Company NameIcesheet Limited
Company StatusDissolved
Company Number02784521
CategoryPrivate Limited Company
Incorporation Date28 January 1993(31 years, 2 months ago)
Dissolution Date14 November 2000 (23 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMark Alan Tarlov
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed28 January 1993(same day as company formation)
RoleFilm Producer
Correspondence Address19 Jay Street
New York
10013
Director NameMr Joseph Caracciolo
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed24 February 1993(3 weeks, 6 days after company formation)
Appointment Duration7 years, 8 months (closed 14 November 2000)
RoleProducer
Correspondence Address121 West 17th Street
Apt H 4c
New York
10011
Secretary NameSecretarial Services Limited (Corporation)
StatusClosed
Appointed08 February 1995(2 years after company formation)
Appointment Duration5 years, 9 months (closed 14 November 2000)
Correspondence AddressRusset Tiles
Mill Lane
Hildenborough
Kent
TN11 9LX
Secretary NameMr Jean Francois Louis Michel Denis
NationalityBritish
StatusResigned
Appointed01 February 1993(4 days after company formation)
Appointment Duration2 years (resigned 08 February 1995)
RoleCompany Director
Correspondence Address23 Denbigh Terrace
London
W11 2QJ
Director NameLyndsey Ann Posner
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(5 days after company formation)
Appointment Duration3 years, 4 months (resigned 27 June 1996)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Denbigh Terrace
London
W11 2QJ
Director NameAmanda Darlene Cadman
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(4 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 St John's Square
Wakefield
West Yorkshire
WF1 2RA
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed28 January 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressBdo Stoy Hayward
8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

14 November 2000Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2000First Gazette notice for compulsory strike-off (1 page)
20 October 1999Director resigned (2 pages)
19 August 1999Return made up to 28/01/99; full list of members (9 pages)
27 July 1999First Gazette notice for compulsory strike-off (1 page)
12 March 1998Return made up to 28/01/98; full list of members (6 pages)
14 October 1997Secretary's particulars changed (1 page)
28 May 1997New director appointed (2 pages)
13 May 1997Return made up to 28/01/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 May 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
4 August 1996Full accounts made up to 30 June 1995 (9 pages)
29 April 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
4 March 1996Return made up to 28/01/96; no change of members (4 pages)
23 May 1995Accounts for a small company made up to 30 June 1994 (9 pages)
20 March 1995Return made up to 28/01/95; full list of members (14 pages)