Company NameAssociated International Cable Channels Limited
Company StatusDissolved
Company Number02818236
CategoryPrivate Limited Company
Incorporation Date14 May 1993(30 years, 10 months ago)
Dissolution Date15 February 2000 (24 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameStephen Andrew Meyrick Hirst
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(5 years after company formation)
Appointment Duration1 year, 8 months (closed 15 February 2000)
RoleTrust Officer
Correspondence Address1 Ballacubbon
Ballabeg
Arbory
Isle Of Man
IM9 4HR
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(5 years after company formation)
Appointment Duration1 year, 8 months (closed 15 February 2000)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(5 years after company formation)
Appointment Duration1 year, 8 months (closed 15 February 2000)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Secretary NameSceptre Consultants Limited (Corporation)
StatusClosed
Appointed14 May 1993(same day as company formation)
Correspondence Address6 Babmaes Street
London
SW1Y 6HD
Director NameJulian Richard Beardsley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(same day as company formation)
RoleManager
Correspondence AddressFlat 2
27 Moring Road
London
SW17 8DN
Director NameJulian Richard Beardsley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(same day as company formation)
RoleManager
Correspondence AddressFlat 2
27 Moring Road
London
SW17 8DN
Director NameMr James Herbert Charles Ingram
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(same day as company formation)
RoleTrust Officer
Correspondence Address8 Lochaline Street
London
W6 9SH
Director NameCharles Guy Malet De Carteret
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(7 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 01 June 1998)
RoleAccountant
Correspondence AddressFontis
La Rue Des Sillons
St Peter
Jersey
JE3 7DP
Director NameMark William Denton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(9 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 01 June 1998)
RoleManager
Correspondence Address1 Sussex Court
50 Roan Street Greenwich
London
SE10 9JT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 May 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address60 Welbeck Street
London
W1M 8BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
1 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
21 September 1999First Gazette notice for voluntary strike-off (1 page)
21 May 1999Application for striking-off (1 page)
26 August 1998Full accounts made up to 31 December 1997 (8 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998Registered office changed on 03/06/98 from: caprice house 3 new BUR5LINGTON street london W1X 1FE (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
31 May 1998Return made up to 14/05/98; no change of members (4 pages)
31 January 1998Full accounts made up to 31 December 1996 (10 pages)
27 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
20 May 1997Return made up to 14/05/97; no change of members (4 pages)
7 January 1997Director resigned (1 page)
24 June 1996Return made up to 14/05/96; full list of members (31 pages)
21 May 1996Full accounts made up to 31 December 1995 (10 pages)
21 September 1995Full accounts made up to 31 December 1994 (9 pages)
12 June 1995New director appointed (5 pages)
31 May 1995Director resigned;new director appointed (10 pages)
18 May 1995Return made up to 14/05/95; no change of members (28 pages)