Company NameIce Computer Associates Limited
Company StatusDissolved
Company Number02874881
CategoryPrivate Limited Company
Incorporation Date24 November 1993(30 years, 5 months ago)
Dissolution Date30 September 2003 (20 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David John Joice
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31a Theydon Grove
Epping
Essex
CM16 4PU
Secretary NameSP Secretarial Services Limited (Corporation)
StatusClosed
Appointed24 November 1993(same day as company formation)
Correspondence Address62 New Cavendish Street
London
W1G 8TA
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed24 November 1993(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed24 November 1993(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address62 New Cavendish Street
London
W1G 8TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£92,391
Net Worth£100
Cash£1,894
Current Liabilities£2,289

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

30 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2003First Gazette notice for voluntary strike-off (1 page)
7 May 2003Application for striking-off (1 page)
14 January 2003Return made up to 24/11/02; full list of members (6 pages)
22 October 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
14 January 2002Return made up to 18/11/01; full list of members (6 pages)
26 November 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
21 January 2001Full accounts made up to 30 April 2000 (10 pages)
19 January 2001Return made up to 24/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 19/01/01
(6 pages)
5 January 2000Return made up to 24/11/99; full list of members (6 pages)
3 November 1999Full accounts made up to 30 April 1999 (13 pages)
10 December 1998Return made up to 24/11/98; no change of members (4 pages)
14 July 1998Full accounts made up to 30 April 1998 (13 pages)
7 January 1998Return made up to 24/11/97; full list of members (6 pages)
2 July 1997Full accounts made up to 30 April 1997 (13 pages)
2 December 1996Return made up to 24/11/96; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 August 1996Full accounts made up to 30 April 1996 (13 pages)
30 April 1996Registered office changed on 30/04/96 from: 3 mandeville place london W1M 5LB (1 page)
29 January 1996Return made up to 24/11/95; no change of members (4 pages)
7 September 1995Full accounts made up to 30 April 1995 (10 pages)