Company NameLICC (Holdings) Limited
DirectorNeil Anthony Robinson
Company StatusDissolved
Company Number02784726
CategoryPrivate Limited Company
Incorporation Date28 January 1993(31 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameNeil Anthony Robinson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1994(1 year, 10 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence Address9 Manhattan Buildings Bow Quarter
Fairfield Road
London
E3 2UJ
Secretary NameImperial Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed23 December 1994(1 year, 10 months after company formation)
Appointment Duration29 years, 4 months
Correspondence AddressMilestone
Royal Parade
Chislehurst
Kent
BR7 6NW
Director NameMr Anthony Leonard Robinson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(5 days after company formation)
Appointment Duration1 year, 10 months (resigned 23 December 1994)
RoleTransport Contractor Consultant
Correspondence Address5 Oak Way
Shortland
Bromley
Kent
BR2 0LJ
Secretary NameMr Derek Bianchi
NationalityBritish
StatusResigned
Appointed02 February 1993(5 days after company formation)
Appointment Duration1 year, 10 months (resigned 23 December 1994)
RoleWarehouse & Handling Consultant Consultant
Correspondence Address16 The Fallows
Canvey Island
Essex
SS8 9YR
Secretary NameMr Neil Anthony Robinson
NationalityBritish
StatusResigned
Appointed15 March 1993(1 month, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 January 1994)
RoleAccount Manager
Correspondence Address5 Oak Way
Shortlands
Bromley
Kent
BR2 0LJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 January 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressPO Box 553
30,Eastbourne Terrace 2nd Floor
London
W2 6LF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1994 (29 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

3 February 1998Dissolved (1 page)
3 November 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
3 November 1997Liquidators statement of receipts and payments (5 pages)
30 May 1997Liquidators statement of receipts and payments (5 pages)
7 March 1996Registered office changed on 07/03/96 from: the london international cargo c 44-52 river road barhill IG11 0DP (1 page)
4 July 1995Return made up to 28/01/95; change of members (6 pages)
4 July 1995Full accounts made up to 31 October 1994 (11 pages)
23 March 1995Particulars of mortgage/charge (10 pages)