London
SW1Y 6QY
Director Name | Miss Ksenija Svalina Svalina |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Croatian |
Status | Resigned |
Appointed | 08 January 1998(same day as company formation) |
Role | Trade |
Country of Residence | United Kingdom |
Correspondence Address | 4/5 Park Place Park Place St James'S London SW1A 1LP |
Director Name | Mr John Anthony Tabor |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 June 2006) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Latif House First Way Wembley Middx Ha9 Ojd |
Director Name | Masayoshi Kuwabara |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 22 October 2001(3 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 26 October 2005) |
Role | Businessman |
Correspondence Address | 7 Sharon Court 14 Alexandra Grove London N12 8NX |
Secretary Name | Ksenija Svalina |
---|---|
Nationality | Croatian |
Status | Resigned |
Appointed | 05 October 2005(7 years, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 31 July 2006) |
Role | Consultant |
Correspondence Address | 7 Sharon Court 14 Alexandra Grove London N12 8NX |
Secretary Name | Mr Masayoshi Kuwabara |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 19 July 2006(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 March 2013) |
Role | Consultant |
Correspondence Address | 7 Old School House 3 Waverley Road Enfield Middlesex EN2 7RX |
Director Name | Mr Qin Li |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 October 2012(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 December 2015) |
Role | Finance, It |
Country of Residence | United States |
Correspondence Address | 7 Waverley Road Enfield Middlesex EN2 7RX |
Director Name | Mr Masayoshi Kuwabara |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2012(14 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 26 March 2013) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7 Old School House 3 Waverley Road Enfield Middlesex EN2 7RX |
Secretary Name | Global Contracts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1Y 9DD |
Website | icegc.com |
---|---|
Email address | [email protected] |
Telephone | 020 34758574 |
Telephone region | London |
Registered Address | 23 King Street King Street London SW1Y 6QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
4 at £1 | Ksenija Svalina 66.67% Ordinary |
---|---|
2 at £1 | Takuzo Kuwabara 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£123,128 |
Cash | £64,943 |
Current Liabilities | £186 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 1 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (7 months, 3 weeks from now) |
4 March 2021 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
---|---|
4 March 2021 | Registered office address changed from C/O Suite 3 Suite 3 Finchley Road Hampstead London England NW3 6DJ England to 23 King Street King Street London SW1Y 6QY on 4 March 2021 (1 page) |
16 December 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
16 October 2019 | Accounts for a dormant company made up to 31 January 2019 (4 pages) |
20 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2019 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
22 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2018 | Accounts for a dormant company made up to 31 January 2018 (4 pages) |
16 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
1 December 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
29 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
29 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
30 August 2016 | Appointment of Ms Ksenija Svalina as a director on 30 August 2016 (2 pages) |
30 August 2016 | Appointment of Ms Ksenija Svalina as a director on 30 August 2016 (2 pages) |
29 August 2016 | Registered office address changed from 4/5 Park Place Park Place St James's London England SW1A 1LP to C/O Suite 3 Suite 3 Finchley Road Hampstead London England NW3 6DJ on 29 August 2016 (1 page) |
29 August 2016 | Registered office address changed from 4/5 Park Place Park Place St James's London England SW1A 1LP to C/O Suite 3 Suite 3 Finchley Road Hampstead London England NW3 6DJ on 29 August 2016 (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2016-03-09
|
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2015 | Termination of appointment of Qin Li as a director on 10 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Qin Li as a director on 10 December 2015 (1 page) |
17 December 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
11 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
27 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
26 July 2014 | Termination of appointment of Ksenija Svalina Svalina as a director on 10 February 2014 (1 page) |
26 July 2014 | Termination of appointment of Ksenija Svalina Svalina as a director on 10 February 2014 (1 page) |
21 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-21
|
21 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-21
|
21 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-21
|
21 December 2013 | Registered office address changed from 7 Old School House 3 Waverley Road Enfield Middlesex EN2 7RX on 21 December 2013 (1 page) |
21 December 2013 | Registered office address changed from 7 Old School House 3 Waverley Road Enfield Middlesex EN2 7RX on 21 December 2013 (1 page) |
3 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
3 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
3 November 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
3 November 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
26 March 2013 | Termination of appointment of Masayoshi Kuwabara as a secretary (1 page) |
26 March 2013 | Termination of appointment of Masayoshi Kuwabara as a director (1 page) |
26 March 2013 | Termination of appointment of Masayoshi Kuwabara as a director (1 page) |
26 March 2013 | Termination of appointment of Masayoshi Kuwabara as a secretary (1 page) |
21 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Director's details changed for Mr Qui Li on 28 October 2012 (2 pages) |
6 December 2012 | Director's details changed for Mr Qui Li on 28 October 2012 (2 pages) |
4 December 2012 | Appointment of Mr Qui Li as a director (2 pages) |
4 December 2012 | Appointment of Mr Qui Li as a director (2 pages) |
19 November 2012 | Appointment of Mr Masayoshi Kuwabara as a director (2 pages) |
19 November 2012 | Appointment of Mr Masayoshi Kuwabara as a director (2 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
17 October 2012 | Amended accounts made up to 31 January 2011 (4 pages) |
17 October 2012 | Amended accounts made up to 31 January 2011 (4 pages) |
7 February 2012 | Director's details changed for Miss Ksenija Svalina Svalina on 1 February 2012 (2 pages) |
7 February 2012 | Secretary's details changed for Mr Masayoshi Kuwabara on 1 February 2012 (1 page) |
7 February 2012 | Annual return made up to 1 November 2011 with a full list of shareholders (3 pages) |
7 February 2012 | Secretary's details changed for Mr Masayoshi Kuwabara on 1 February 2012 (1 page) |
7 February 2012 | Director's details changed for Miss Ksenija Svalina Svalina on 1 February 2012 (2 pages) |
7 February 2012 | Secretary's details changed for Mr Masayoshi Kuwabara on 1 February 2012 (1 page) |
7 February 2012 | Annual return made up to 1 November 2011 with a full list of shareholders (3 pages) |
7 February 2012 | Annual return made up to 1 November 2011 with a full list of shareholders (3 pages) |
7 February 2012 | Director's details changed for Miss Ksenija Svalina Svalina on 1 February 2012 (2 pages) |
16 January 2012 | Registered office address changed from 31a the Grove Finchley Central London N3 1QT on 16 January 2012 (1 page) |
16 January 2012 | Registered office address changed from 31a the Grove Finchley Central London N3 1QT on 16 January 2012 (1 page) |
1 December 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
1 December 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
14 January 2011 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
14 January 2011 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
5 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
26 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Director's details changed for Ksenija Svalina on 25 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Ksenija Svalina on 25 November 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Masayoshi Kuwabara on 25 November 2009 (1 page) |
26 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Secretary's details changed for Masayoshi Kuwabara on 25 November 2009 (1 page) |
18 November 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
18 November 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
10 December 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
10 December 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
10 November 2008 | Return made up to 01/11/08; no change of members (8 pages) |
10 November 2008 | Return made up to 01/11/08; no change of members (8 pages) |
10 November 2008 | Director's change of particulars / ksenija svalina / 15/05/2007 (1 page) |
10 November 2008 | Director's change of particulars / ksenija svalina / 15/05/2007 (1 page) |
10 November 2008 | Secretary's change of particulars / masayoshi kuwabara / 15/05/2007 (1 page) |
10 November 2008 | Director's change of particulars / ksenija svalina / 15/05/2007 (1 page) |
10 November 2008 | Secretary's change of particulars / masayoshi kuwabara / 15/05/2007 (1 page) |
10 November 2008 | Director's change of particulars / ksenija svalina / 15/05/2007 (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from 7 sharon court alexandra grove london N12 8NX (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from 7 sharon court alexandra grove london N12 8NX (1 page) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
5 April 2007 | Return made up to 08/01/07; full list of members (2 pages) |
5 April 2007 | Return made up to 08/01/07; full list of members (2 pages) |
18 December 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
18 December 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | Secretary resigned (1 page) |
27 July 2006 | New secretary appointed (2 pages) |
27 July 2006 | New secretary appointed (2 pages) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | Return made up to 08/01/06; full list of members (2 pages) |
10 January 2006 | Return made up to 08/01/06; full list of members (2 pages) |
10 January 2006 | Secretary resigned (1 page) |
7 December 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
7 December 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
13 October 2005 | New secretary appointed (2 pages) |
13 October 2005 | New secretary appointed (2 pages) |
10 January 2005 | Return made up to 08/01/05; full list of members (7 pages) |
10 January 2005 | Return made up to 08/01/05; full list of members (7 pages) |
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
8 February 2004 | Return made up to 08/01/04; full list of members
|
8 February 2004 | Return made up to 08/01/04; full list of members
|
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
11 November 2003 | Registered office changed on 11/11/03 from: suite 6 saint michaels court the riding london NW11 8HN (1 page) |
11 November 2003 | Registered office changed on 11/11/03 from: suite 6 saint michaels court the riding london NW11 8HN (1 page) |
16 January 2003 | Return made up to 08/01/03; full list of members (7 pages) |
16 January 2003 | Return made up to 08/01/03; full list of members (7 pages) |
28 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
28 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
3 January 2002 | Return made up to 08/01/02; full list of members
|
3 January 2002 | Return made up to 08/01/02; full list of members
|
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
12 February 2001 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
12 February 2001 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
5 January 2001 | Return made up to 08/01/01; full list of members
|
5 January 2001 | Return made up to 08/01/01; full list of members
|
26 October 2000 | Registered office changed on 26/10/00 from: 20A kings gardens london NW6 4PU (1 page) |
26 October 2000 | Registered office changed on 26/10/00 from: 20A kings gardens london NW6 4PU (1 page) |
18 January 2000 | Return made up to 08/01/00; full list of members
|
18 January 2000 | Return made up to 08/01/00; full list of members
|
28 October 1999 | Accounts for a dormant company made up to 31 January 1999 (5 pages) |
28 October 1999 | Accounts for a dormant company made up to 31 January 1999 (5 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
14 March 1999 | Return made up to 08/01/99; full list of members
|
14 March 1999 | Return made up to 08/01/99; full list of members
|
8 January 1998 | Incorporation (15 pages) |
8 January 1998 | Incorporation (15 pages) |