Company NameIcon Software Limited
DirectorsChristian De Ponte and Melissa Ellman
Company StatusDissolved
Company Number02300977
CategoryPrivate Limited Company
Incorporation Date29 September 1988(35 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameChristian De Ponte
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish/American
StatusCurrent
Appointed07 April 2000(11 years, 6 months after company formation)
Appointment Duration24 years
RoleEuropean General Manager
Correspondence AddressRambla De Ctalunya 18
Ocha
Barcelona 08007
SO23 0HF
Director NameMelissa Ellman
Date of BirthDecember 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed16 October 2000(12 years after company formation)
Appointment Duration23 years, 6 months
RoleChief Financial Officer
Correspondence Address9218 Capobella
Aliso Viejo 92656
California
United States
Director NameDr Anthony David Lenherr
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(3 years, 6 months after company formation)
Appointment Duration7 years, 12 months (resigned 07 April 2000)
RoleComputer Consultant
Correspondence AddressVila Dos Amores
Garrao 8135 Almancil
Portugal
Foreign
Director NameFiona Elisabeth Lenherr
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(3 years, 6 months after company formation)
Appointment Duration7 years, 12 months (resigned 07 April 2000)
RoleOffice Administrator
Correspondence AddressVila Dos Armores
Garrao 8135 Almancil
Portugal
Foreign
Director NameKatherine Louise Lenherr
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(3 years, 6 months after company formation)
Appointment Duration7 years, 12 months (resigned 07 April 2000)
RolePersonnel Manager
Correspondence AddressVila Dos Amores
Garrao 8135 Almancil
Portugal
Foreign
Director NameMark William Lenherr
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(3 years, 6 months after company formation)
Appointment Duration7 years, 12 months (resigned 07 April 2000)
RoleComputer Consultant
Correspondence Address40a Bryanston Court
George Street, Marylebone
London
W1H 7HA
Director NameBrian Moore
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(3 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 2000)
RoleAccountant
Correspondence Address54 Celtic Drive
Off Salisbury Road
Andover
Hampshire
SP10 2UA
Secretary NameBrian Moore
NationalityBritish
StatusResigned
Appointed12 April 1992(3 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 2000)
RoleAccountant
Correspondence Address54 Celtic Drive
Off Salisbury Road
Andover
Hampshire
SP10 2UA
Director NameScarlett Larissa Roitman
Date of BirthOctober 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed01 October 1996(8 years after company formation)
Appointment Duration3 years, 6 months (resigned 07 April 2000)
RoleMarketing Director
Correspondence AddressBurley Heights
Longmead Road
Burley
Hampshire
BH24 4BY
Director NameChris Sakamoto
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2000(11 years, 6 months after company formation)
Appointment Duration5 months (resigned 29 August 2000)
RoleFinancier
Correspondence Address1452 Bunbury Drive
Whittier Ca 90601
Los Angeles County
United States
Director NamePhilip Meredith
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(11 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 September 2000)
RoleBusinessman
Correspondence Address33 West Neopolitan Lane
Long Beach
Ca 90803 Los Angeles County
United States
Director NameTom Bell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(12 years after company formation)
Appointment Duration2 years, 1 month (resigned 11 December 2002)
RolePresident And CEO
Correspondence Address6 Walnut Creek
Irvine
Ca 92906
United States
Director NameMr Christopher John Johnson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(12 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 June 2002)
RoleVp Development
Correspondence Address57 Kings Road
Lancing
West Sussex
BN15 8EG
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2000(11 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 March 2003)
Correspondence Address200 Aldersgate Street
London
EC1A 4JJ

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£2,647,425
Gross Profit£1,653,901
Net Worth-£3,720,530
Cash£29,111
Current Liabilities£1,408,684

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 December

Filing History

9 June 2004Dissolved (1 page)
9 March 2004Liquidators statement of receipts and payments (8 pages)
9 March 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
16 January 2004Liquidators statement of receipts and payments (6 pages)
2 April 2003Secretary resigned (1 page)
12 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 January 2003Registered office changed on 03/01/03 from: penarth house main road, otterbourne winchester hampshire SO21 2HJ (1 page)
31 December 2002Appointment of a voluntary liquidator (1 page)
31 December 2002Notice of Constitution of Liquidation Committee (2 pages)
31 December 2002Statement of affairs (8 pages)
24 December 2002Director resigned (1 page)
30 October 2002Return made up to 12/04/02; full list of members (7 pages)
26 June 2002Director resigned (1 page)
25 June 2002Director's particulars changed (1 page)
31 May 2002Director's particulars changed (1 page)
31 May 2002Director's particulars changed (2 pages)
29 April 2002Full accounts made up to 31 December 2000 (22 pages)
20 December 2001Full accounts made up to 31 March 2000 (21 pages)
12 September 2001New director appointed (2 pages)
25 July 2001Director's particulars changed (1 page)
25 July 2001Director's particulars changed (1 page)
25 July 2001Return made up to 12/04/01; full list of members (6 pages)
7 February 2001Accounting reference date shortened from 31/03/01 to 30/12/00 (1 page)
5 February 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
5 December 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
17 November 2000Director resigned (1 page)
14 September 2000Director resigned (1 page)
14 September 2000Location of register of members (1 page)
13 September 2000Return made up to 12/04/00; full list of members (6 pages)
13 September 2000New secretary appointed (2 pages)
7 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000New director appointed (2 pages)
1 June 2000Secretary resigned;director resigned (1 page)
21 December 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
27 October 1999Full accounts made up to 31 December 1998 (18 pages)
4 August 1999Particulars of mortgage/charge (4 pages)
22 June 1999Declaration of satisfaction of mortgage/charge (1 page)
15 May 1999Director's particulars changed (1 page)
15 May 1999Director's particulars changed (1 page)
15 May 1999Return made up to 12/04/99; change of members (8 pages)
15 May 1999Registered office changed on 15/05/99 from: c/o lomax chant & co 6 broad st place london EC2M 7ND (1 page)
15 May 1999Director's particulars changed (1 page)
18 March 1999Auditor's resignation (1 page)
5 January 1999Particulars of mortgage/charge (7 pages)
4 January 1999Accounts for a small company made up to 31 December 1997 (7 pages)
20 July 1998Return made up to 12/04/98; full list of members (8 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
1 October 1997Director's particulars changed (1 page)
23 April 1997Return made up to 12/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 December 1996Director's particulars changed (1 page)
1 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
30 October 1996New director appointed (2 pages)
18 October 1996Director's particulars changed (1 page)
18 October 1996Registered office changed on 18/10/96 from: 9,providence villas brackenbury road london W6 0BA (1 page)
18 October 1996Director's particulars changed (1 page)
18 October 1996Director's particulars changed (1 page)
18 October 1996Director's particulars changed (1 page)
10 June 1996Return made up to 12/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
5 June 1995Secretary's particulars changed (2 pages)
5 June 1995Director's particulars changed (2 pages)
11 May 1995Return made up to 12/04/95; full list of members (8 pages)
21 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 September 1988Incorporation (16 pages)