Company NameIndustrial Computing Designs Limited
Company StatusDissolved
Company Number02974436
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 7 months ago)
Dissolution Date11 September 2001 (22 years, 7 months ago)
Previous NameEmmitim Limited

Business Activity

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

Directors

Director NameBrian Adams
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1994(1 month, 1 week after company formation)
Appointment Duration6 years, 9 months (closed 11 September 2001)
RoleConsultant
Correspondence Address48 Breakspear Road South
Ickenham
Uxbridge
Middlesex
UB10 8HE
Director NameCurtis Grina
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed17 November 1994(1 month, 1 week after company formation)
Appointment Duration6 years, 9 months (closed 11 September 2001)
RolePresident
Correspondence Address9112 Sterling Montague
Great Falls
Fairfax County
Virginia
22066
Director NameMr Michael Warner
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(5 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 11 September 2001)
RoleUp Services Emea
Country of ResidenceUnited Kingdom
Correspondence Address17 Draycott Road
Chiseldon
Swindon
Wiltshire
SN4 0LT
Secretary NameBrian Adams
NationalityBritish
StatusResigned
Appointed17 November 1994(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 01 January 2000)
RoleConsultant
Correspondence Address48 Breakspear Road South
Ickenham
Uxbridge
Middlesex
UB10 8HE
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressPoms Corporation Regus House
Highbridge Oxford Road
Uxbridge
Middlesex
UB8 1LX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,285
Cash£113
Current Liabilities£17,599

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 September 2001Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2001First Gazette notice for compulsory strike-off (1 page)
11 May 2000New director appointed (2 pages)
5 May 2000Secretary resigned (1 page)
30 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 2000Accounts for a dormant company made up to 31 December 1998 (5 pages)
4 November 1999Return made up to 06/10/99; full list of members (6 pages)
30 September 1999Registered office changed on 30/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 March 1999Return made up to 06/10/98; full list of members (6 pages)
1 October 1998Registered office changed on 01/10/98 from: chancery court lincoln road high wycombe buckinghamshire HP12 3RE (1 page)
20 August 1998Full accounts made up to 31 December 1997 (9 pages)
7 November 1997Return made up to 06/10/97; no change of members (4 pages)
7 November 1997Full accounts made up to 31 December 1996 (9 pages)
3 January 1997Return made up to 06/10/96; full list of members (6 pages)
9 August 1996Full accounts made up to 31 December 1995 (9 pages)
29 September 1995Return made up to 06/10/95; full list of members (6 pages)
23 May 1995Accounting reference date notified as 31/12 (1 page)