Chesham
Buckinghamshire
HP5 3AG
Director Name | Mr James Wyndham Stuart Lawrence |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2017(25 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 27 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Mr Peter Martyn Foster |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 November 1997) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 7 Ribblesdale Road London SW16 6SF |
Director Name | Mr Mark Lindsey |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(2 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 12 December 2001) |
Role | Company Director |
Correspondence Address | Willoughby House 260 King Street London W6 0SP |
Director Name | Neal Lindsey |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 September 1994) |
Role | Company Director |
Correspondence Address | 32-34 Aubrey Walk London W6 |
Secretary Name | Mr Peter Martyn Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Ribblesdale Road London SW16 6SF |
Director Name | John Arnold Macaulay |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(6 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 March 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Dove Park Chorley Wood Hertfordshire WD3 5NY |
Secretary Name | John Arnold Macaulay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 03 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Dove Park Chorley Wood Hertfordshire WD3 5NY |
Director Name | Christopher D'Cruze |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2001) |
Role | Accountant |
Correspondence Address | 23 Cleveland Gardens Worcester Park Surrey KT4 7JJ |
Secretary Name | Karen Louise Pepper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 March 2006) |
Role | Company Director |
Correspondence Address | 9a Cotleigh Road Kilburn London NW6 2NL |
Director Name | Mr Jonothan Craig Tipper |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Imperial Way Apsley Lock Hemel Hempstead Hertfordshire HP3 9FJ |
Secretary Name | Rebecca Carolyn Hampshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 157 Rotary Way Colchester CO3 3LJ |
Director Name | Mr Sundeep Mansukhlal Mehta |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2011(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 January 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | P S Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1991(same day as company formation) |
Correspondence Address | Suite One Second Floor 1/4 Christina Street London EC2A 4PA |
Secretary Name | P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1991(same day as company formation) |
Correspondence Address | Suite One Second Floor 1/4 Christina Street London EC2A 4PA |
Website | icd.co.uk |
---|
Registered Address | 26-28 Conway Street London W1T 6BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
5k at £1 | International Clothing Designs (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,000 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 February 1996 | Delivered on: 28 February 1996 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
10 September 1991 | Delivered on: 18 September 1991 Satisfied on: 15 March 2003 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2017 | Application to strike the company off the register (4 pages) |
29 March 2017 | Application to strike the company off the register (4 pages) |
8 February 2017 | Termination of appointment of Sundeep Mansukhlal Mehta as a director on 31 January 2017 (1 page) |
8 February 2017 | Appointment of Mr James Wyndham Stuart Lawrence as a director on 31 January 2017 (2 pages) |
8 February 2017 | Appointment of Mr James Wyndham Stuart Lawrence as a director on 31 January 2017 (2 pages) |
8 February 2017 | Termination of appointment of Sundeep Mansukhlal Mehta as a director on 31 January 2017 (1 page) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
13 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
16 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 October 2011 | Appointment of Mr Sundeep Mansukhlal Mehta as a director (2 pages) |
25 October 2011 | Appointment of Mr Sundeep Mansukhlal Mehta as a director (2 pages) |
25 October 2011 | Termination of appointment of Jonothan Tipper as a director (1 page) |
25 October 2011 | Termination of appointment of Jonothan Tipper as a director (1 page) |
8 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Total exemption full accounts made up to 31 July 2010 (3 pages) |
5 May 2011 | Total exemption full accounts made up to 31 July 2010 (3 pages) |
17 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
12 May 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
26 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
26 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
28 December 2008 | Accounts for a dormant company made up to 31 July 2008 (3 pages) |
28 December 2008 | Accounts for a dormant company made up to 31 July 2008 (3 pages) |
27 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
27 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
27 August 2008 | Appointment terminated secretary rebecca hampshire (1 page) |
27 August 2008 | Appointment terminated secretary rebecca hampshire (1 page) |
27 August 2008 | Secretary appointed raymond john mccarthy (1 page) |
27 August 2008 | Secretary appointed raymond john mccarthy (1 page) |
27 March 2008 | Accounts for a dormant company made up to 31 July 2007 (3 pages) |
27 March 2008 | Accounts for a dormant company made up to 31 July 2007 (3 pages) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
10 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
25 July 2007 | Accounts for a dormant company made up to 31 July 2006 (3 pages) |
25 July 2007 | Accounts for a dormant company made up to 31 July 2006 (3 pages) |
8 September 2006 | Return made up to 31/07/06; full list of members
|
8 September 2006 | Return made up to 31/07/06; full list of members
|
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
21 March 2006 | Accounts for a dormant company made up to 31 July 2005 (3 pages) |
21 March 2006 | Accounts for a dormant company made up to 31 July 2005 (3 pages) |
15 March 2006 | New secretary appointed (1 page) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New secretary appointed (1 page) |
15 March 2006 | Secretary resigned (1 page) |
6 September 2005 | Return made up to 31/07/05; full list of members (8 pages) |
6 September 2005 | Return made up to 31/07/05; full list of members (8 pages) |
15 November 2004 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
15 November 2004 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
11 October 2004 | Return made up to 31/07/04; full list of members (8 pages) |
11 October 2004 | Return made up to 31/07/04; full list of members (8 pages) |
10 May 2004 | Full accounts made up to 31 July 2003 (15 pages) |
10 May 2004 | Full accounts made up to 31 July 2003 (15 pages) |
13 October 2003 | Return made up to 31/07/03; full list of members (8 pages) |
13 October 2003 | Return made up to 31/07/03; full list of members (8 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (14 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (14 pages) |
15 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2002 | Declaration of mortgage charge released/ceased (5 pages) |
8 October 2002 | Return made up to 31/07/02; full list of members (7 pages) |
8 October 2002 | Declaration of mortgage charge released/ceased (5 pages) |
8 October 2002 | Return made up to 31/07/02; full list of members (7 pages) |
9 July 2002 | Full accounts made up to 31 July 2001 (14 pages) |
9 July 2002 | Full accounts made up to 31 July 2001 (14 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | New secretary appointed (2 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | New secretary appointed (2 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
4 October 2001 | Return made up to 31/07/01; full list of members (7 pages) |
4 October 2001 | Return made up to 31/07/01; full list of members (7 pages) |
30 April 2001 | Full accounts made up to 31 July 2000 (13 pages) |
30 April 2001 | Full accounts made up to 31 July 2000 (13 pages) |
4 September 2000 | Return made up to 31/07/00; full list of members
|
4 September 2000 | Return made up to 31/07/00; full list of members
|
28 April 2000 | Full accounts made up to 31 July 1999 (14 pages) |
28 April 2000 | Full accounts made up to 31 July 1999 (14 pages) |
27 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
27 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (15 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (15 pages) |
25 January 1999 | Registered office changed on 25/01/99 from: 2 milmans street chelsea london SW10 0DA (1 page) |
25 January 1999 | Registered office changed on 25/01/99 from: 2 milmans street chelsea london SW10 0DA (1 page) |
6 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
6 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
13 May 1998 | Full accounts made up to 31 July 1997 (14 pages) |
13 May 1998 | Full accounts made up to 31 July 1997 (14 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
14 January 1998 | New secretary appointed (2 pages) |
14 January 1998 | New secretary appointed (2 pages) |
14 January 1998 | Secretary resigned;director resigned (1 page) |
14 January 1998 | Secretary resigned;director resigned (1 page) |
20 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
20 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
28 May 1997 | Full accounts made up to 31 July 1996 (15 pages) |
28 May 1997 | Full accounts made up to 31 July 1996 (15 pages) |
15 May 1997 | New director appointed (1 page) |
15 May 1997 | New director appointed (1 page) |
14 October 1996 | Return made up to 31/07/96; no change of members (4 pages) |
14 October 1996 | Return made up to 31/07/96; no change of members (4 pages) |
13 September 1996 | Director resigned (1 page) |
13 September 1996 | Director resigned (1 page) |
4 June 1996 | Full accounts made up to 31 July 1995 (14 pages) |
4 June 1996 | Full accounts made up to 31 July 1995 (14 pages) |
28 February 1996 | Particulars of mortgage/charge (3 pages) |
28 February 1996 | Particulars of mortgage/charge (3 pages) |
18 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |
18 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |
25 May 1995 | Full accounts made up to 31 July 1994 (14 pages) |
25 May 1995 | Full accounts made up to 31 July 1994 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
26 September 1991 | Company name changed ovalscene LIMITED\certificate issued on 27/09/91 (2 pages) |
26 September 1991 | Company name changed ovalscene LIMITED\certificate issued on 27/09/91 (2 pages) |
16 April 1991 | Incorporation (6 pages) |
16 April 1991 | Incorporation (6 pages) |