Company NameInternational Courier Brokers Ltd
Company StatusDissolved
Company Number03004996
CategoryPrivate Limited Company
Incorporation Date23 December 1994(29 years, 4 months ago)
Dissolution Date25 November 1997 (26 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSimon Paul Clegg
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1995(1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (closed 25 November 1997)
RoleManaging Director
Correspondence Address114a Windmill Road
Brentford
Middlesex
TW8 9NA
Director NameJames Chris Nankervis
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1995(1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (closed 25 November 1997)
RoleSales Director
Correspondence Address21 Pattison Road
London
NW2 2HL
Secretary NameJames Chris Nankervis
NationalityBritish
StatusClosed
Appointed01 February 1995(1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (closed 25 November 1997)
RoleCompany Director
Correspondence Address21 Pattison Road
London
NW2 2HL
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameNorman Younger
NationalityBritish
StatusResigned
Appointed23 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB

Location

Registered Address44 Great Marlborough Street
London
W1V 2BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

25 November 1997Final Gazette dissolved via voluntary strike-off (1 page)
5 August 1997First Gazette notice for voluntary strike-off (1 page)
26 June 1997Application for striking-off (1 page)
2 September 1996Delivery ext'd 3 mth 28/02/97 (2 pages)
29 January 1996Return made up to 23/12/95; full list of members (6 pages)
7 July 1995Registered office changed on 07/07/95 from: 114 windmill road brentford middlesex TW8 9NA (1 page)
16 March 1995Ad 01/02/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 1995New director appointed (2 pages)
8 March 1995New director appointed (2 pages)
8 March 1995Registered office changed on 08/03/95 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
8 March 1995Accounting reference date notified as 28/02 (1 page)