Company NameInternational Curriculum And Assessment Agency Limited
Company StatusDissolved
Company Number02565585
CategoryPrivate Limited Company
Incorporation Date5 December 1990(33 years, 5 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)
Previous Names3

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Bernard Brian Kelsey
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1992(2 years after company formation)
Appointment Duration21 years, 7 months (closed 22 July 2014)
RoleEducation Adviser
Country of ResidenceEngland
Correspondence AddressThe Old Sun, 52 East Street
Alresford
Hampshire
SO24 9BW
Director NameSusan Lila Kelsey
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1995(4 years, 4 months after company formation)
Appointment Duration19 years, 2 months (closed 22 July 2014)
RoleCompany Director
Correspondence AddressThe Old Sun, 52 East Street
Alresford
Hampshire
SO24 9BW
Secretary NameSusan Lila Kelsey
NationalityBritish
StatusClosed
Appointed01 May 1995(4 years, 4 months after company formation)
Appointment Duration19 years, 2 months (closed 22 July 2014)
RoleCompany Director
Correspondence AddressThe Old Sun, 52 East Street
Alresford
Hampshire
SO24 9BW
Secretary NameHarold Bryan Lacey
NationalityBritish
StatusResigned
Appointed05 December 1992(2 years after company formation)
Appointment Duration11 years, 8 months (resigned 10 August 2004)
RoleCompany Director
Correspondence AddressStation Cottage
Micheldever Station
Winchester
Hampshire
SO21 3AP
Director NameVirginia Ainscough
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(9 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 October 2003)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address3 King Alfred Terrace
Winchester
Hampshire
SO23 7DE
Director NameMr Ian Christopher Hogg
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(9 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 February 2008)
RoleIT Project Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Shepherds Down
Arlesford
Hampshire
SO24 9PP
Director NameMr Mark Vickers Kelsey
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(9 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 February 2008)
RoleDirector Publisher
Country of ResidenceUnited Kingdom
Correspondence Address38 Park Lane East
Reigate
Surrey
RH2 8HN
Director NamePeter John Kelsey
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(9 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 February 2008)
RoleFinancial Advisor
Correspondence Address14 Oakdale Road
Weybridge
Surrey
KT13 8EJ
Director NameBarbara Elisabeth Hankin
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(9 years, 12 months after company formation)
Appointment Duration6 months (resigned 05 June 2001)
RoleEducational Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Dovedale Road
Hoylake
Wirral
Merseyside
CH47 3AN
Wales
Director NameMr Ian James Pearce
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(9 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 June 2003)
RoleEducation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Fitzgerald Avenue
London
SW14 8SZ
Director NameWendy Julia Smith
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(9 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 June 2003)
RoleEducational Consultant
Correspondence Address15 Wittering Road
Hayling Island
PO11 9SP

Location

Registered Address58-60 Berners Street
London
W1T 3JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

750 at £1Icaa Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£8,732
Cash£191
Current Liabilities£9,385

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
17 December 2012Annual return made up to 5 December 2012 with a full list of shareholders
Statement of capital on 2012-12-17
  • GBP 750
(5 pages)
17 December 2012Annual return made up to 5 December 2012 with a full list of shareholders
Statement of capital on 2012-12-17
  • GBP 750
(5 pages)
17 December 2012Annual return made up to 5 December 2012 with a full list of shareholders
Statement of capital on 2012-12-17
  • GBP 750
(5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
12 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
3 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
10 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
8 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Bernard Brian Kelsey on 1 January 2009 (1 page)
2 February 2010Secretary's details changed for Susan Lila Kelsey on 1 January 2009 (1 page)
2 February 2010Director's details changed for Susan Lila Kelsey on 1 January 2009 (1 page)
2 February 2010Secretary's details changed for Susan Lila Kelsey on 1 January 2009 (1 page)
2 February 2010Director's details changed for Susan Lila Kelsey on 1 January 2009 (1 page)
2 February 2010Director's details changed for Bernard Brian Kelsey on 1 January 2009 (1 page)
2 February 2010Director's details changed for Susan Lila Kelsey on 1 January 2009 (1 page)
2 February 2010Director's details changed for Bernard Brian Kelsey on 1 January 2009 (1 page)
2 February 2010Secretary's details changed for Susan Lila Kelsey on 1 January 2009 (1 page)
4 August 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
4 August 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
19 January 2009Return made up to 05/12/08; full list of members (3 pages)
19 January 2009Return made up to 05/12/08; full list of members (3 pages)
9 September 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
9 September 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
13 December 2007Return made up to 05/12/07; full list of members (3 pages)
13 December 2007Return made up to 05/12/07; full list of members (3 pages)
1 October 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
1 October 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
12 January 2007Return made up to 05/12/06; full list of members (3 pages)
12 January 2007Return made up to 05/12/06; full list of members (3 pages)
25 August 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
25 August 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
12 January 2006Return made up to 05/12/05; full list of members (3 pages)
12 January 2006Return made up to 05/12/05; full list of members (3 pages)
11 January 2006Director's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
31 October 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
31 October 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
27 January 2005Return made up to 05/12/04; full list of members (3 pages)
27 January 2005Return made up to 05/12/04; full list of members (3 pages)
9 September 2004Secretary resigned (1 page)
9 September 2004New secretary appointed (2 pages)
9 September 2004Secretary resigned (1 page)
9 September 2004New secretary appointed (2 pages)
22 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
22 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
30 March 2004Return made up to 05/12/03; full list of members (7 pages)
30 March 2004Return made up to 05/12/03; full list of members (7 pages)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
25 November 2003Declaration of satisfaction of mortgage/charge (1 page)
25 November 2003Declaration of satisfaction of mortgage/charge (1 page)
25 November 2003Declaration of satisfaction of mortgage/charge (1 page)
25 November 2003Declaration of satisfaction of mortgage/charge (1 page)
25 November 2003Declaration of satisfaction of mortgage/charge (1 page)
25 November 2003Declaration of satisfaction of mortgage/charge (1 page)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
2 July 2003Accounts for a small company made up to 31 August 2002 (5 pages)
2 July 2003Accounts for a small company made up to 31 August 2002 (5 pages)
2 May 2003Declaration of satisfaction of mortgage/charge (1 page)
2 May 2003Declaration of satisfaction of mortgage/charge (1 page)
16 December 2002Return made up to 05/12/02; full list of members (8 pages)
16 December 2002Return made up to 05/12/02; full list of members (8 pages)
9 July 2002Accounts for a small company made up to 31 August 2001 (7 pages)
9 July 2002Accounts for a small company made up to 31 August 2001 (7 pages)
31 December 2001Location of debenture register (1 page)
31 December 2001Location of debenture register (1 page)
31 December 2001Return made up to 05/12/01; full list of members (8 pages)
31 December 2001Return made up to 05/12/01; full list of members (8 pages)
11 July 2001Director resigned (1 page)
11 July 2001Director resigned (1 page)
27 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
27 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
26 April 2001New director appointed (2 pages)
26 April 2001Registered office changed on 26/04/01 from: 58-60 berners street london W1P 4JS (1 page)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (3 pages)
26 April 2001New director appointed (3 pages)
26 April 2001New director appointed (2 pages)
26 April 2001Return made up to 05/12/00; full list of members (9 pages)
26 April 2001New director appointed (3 pages)
26 April 2001Registered office changed on 26/04/01 from: 58-60 berners street london W1P 4JS (1 page)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001Return made up to 05/12/00; full list of members (9 pages)
26 April 2001New director appointed (3 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
12 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
21 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
30 January 2000Return made up to 05/12/99; full list of members (6 pages)
30 January 2000Return made up to 05/12/99; full list of members (6 pages)
21 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
21 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
20 May 1999Particulars of mortgage/charge (3 pages)
20 May 1999Particulars of mortgage/charge (3 pages)
15 December 1998Return made up to 05/12/98; no change of members (4 pages)
15 December 1998Return made up to 05/12/98; no change of members (4 pages)
21 October 1998Company name changed learning solutions partnership l imited\certificate issued on 22/10/98 (2 pages)
21 October 1998Company name changed learning solutions partnership l imited\certificate issued on 22/10/98 (2 pages)
9 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
9 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
18 December 1997Return made up to 05/12/97; full list of members (6 pages)
18 December 1997Return made up to 05/12/97; full list of members (6 pages)
23 July 1997Accounts for a small company made up to 31 August 1996 (8 pages)
23 July 1997Accounts for a small company made up to 31 August 1996 (8 pages)
11 December 1996Return made up to 05/12/96; no change of members (4 pages)
11 December 1996Return made up to 05/12/96; no change of members (4 pages)
4 August 1996Accounts for a small company made up to 31 August 1995 (8 pages)
4 August 1996Accounts for a small company made up to 31 August 1995 (8 pages)
18 January 1996Return made up to 05/12/95; no change of members (4 pages)
18 January 1996Return made up to 05/12/95; no change of members (4 pages)
28 June 1995New director appointed (2 pages)
28 June 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
13 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 December 1990Incorporation (9 pages)
5 December 1990Incorporation (9 pages)