Company NameIcwaco Limited
Company StatusDissolved
Company Number03108229
CategoryPrivate Limited Company
Incorporation Date29 September 1995(28 years, 7 months ago)
Dissolution Date24 October 2000 (23 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Nicholas James Grimshaw
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1995(same day as company formation)
RoleDrilling Consultant
Correspondence AddressEryl Mor House
Beach Road
Penmaenmawr
Gwynedd
LL34 6AY
Wales
Secretary NameAmelia Grimshaw
NationalityBritish
StatusClosed
Appointed29 September 1995(same day as company formation)
RoleCompany Director
Correspondence AddressEryl Mor House Beach Road
Penmaenmawr
Gwynedd
LL34 6AY
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 September 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Bungalow
Morgans Yard Arundel Road
Uxbridge
Middlesex
UB8 2RP
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

4 July 2000First Gazette notice for compulsory strike-off (1 page)
27 January 1998Accounts for a small company made up to 30 September 1997 (4 pages)
20 January 1998Return made up to 29/09/97; full list of members (6 pages)
3 August 1997Accounts for a small company made up to 30 September 1996 (4 pages)
17 June 1997Compulsory strike-off action has been discontinued (1 page)
11 June 1997Return made up to 29/09/96; full list of members
  • 363(287) ‐ Registered office changed on 11/06/97
(6 pages)
15 April 1997First Gazette notice for compulsory strike-off (1 page)
2 April 1996Accounting reference date notified as 30/09 (1 page)
9 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
29 September 1995Incorporation (38 pages)