Company NameIcontact Multimedia Limited
DirectorsEdward Lawrence Toms and Peter John Clive Wilson
Company StatusDissolved
Company Number02663361
CategoryPrivate Limited Company
Incorporation Date15 November 1991(32 years, 5 months ago)
Previous NameWrenhall Limited

Business Activity

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

Directors

Director NameMr Edward Lawrence Toms
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1992(1 month, 3 weeks after company formation)
Appointment Duration32 years, 3 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressKerisa Heath Road
Bradfield
Manningtree
Essex
CO11 2XD
Secretary NameMr Timothy John Carney
NationalityBritish
StatusCurrent
Appointed30 March 1993(1 year, 4 months after company formation)
Appointment Duration31 years
RoleSecretary
Correspondence AddressMerryfield
Boxted Church Street
Colchester
Essex
CO4 5SX
Director NamePeter John Clive Wilson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1994(2 years, 10 months after company formation)
Appointment Duration29 years, 7 months
RoleTechnical Director
Correspondence Address2 Bath Street
Wivenhoe
Colchester
Essex
CO7 9DF
Director NameStephen Trevor Baker
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(1 month, 3 weeks after company formation)
Appointment Duration6 years (resigned 22 January 1998)
RoleCo Director
Correspondence Address16 Woodfield End
Layer De La Haye
Colchester
CO2 0LL
Secretary NameMr Edward Lawrence Toms
NationalityBritish
StatusResigned
Appointed09 January 1992(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerisa Heath Road
Bradfield
Manningtree
Essex
CO11 2XD
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed15 November 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered AddressAlbert Chambers
221-223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Financials

Year2014
Cash£97
Current Liabilities£188,970

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 October 2003Dissolved (1 page)
2 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
7 March 2003Liquidators statement of receipts and payments (5 pages)
10 September 2002Liquidators statement of receipts and payments (5 pages)
13 September 2001Appointment of a voluntary liquidator (2 pages)
13 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
13 September 2001Statement of affairs (7 pages)
24 August 2001Registered office changed on 24/08/01 from: 335 city road london EC1V 1LJ (1 page)
26 March 2001Return made up to 15/11/00; full list of members (7 pages)
28 September 2000Accounts for a small company made up to 31 March 1999 (8 pages)
17 May 2000Accounts for a small company made up to 31 March 1998 (11 pages)
28 February 2000Return made up to 15/11/99; full list of members (7 pages)
25 January 1999Return made up to 15/11/98; no change of members (4 pages)
5 February 1998Director resigned (1 page)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
30 December 1997Return made up to 15/11/97; full list of members (12 pages)
30 January 1997Return made up to 15/11/96; full list of members; amend (6 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
14 November 1996Return made up to 15/11/96; no change of members (4 pages)
23 May 1996£ nc 100/100000 12/04/96 (1 page)
23 May 1996S-div 12/04/96 (1 page)
23 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 December 1995Return made up to 15/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)