Company NameIndustrial Commercial & Technical Consultants Limited
Company StatusDissolved
Company Number03089269
CategoryPrivate Limited Company
Incorporation Date9 August 1995(28 years, 8 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)
Previous NameFusion Music Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDoreen Susan Marriott
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(9 years, 5 months after company formation)
Appointment Duration14 years, 8 months (closed 15 October 2019)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address29a Ashburton Road
Croydon
Surrey
CR0 6AQ
Director NameKenneth Ernest Marriott
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(9 years, 5 months after company formation)
Appointment Duration14 years, 8 months (closed 15 October 2019)
RoleEnvironmental Engineering Cons
Country of ResidenceUnited Kingdom
Correspondence Address29a Ashburton Road
Croydon
Surrey
CR0 6AQ
Secretary NameDoreen Susan Marriott
NationalityBritish
StatusClosed
Appointed18 February 2005(9 years, 6 months after company formation)
Appointment Duration14 years, 8 months (closed 15 October 2019)
RoleEngineering Consultants
Country of ResidenceUnited Kingdom
Correspondence Address29a Ashburton Road
Croydon
Surrey
CR0 6AQ
Director NameGreta Maud Edie
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(3 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 01 February 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address157 Albert Road
South Norwood
London
SE25 4JS
Director NameNeil Jude Noel
Date of BirthOctober 1959 (Born 64 years ago)
NationalityGrenadian
StatusResigned
Appointed30 August 1995(3 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 01 February 2005)
RoleAttorney At Law
Correspondence AddressSt Pauls Po
St Georges
Grenada W.I
Foreign
Director NameAndy Smart
Date of BirthJune 1959 (Born 64 years ago)
NationalityTrinidadian
StatusResigned
Appointed30 August 1995(3 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 01 February 2005)
RoleTV Producer
Correspondence AddressSt Paul,S Po
St Georges
Grenada W.1.
Foreign
Director NamePhillip Alexander Taylor
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(3 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 01 February 2005)
RoleClerk(Retired)
Country of ResidenceEngland
Correspondence Address338 Lower Addiscombe Road
Croydon
Surrey
CR0 7AF
Secretary NameGreta Maud Edie
NationalityBritish
StatusResigned
Appointed30 August 1995(3 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 01 February 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address157 Albert Road
South Norwood
London
SE25 4JS
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed09 August 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed09 August 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address57 High Street
South Norwood
London
SE25 6EF
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSouth Norwood
Built Up AreaGreater London

Shareholders

2 at £1Mr Kenneth Marriott
50.00%
Ordinary
2 at £1Mrs Doreen Marriott
50.00%
Ordinary

Financials

Year2014
Net Worth£694
Cash£38,601

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

13 September 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
26 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
28 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 4
(5 pages)
28 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 4
(5 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
8 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 4
(5 pages)
8 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 4
(5 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
4 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 4
(5 pages)
4 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 4
(5 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
29 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
6 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (9 pages)
9 August 2010Director's details changed for Doreen Susan Marriott on 9 August 2010 (2 pages)
9 August 2010Director's details changed for Kenneth Ernest Marriott on 9 August 2010 (2 pages)
9 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Kenneth Ernest Marriott on 9 August 2010 (2 pages)
9 August 2010Director's details changed for Doreen Susan Marriott on 9 August 2010 (2 pages)
9 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
11 September 2009Return made up to 09/08/09; full list of members (4 pages)
27 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 October 2008Return made up to 09/08/08; full list of members (4 pages)
27 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
26 September 2007Return made up to 09/08/07; full list of members (2 pages)
1 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
6 September 2006Return made up to 09/08/06; full list of members (2 pages)
9 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
24 August 2005Return made up to 09/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
6 April 2005New secretary appointed (2 pages)
4 March 2005Secretary resigned;director resigned (1 page)
4 March 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
18 February 2005Company name changed fusion music LIMITED\certificate issued on 18/02/05 (2 pages)
11 February 2005Return made up to 09/08/04; full list of members (9 pages)
8 February 2005Compulsory strike-off action has been discontinued (1 page)
7 February 2005Accounts for a dormant company made up to 31 August 2003 (4 pages)
1 February 2005First Gazette notice for compulsory strike-off (1 page)
21 August 2003Return made up to 09/08/03; full list of members
  • 363(287) ‐ Registered office changed on 21/08/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 September 2002Accounts for a dormant company made up to 31 August 2002 (4 pages)
6 September 2002Return made up to 09/08/02; full list of members (9 pages)
29 June 2002Accounts for a dormant company made up to 31 August 2001 (4 pages)
22 August 2001Return made up to 09/08/01; full list of members (8 pages)
29 June 2001Full accounts made up to 31 August 2000 (4 pages)
15 September 2000Return made up to 09/08/00; full list of members (8 pages)
26 June 2000Full accounts made up to 31 August 1999 (4 pages)
23 August 1999Return made up to 09/08/99; full list of members (6 pages)
28 September 1998Return made up to 09/08/98; no change of members (4 pages)
28 September 1998Full accounts made up to 31 August 1998 (4 pages)
17 February 1998Full accounts made up to 31 August 1997 (4 pages)
4 September 1997Return made up to 09/08/97; full list of members (4 pages)
14 May 1997Full accounts made up to 31 August 1996 (4 pages)
18 September 1996Return made up to 09/08/96; full list of members (6 pages)
19 September 1995New director appointed (2 pages)
19 September 1995New director appointed (2 pages)
19 September 1995New secretary appointed;new director appointed (2 pages)
19 September 1995New director appointed (2 pages)
19 September 1995Ad 07/09/95--------- £ si 2@2=4 £ ic 2/6 (2 pages)
5 September 1995Registered office changed on 05/09/95 from: 7 tenterden gardens croydon surrey CR0 6NL (1 page)
11 August 1995Registered office changed on 11/08/95 from: regent house 316 beulah hill london SE19 3HF (1 page)
11 August 1995Director resigned (2 pages)
11 August 1995Secretary resigned (2 pages)