Company NameIcon Digital Limited
Company StatusDissolved
Company Number03033389
CategoryPrivate Limited Company
Incorporation Date15 March 1995(29 years, 1 month ago)
Dissolution Date21 January 2003 (21 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NamePhilip James Ash
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(1 week, 4 days after company formation)
Appointment Duration3 years, 6 months (resigned 16 October 1998)
RolePrinter
Correspondence AddressMarathon Steels Lane
Oxshott
Leatherhead
Surrey
KT22 0RF
Director NameMrs Ann Margaret Josephine Chelton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(1 week, 4 days after company formation)
Appointment Duration6 years, 10 months (resigned 23 January 2002)
RoleAccountant
Correspondence AddressVeryan
135 Fairfax Road
Teddington
Middlesex
TW11 9BU
Director NameMr Kenneth Robert Collier
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(1 week, 4 days after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1998)
RolePrinter
Correspondence AddressOverleat
3a Bush Hill
London
N21 2DB
Director NameMr Anthony John Jarvis
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(1 week, 4 days after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 1998)
RolePrinter
Correspondence AddressLinks End
Stoke Park Avenue
Farnham Royal
Buckinghamshire
SL2 3BJ
Secretary NameMrs Ann Margaret Josephine Chelton
NationalityBritish
StatusResigned
Appointed27 March 1995(1 week, 4 days after company formation)
Appointment Duration6 years, 10 months (resigned 23 January 2002)
RoleAccountant
Correspondence AddressVeryan
135 Fairfax Road
Teddington
Middlesex
TW11 9BU
Director NameGraig Christopher Druce
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(3 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 October 1998)
RoleProduction Director
Correspondence Address52 Pole Hill Road
Hillesdon
Uxbridge
Middlesex
UB10 0QB
Director NamePhillip Leonard Bicknell
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(4 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2001)
RolePrinter
Correspondence Address27 Dolphin Court
Kingsmead Road
High Wycombe
Buckinghamshire
HP11 1XE
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed15 March 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed15 March 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address15-19 Cavendish Place
London
W1G 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

21 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2002First Gazette notice for compulsory strike-off (1 page)
3 July 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
30 March 2001Return made up to 15/03/01; full list of members
  • 363(287) ‐ Registered office changed on 30/03/01
(6 pages)
5 March 2001Full accounts made up to 30 April 2000 (14 pages)
29 March 2000Return made up to 15/03/00; full list of members (6 pages)
5 March 2000Full accounts made up to 30 April 1999 (17 pages)
10 November 1999New director appointed (2 pages)
29 July 1999Return made up to 15/03/99; full list of members (7 pages)
2 June 1999Full accounts made up to 30 April 1998 (17 pages)
2 February 1999Director resigned (1 page)
27 January 1999Director resigned (1 page)
21 January 1999Secretary's particulars changed;director's particulars changed (1 page)
20 January 1999Director resigned (1 page)
27 October 1998Director resigned (1 page)
2 September 1998New director appointed (2 pages)
7 August 1998Return made up to 15/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 April 1998Full accounts made up to 30 April 1997 (13 pages)
26 March 1997Return made up to 15/03/97; full list of members (9 pages)
15 January 1997Full accounts made up to 30 April 1996 (13 pages)
18 September 1996Ad 24/11/95--------- £ si 98@1 (2 pages)
22 March 1996Return made up to 15/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 1995Accounting reference date notified as 30/04 (1 page)
9 May 1995Particulars of mortgage/charge (4 pages)
7 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)