Company NameIcrave Tech Limited
Company StatusDissolved
Company Number03074506
CategoryPrivate Limited Company
Incorporation Date30 June 1995(28 years, 10 months ago)
Dissolution Date6 July 2010 (13 years, 10 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Arasaratnam Arasilango
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2010(14 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (closed 06 July 2010)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG
Director NameMr Arasaratnam Arasilango
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address177 Robin Hood Way
Kinston Vale
London
SW15 3QG
Secretary NameEvanjaline Suganthiny Arasilango
NationalityBritish
StatusResigned
Appointed30 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address177 Robin Hood Way
London
SW15 3QG
Director NameMr Leashan Arasilango
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2009(13 years, 7 months after company formation)
Appointment Duration1 year (resigned 22 February 2010)
RoleIT Director
Country of ResidenceEngland
Correspondence Address177 Robin Hood Way
London
SW15 3QG

Location

Registered AddressFirst Floor Castlewood House 77-91 New Oxford Street
London
WC1A 1DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts29 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End29 December

Filing History

6 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2010Appointment of Arasaratnam Arasilango as a director (3 pages)
24 February 2010Termination of appointment of Leashan Arasilango as a director (2 pages)
24 February 2010Appointment of Arasaratnam Arasilango as a director (3 pages)
24 February 2010Termination of appointment of Leashan Arasilango as a director (2 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
20 October 2009Annual return made up to 28 July 2009 with a full list of shareholders (9 pages)
20 October 2009Annual return made up to 28 July 2009 with a full list of shareholders (9 pages)
4 June 2009Ad 28/05/09 gbp si 100@1=100 gbp ic 2/102 (2 pages)
4 June 2009Ad 28/05/09\gbp si 100@1=100\gbp ic 2/102\ (2 pages)
26 March 2009Registered office changed on 26/03/2009 from 177 robin hood way kingston vale london SW15 3QG (1 page)
26 March 2009Registered office changed on 26/03/2009 from 177 robin hood way kingston vale london SW15 3QG (1 page)
25 March 2009Compulsory strike-off action has been discontinued (1 page)
25 March 2009Compulsory strike-off action has been discontinued (1 page)
24 March 2009Accounts made up to 29 December 2007 (1 page)
24 March 2009Accounts for a dormant company made up to 29 December 2007 (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
26 February 2009Appointment terminated director arasaratnam arasilango (1 page)
26 February 2009Appointment terminated secretary evanjaline arasilango (1 page)
26 February 2009Director appointed leashan arasilango (2 pages)
26 February 2009Appointment Terminated Secretary evanjaline arasilango (1 page)
26 February 2009Appointment Terminated Director arasaratnam arasilango (1 page)
26 February 2009Director appointed leashan arasilango (2 pages)
24 February 2009Company name changed artificial_intelligence research & application systems LIMITED\certificate issued on 24/02/09 (2 pages)
24 February 2009Company name changed artificial_intelligence research & application systems LIMITED\certificate issued on 24/02/09 (2 pages)
29 July 2008Return made up to 30/06/08; full list of members (3 pages)
29 July 2008Return made up to 30/06/08; full list of members (3 pages)
30 October 2007Total exemption full accounts made up to 29 December 2006 (6 pages)
30 October 2007Total exemption full accounts made up to 29 December 2006 (6 pages)
29 August 2007Return made up to 30/06/07; full list of members (6 pages)
29 August 2007Return made up to 30/06/07; full list of members (6 pages)
4 October 2006Total exemption full accounts made up to 29 December 2005 (6 pages)
4 October 2006Total exemption full accounts made up to 29 December 2005 (6 pages)
31 July 2006Return made up to 30/06/06; full list of members (6 pages)
31 July 2006Return made up to 30/06/06; full list of members (6 pages)
28 October 2005Total exemption full accounts made up to 29 December 2004 (7 pages)
28 October 2005Total exemption full accounts made up to 29 December 2004 (7 pages)
26 July 2005Return made up to 30/06/05; full list of members (6 pages)
26 July 2005Return made up to 30/06/05; full list of members (6 pages)
7 October 2004Total exemption full accounts made up to 29 December 2003 (7 pages)
7 October 2004Total exemption full accounts made up to 29 December 2003 (7 pages)
30 July 2004Return made up to 30/06/04; full list of members (6 pages)
30 July 2004Return made up to 30/06/04; full list of members (6 pages)
23 October 2003Total exemption full accounts made up to 29 December 2002 (7 pages)
23 October 2003Total exemption full accounts made up to 29 December 2002 (7 pages)
18 July 2003Return made up to 30/06/03; full list of members (6 pages)
18 July 2003Return made up to 30/06/03; full list of members (6 pages)
11 November 2002Total exemption full accounts made up to 29 December 2001 (6 pages)
11 November 2002Total exemption full accounts made up to 29 December 2001 (6 pages)
24 July 2002Return made up to 30/06/02; full list of members (6 pages)
24 July 2002Return made up to 30/06/02; full list of members (6 pages)
25 September 2001Total exemption full accounts made up to 29 December 2000 (7 pages)
25 September 2001Total exemption full accounts made up to 29 December 2000 (7 pages)
26 July 2001Return made up to 30/06/01; full list of members (6 pages)
26 July 2001Return made up to 30/06/01; full list of members (6 pages)
26 October 2000Full accounts made up to 29 December 1999 (7 pages)
26 October 2000Full accounts made up to 29 December 1999 (7 pages)
19 July 2000Return made up to 30/06/00; full list of members (6 pages)
19 July 2000Return made up to 30/06/00; full list of members (6 pages)
12 October 1999Full accounts made up to 29 December 1998 (7 pages)
12 October 1999Full accounts made up to 29 December 1998 (7 pages)
22 July 1999Return made up to 30/06/99; full list of members (6 pages)
22 July 1999Return made up to 30/06/99; full list of members
  • 363(287) ‐ Registered office changed on 22/07/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 1998Full accounts made up to 25 December 1997 (7 pages)
29 September 1998Full accounts made up to 25 December 1997 (7 pages)
24 July 1998Return made up to 30/06/98; full list of members (6 pages)
24 July 1998Return made up to 30/06/98; full list of members (6 pages)
24 July 1997Return made up to 30/06/97; full list of members (6 pages)
24 July 1997Return made up to 30/06/97; full list of members (6 pages)
9 May 1997Full accounts made up to 29 December 1996 (8 pages)
9 May 1997Full accounts made up to 29 December 1996 (8 pages)
8 October 1996Accounting reference date extended from 31/12/95 to 29/12/96 (1 page)
5 August 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 August 1996Return made up to 30/06/96; full list of members (6 pages)
27 June 1996Registered office changed on 27/06/96 from: 27 toynbee road west wimbledon london SW20 8SH (1 page)
27 June 1996Registered office changed on 27/06/96 from: 27 toynbee road west wimbledon london SW20 8SH (1 page)
22 March 1996Accounting reference date notified as 31/12 (1 page)
22 March 1996Accounting reference date notified as 31/12 (1 page)
30 June 1995Incorporation (60 pages)