Company NameI.C.S. 1999 Limited
Company StatusDissolved
Company Number03477876
CategoryPrivate Limited Company
Incorporation Date9 December 1997(26 years, 4 months ago)
Dissolution Date13 March 2001 (23 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 NameIain David McClelland
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1998(4 weeks, 1 day after company formation)
Appointment Duration3 years, 2 months (closed 13 March 2001)
RoleCompany Director
Correspondence Address123 Ebury Street
London
SW1W 9QU
Director NameDr David Buttle
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1998(1 month, 1 week after company formation)
Appointment Duration3 years, 1 month (closed 13 March 2001)
RoleCompany Director
Correspondence AddressThe Well House Barkham Street
Barkham
Wokingham
Berkshire
RG40 4PJ
Director NameMr Peter Joseph Greenyer
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1998(1 month, 1 week after company formation)
Appointment Duration3 years, 1 month (closed 13 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40b Oakwood Drive
Barnehurst
Bexleyheath
Kent
DA7 6EG
Secretary NameMr Peter Joseph Greenyer
NationalityBritish
StatusClosed
Appointed15 January 1998(1 month, 1 week after company formation)
Appointment Duration3 years, 1 month (closed 13 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40b Oakwood Drive
Barnehurst
Bexleyheath
Kent
DA7 6EG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 December 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 December 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address601 London Road
West Thurrock
Grays
Essex
RM20 4AU
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2000First Gazette notice for voluntary strike-off (1 page)
4 October 2000Application for striking-off (1 page)
6 April 2000Full accounts made up to 31 December 1999 (8 pages)
24 December 1999Return made up to 09/12/99; full list of members (7 pages)
4 August 1999Full accounts made up to 31 December 1998 (8 pages)
30 November 1998Return made up to 09/12/98; full list of members (7 pages)
6 February 1998New director appointed (2 pages)
6 February 1998Registered office changed on 06/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (3 pages)
6 February 1998Director resigned (1 page)
6 February 1998Secretary resigned (1 page)
6 February 1998New secretary appointed (2 pages)
9 December 1997Incorporation (13 pages)