Company NameIcon Capital (UK) Limited
Company StatusDissolved
Company Number03255341
CategoryPrivate Limited Company
Incorporation Date26 September 1996(27 years, 7 months ago)
Dissolution Date30 July 2008 (15 years, 9 months ago)

Business Activity

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

Directors

Director NameThomas Whitall Martin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed19 March 1997(5 months, 3 weeks after company formation)
Appointment Duration11 years, 4 months (closed 30 July 2008)
RoleFinancier
Correspondence Address57 Washington Drive
Acton
Massachussets
01720
Secretary NameMichael Adam Reisner
NationalityAmerican
StatusClosed
Appointed30 November 2001(5 years, 2 months after company formation)
Appointment Duration6 years, 8 months (closed 30 July 2008)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address48 Rye Road
Rye
New York
Ny 10580
Director NameMichael Adam Reisner
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed01 May 2007(10 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 30 July 2008)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address48 Rye Road
Rye
New York
Ny 10580
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed03 September 2002(5 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 30 July 2008)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameSimon James Knevett Barratt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address33 Stadium Street
London
SW10 0PU
Secretary NameMr William Sackville Gwynne Lawrence
NationalityBritish
StatusResigned
Appointed26 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Byam Street
London
SW6 2RB
Director NameNeil Anthony Roberts
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(1 week after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 1999)
RoleFinancier
Correspondence AddressThe Oaks
15 Water Lane
Cobham
Surrey
KT11 2PA
Director NameMr Timothy Rodney Spring
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(1 week after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 1999)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address14 School Lane
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9AU
Director NameBeaufort James Barron Clarke
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 1997(5 months, 3 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 01 May 2007)
RoleFinancier
Correspondence Address196 West Houston Street
New York
Ny 10014
Secretary NameMr Simon James Knevett Barratt
NationalityBritish
StatusResigned
Appointed31 December 1998(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 17 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Dalebury Road
London
SW17 7HQ
Director NamePaul Barry Weiss
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2000(3 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 December 2006)
RoleFinancier
Correspondence Address44 Inverness Drive
San Rafael 94901
California
United States
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 September 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2000(3 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 August 2001)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed28 August 2001(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 03 September 2002)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered Address8 Baden Place
Crosby Row
London
SE1 1YW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2008First Gazette notice for voluntary strike-off (1 page)
7 March 2008Application for striking-off (1 page)
24 October 2007Secretary's particulars changed (1 page)
24 October 2007Return made up to 26/09/07; full list of members (2 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Secretary's particulars changed;director's particulars changed (1 page)
7 June 2007New director appointed (1 page)
6 June 2007Director resigned (1 page)
28 March 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
27 February 2007Director resigned (1 page)
3 October 2006Return made up to 26/09/06; full list of members (3 pages)
3 October 2006Director's particulars changed (1 page)
3 October 2006Director's particulars changed (1 page)
1 August 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
21 July 2006Registered office changed on 21/07/06 from: burbage house 83-85 curtain road london EC2A 3BS (1 page)
26 September 2005Return made up to 26/09/05; full list of members (3 pages)
24 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
11 October 2004Return made up to 26/09/04; full list of members (7 pages)
23 October 2003Secretary's particulars changed (1 page)
23 October 2003Return made up to 26/09/03; full list of members (7 pages)
9 October 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
8 October 2002Return made up to 26/09/02; full list of members (7 pages)
13 September 2002New secretary appointed (1 page)
13 September 2002Registered office changed on 13/09/02 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
13 September 2002Secretary resigned (1 page)
2 April 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
18 March 2002New secretary appointed (2 pages)
2 October 2001Return made up to 26/09/01; full list of members (6 pages)
6 September 2001New secretary appointed (2 pages)
6 September 2001Registered office changed on 06/09/01 from: 1 silk street london EC2Y 8HQ (1 page)
23 August 2001Secretary resigned (2 pages)
15 March 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
18 October 2000Return made up to 26/09/00; full list of members (6 pages)
11 October 2000Director's particulars changed (1 page)
11 October 2000Director's particulars changed (1 page)
11 October 2000Director's particulars changed (1 page)
24 February 2000New director appointed (1 page)
29 January 2000New secretary appointed (2 pages)
29 January 2000Registered office changed on 29/01/00 from: the pavilion 3 broadgate london EC2M 2QS (1 page)
29 January 2000Secretary resigned (1 page)
28 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
25 October 1999Return made up to 26/09/99; no change of members (4 pages)
20 January 1999Secretary resigned (1 page)
20 January 1999New secretary appointed (2 pages)
8 October 1998Return made up to 26/09/98; no change of members (6 pages)
28 September 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
15 April 1998Director's particulars changed (1 page)
7 October 1997Return made up to 26/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
6 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
10 April 1997Director resigned (1 page)
4 December 1996Registered office changed on 04/12/96 from: 84 st katherines way london E1 9YS (1 page)
17 October 1996New director appointed (3 pages)
17 October 1996New director appointed (3 pages)
6 October 1996Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
2 October 1996Secretary resigned (1 page)
26 September 1996Incorporation (15 pages)