Company NameIcehunt Limited
Company StatusDissolved
Company Number02975837
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 7 months ago)
Dissolution Date27 August 2002 (21 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Charitha Palitha Wijeratne
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1994(1 month, 1 week after company formation)
Appointment Duration7 years, 9 months (closed 27 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Potter Street
Northwood
Middlesex
HA6 1QJ
Director NameMangalika Wijeratne
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1995(9 months, 1 week after company formation)
Appointment Duration7 years, 1 month (closed 27 August 2002)
RoleHousewife
Correspondence Address45 Potter Street
Northwood
Middlesex
HA6 1QJ
Secretary NameMangalika Wijeratne
NationalityBritish
StatusClosed
Appointed11 July 1995(9 months, 1 week after company formation)
Appointment Duration7 years, 1 month (closed 27 August 2002)
RoleHousewife
Correspondence Address45 Potter Street
Northwood
Middlesex
HA6 1QJ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed06 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameAthula Kumara Pathirana
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1994(1 month, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 July 1995)
RoleCompany Director
Correspondence Address5 Mallard Court
Mallard Way
London
NW9 8JR
Secretary NameNishan Danvshka Pathirana
NationalityBritish
StatusResigned
Appointed17 November 1994(1 month, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 July 1995)
RoleCompany Director
Correspondence Address8 Bramley Court
Pippin Close
London
NW2 6HN
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address139 Kingston Road
Wimbledon
London
SW19 1LT
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

27 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2002First Gazette notice for voluntary strike-off (1 page)
16 October 2001Director's particulars changed (1 page)
10 October 2001Return made up to 06/10/01; full list of members (6 pages)
23 July 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
23 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 October 2000Return made up to 06/10/00; full list of members (6 pages)
17 July 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
17 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 October 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
6 October 1999Return made up to 06/10/99; full list of members (6 pages)
21 October 1998Return made up to 06/10/98; full list of members (6 pages)
3 October 1997Return made up to 06/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 July 1997Accounts for a dormant company made up to 31 October 1996 (2 pages)
11 October 1996Return made up to 06/10/96; no change of members (4 pages)
11 September 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
11 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 November 1995Particulars of mortgage/charge (4 pages)