Company NameIcedish Limited
Company StatusDissolved
Company Number03109629
CategoryPrivate Limited Company
Incorporation Date3 October 1995(28 years, 7 months ago)
Dissolution Date28 March 2006 (18 years, 1 month ago)

Business Activity

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

Directors

Director NameInternational Consultancy Services Llc (Corporation)
StatusClosed
Appointed03 February 1997(1 year, 4 months after company formation)
Appointment Duration9 years, 1 month (closed 28 March 2006)
Correspondence AddressPO Box 556
Main Street
Charlestown
Nevis
West Indies
Secretary NameBlue Sea Secretaries Ltd (Corporation)
StatusClosed
Appointed01 February 2002(6 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 28 March 2006)
Correspondence AddressBurbage House
83-85 Curtain Road
London
EC2A 3BS
Director NameSimon Ashley Couldridge
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(2 days after company formation)
Appointment Duration1 year, 4 months (resigned 03 February 1997)
RoleConsultant
Correspondence AddressThe Old Forge
Sark
Channel Islands
GY9 0SD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 October 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 1995(2 days after company formation)
Appointment Duration6 years, 4 months (resigned 01 February 2002)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressBurbage House
83-85 Curtain Road
London
EC2A 3BS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

28 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2005First Gazette notice for voluntary strike-off (1 page)
28 October 2005Application for striking-off (1 page)
20 January 2005Registered office changed on 20/01/05 from: 1 snow hill london EC1A 2EN (1 page)
10 December 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
8 December 2004Return made up to 03/10/04; full list of members (5 pages)
28 February 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
23 October 2003Return made up to 03/10/03; full list of members (5 pages)
28 March 2003Secretary's particulars changed (1 page)
10 February 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
16 October 2002Return made up to 03/10/02; full list of members (5 pages)
6 June 2002Registered office changed on 06/06/02 from: 15 greycoat place london SW1P 1SB (1 page)
25 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
20 March 2002New secretary appointed (2 pages)
8 March 2002Secretary resigned (1 page)
3 December 2001Registered office changed on 03/12/01 from: 120 east road london N1 6AA (1 page)
11 October 2001Return made up to 03/10/01; full list of members (5 pages)
8 March 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
19 October 2000Return made up to 03/10/00; full list of members (5 pages)
22 March 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
12 October 1999Return made up to 03/10/99; full list of members (6 pages)
26 March 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
10 March 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
27 October 1997Return made up to 03/10/97; full list of members (6 pages)
21 February 1997New director appointed (2 pages)
21 February 1997Director resigned (1 page)
29 October 1996Accounts for a dormant company made up to 31 May 1996 (1 page)
29 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1996Return made up to 03/10/96; full list of members (7 pages)
12 March 1996Accounting reference date notified as 31/05 (1 page)
28 November 1995Secretary resigned;new secretary appointed (2 pages)
25 October 1995Director resigned;new director appointed (4 pages)
9 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 October 1995Incorporation (28 pages)