Company NameIcon Computer Systems Limited
Company StatusDissolved
Company Number02390073
CategoryPrivate Limited Company
Incorporation Date30 May 1989(34 years, 11 months ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas David Roberts
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(2 years after company formation)
Appointment Duration11 years, 5 months (closed 12 November 2002)
RoleSystems Analyst
Correspondence Address7 Old Manor Way
Chislehurst
Kent
BR7 5XS
Director NameMr Martin Jeremy Webster
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(2 years after company formation)
Appointment Duration11 years, 5 months (closed 12 November 2002)
RoleSystems Analyst
Correspondence Address51 Leicester Road
Glenfield
Leicester
Leicestershire
LE3 8HF
Secretary NameNoreen Colette Roberts
NationalityBritish
StatusClosed
Appointed03 June 2000(11 years after company formation)
Appointment Duration2 years, 5 months (closed 12 November 2002)
RoleCompany Director
Correspondence Address7 Old Manor Way
Chislehurst
Kent
BR7 5XS
Secretary NameMrs Jacqueline Ruth Roberts
NationalityBritish
StatusResigned
Appointed30 May 1991(2 years after company formation)
Appointment Duration5 years, 12 months (resigned 23 May 1997)
RoleCompany Director
Correspondence Address7 Old Manor Way
Chislehurst
Kent
BR7 5XS

Location

Registered Address7 Old Manor Way
Chislehurst
Kent
BR7 5XS
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardMottingham and Chislehurst North
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

12 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
14 June 2002Application for striking-off (1 page)
22 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 2000Accounts for a dormant company made up to 31 October 2000 (1 page)
8 June 2000Return made up to 30/05/00; full list of members (7 pages)
8 June 2000New secretary appointed (2 pages)
23 December 1999Accounts for a dormant company made up to 31 October 1999 (1 page)
23 June 1999Return made up to 30/05/99; full list of members (6 pages)
24 December 1998Accounts for a dormant company made up to 31 October 1998 (1 page)
26 June 1998Return made up to 30/05/98; no change of members (4 pages)
4 December 1997Accounts for a dormant company made up to 31 October 1997 (1 page)
29 June 1997Return made up to 30/05/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
19 December 1996Accounts for a dormant company made up to 31 October 1996 (1 page)
1 July 1996Return made up to 30/05/96; full list of members (6 pages)
22 November 1995Accounts for a dormant company made up to 31 October 1995 (1 page)
6 July 1995Return made up to 30/05/95; no change of members (4 pages)