Company NameInternational Commercial Finance (U.K.) Limited
DirectorAmeen Mohammad
Company StatusDissolved
Company Number03459942
CategoryPrivate Limited Company
Incorporation Date4 November 1997(26 years, 6 months ago)
Previous NameBookzone Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAmeen Mohammad
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1997(6 days after company formation)
Appointment Duration26 years, 5 months
RoleBanker
Correspondence AddressOxford Garden Flat D
40th Floor 18 Cornwall Street
Kowloon Tong
Foreign
Hong Kong
Secretary NameKhadim Hussain
NationalityBritish
StatusResigned
Appointed10 November 1997(6 days after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address14 Fairfield Road
Southall
UB1 2BQ
Secretary NameAmeen Mohammad
NationalityBritish
StatusResigned
Appointed10 November 1997(6 days after company formation)
Appointment Duration4 months, 1 week (resigned 20 March 1998)
RoleBanker
Correspondence AddressFairyland Garden Flat D 11/F
Number 8 Broadcast Drive
Kowloon Tong Kowloon Hong Kong
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 November 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Turnover£5,030
Net Worth-£22,976
Cash£291,545
Current Liabilities£433,554

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

30 September 2004Dissolved (1 page)
30 June 2004Return of final meeting of creditors (1 page)
20 February 2002Appointment of a liquidator (1 page)
18 February 2002Registered office changed on 18/02/02 from: suite 5 magenta house 85 whitechapel road london E1 1DU (1 page)
24 January 2002Court order notice of winding up (2 pages)
10 September 2001Secretary resigned (1 page)
10 December 2000Return made up to 04/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 2000Full accounts made up to 31 March 1999 (10 pages)
21 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 December 1999Return made up to 04/11/99; full list of members
  • 363(287) ‐ Registered office changed on 01/12/99
(6 pages)
26 November 1998Return made up to 04/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
23 October 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
20 June 1998Particulars of mortgage/charge (7 pages)
19 June 1998Particulars of mortgage/charge (7 pages)
2 March 1998New secretary appointed;new director appointed (2 pages)
2 March 1998Secretary resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Registered office changed on 02/03/98 from: 120 east road london N1 6AA (1 page)
2 March 1998New secretary appointed (2 pages)
19 February 1998Company name changed bookzone LIMITED\certificate issued on 20/02/98 (2 pages)
27 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 November 1997£ nc 1000/1000000 10/11/97 (1 page)
4 November 1997Incorporation (15 pages)