Company NameThe Icon Shop Limited
Company StatusDissolved
Company Number03382718
CategoryPrivate Limited Company
Incorporation Date6 June 1997(26 years, 11 months ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

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

Directors

Director NameRoger Stefan Maeder
Date of BirthJuly 1965 (Born 58 years ago)
NationalitySwiss
StatusClosed
Appointed30 May 2002(4 years, 11 months after company formation)
Appointment Duration11 months (closed 29 April 2003)
RoleHead Of Global Resources
Correspondence AddressEulerstrasse 62
Basel
4051
Switzerland
Director NameMichael Andreas Moppert
Date of BirthMarch 1963 (Born 61 years ago)
NationalitySwiss
StatusClosed
Appointed30 May 2002(4 years, 11 months after company formation)
Appointment Duration11 months (closed 29 April 2003)
RoleCEO
Correspondence AddressGotthardstrasse 113
Basel
4055
Foreign
Secretary NameHale And Dorr Secretaries Limited (Corporation)
StatusClosed
Appointed27 October 2000(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 29 April 2003)
Correspondence Address5th Floor Alder Castle
10 Noble Street
London
EC2V 7QJ
Director NameMatthew Jonathan Bickerton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(same day as company formation)
RoleIT Consultant
Correspondence Address5 Main Road
Alderminster
Stratford Upon Avon
Warwickshire
CV37 8NY
Director NamePauline Margaret Bickerton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(same day as company formation)
RoleMarket Consultant
Correspondence Address5 Main Road
Alderminster
Stratford Upon Avon
Warwickshire
CV37 8NY
Director NameSean Bovaird
Date of BirthDecember 1969 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed27 October 2000(3 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 June 2001)
RoleCompany Director
Correspondence Address27 Shaftesbury Road
Richmond
Surrey
TW9 2TD
Director NameRobert Steiner
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 2000(3 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 June 2001)
RoleCompany Director
Correspondence AddressOberhausensteig 3
Wettswil
8906
Switzerland
Director NameDr Ulrich Sauter
Date of BirthMay 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed01 June 2001(3 years, 12 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 October 2001)
RoleCompany Director
Correspondence AddressRutistrasse 7
Bottmingen
4103
Switzerland
Director NameMr Frank Paul Lucas
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(4 years, 4 months after company formation)
Appointment Duration9 months (resigned 22 July 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStonefield
Grange Farm Stratton
Cirencester
Gloucestershire
GL7 2LR
Wales
Director NameRichard Shields
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 2001(4 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 May 2002)
RoleCpa
Correspondence Address32 New Haven
Laguna Niguel
California 92677
United States
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed06 June 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameHamilton House Corporate Services Limited (Corporation)
StatusResigned
Appointed06 June 1997(same day as company formation)
Correspondence AddressHamilton House
20-26 Hamilton Terrace
Leamington Spa
Warwickshire
CV32 4LY

Location

Registered Address5th Floor Alder Castle
10 Noble Street
London
EC2V 7QJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
4 December 2002Application for striking-off (1 page)
26 October 2002Director resigned (1 page)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 August 2002Director resigned (1 page)
4 November 2001Director resigned (1 page)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
28 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
6 August 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 July 2001Director resigned (2 pages)
30 July 2001Director resigned (1 page)
30 July 2001New director appointed (4 pages)
23 May 2001Location of register of members (1 page)
23 May 2001Location of register of directors' interests (1 page)
14 May 2001Registered office changed on 14/05/01 from: hamilton house 20-24 hamilton terrace leamington spa warwickshire CV32 4LY (1 page)
1 May 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
28 November 2000Director resigned (1 page)
28 November 2000New secretary appointed (2 pages)
28 November 2000Secretary resigned (1 page)
28 November 2000Director resigned (1 page)
28 November 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
9 June 2000Return made up to 06/06/00; full list of members (6 pages)
4 August 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
14 June 1999Return made up to 06/06/99; full list of members (6 pages)
31 October 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
30 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 June 1997Secretary resigned (1 page)
27 June 1997New director appointed (2 pages)
27 June 1997Director resigned (1 page)
27 June 1997New director appointed (2 pages)
27 June 1997Registered office changed on 27/06/97 from: 129 queen street cardiff CF1 4BJ (1 page)
27 June 1997New secretary appointed (2 pages)
6 June 1997Incorporation (14 pages)