Company NameI.C.M. International Converting Machinery Limited
Company StatusDissolved
Company Number03508737
CategoryPrivate Limited Company
Incorporation Date12 February 1998(26 years, 1 month ago)
Dissolution Date7 January 2014 (10 years, 2 months ago)
Previous NameBallcraft Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Jo-Ann Zoe Callister
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2012(14 years, 10 months after company formation)
Appointment Duration1 year (closed 07 January 2014)
RoleClient Services Administrator
Country of ResidenceIsle Of Man
Correspondence Address5 Bourlet Close
London
W1W 7BL
Secretary NameLondon Secretaries Limited (Corporation)
StatusClosed
Appointed24 September 2004(6 years, 7 months after company formation)
Appointment Duration9 years, 3 months (closed 07 January 2014)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameMiss Fiona Helen Parsons
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(2 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 01 July 1998)
RoleTrust Manager
Correspondence Address1 Ballacubbon
Ballabeg
Arbory
Isle Of Man
IM9 4HR
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(2 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 24 December 2004)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(2 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 02 July 2002)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMichael Patrick Dwen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(4 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 December 2004)
RoleCompany Director
Correspondence AddressFlat N.5123 - Golden Sands 5
PO Box 9168
Mankhol
Dubai
U A E
Director NameMr John Robert Montagu Stuart Wortley Hunt
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2004(6 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 September 2009)
RoleCompany Director
Country of ResidenceUAE
Correspondence AddressApartment 717 Al Arta 1
P.O. Box 500462
The Greens
Dubai
UAE
Director NameMr Andrew Moray Stuart
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(11 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 December 2012)
RoleConsultant
Country of ResidenceMauritius
Correspondence AddressAl Mamoraa Building Flat 41, P.O. Box 75635
Ras Al Khaimah
Dubai
United Arab Emirates
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameLondon Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1998(2 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 02 July 2002)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameOpenway Management Limited (Corporation)
StatusResigned
Appointed02 July 2002(4 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 September 2004)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW

Location

Registered Address5 Bourlet Close
London
W1W 7BL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Rakestone LTD
50.00%
Ordinary
500 at £1Reenstone LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£16,844
Cash£19,887
Current Liabilities£3,043

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
17 September 2013Application to strike the company off the register (3 pages)
17 September 2013Application to strike the company off the register (3 pages)
13 February 2013Annual return made up to 12 February 2013 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 1,000
(3 pages)
13 February 2013Annual return made up to 12 February 2013 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 1,000
(3 pages)
17 December 2012Termination of appointment of Andrew Moray Stuart as a director on 17 December 2012 (1 page)
17 December 2012Appointment of Mrs Jo-Ann Zoe Callister as a director on 17 December 2012 (2 pages)
17 December 2012Termination of appointment of Andrew Stuart as a director (1 page)
17 December 2012Appointment of Mrs Jo-Ann Zoe Callister as a director (2 pages)
13 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
13 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
13 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
25 January 2011Director's details changed for Honourable Andrew Moray Stuart on 23 December 2010 (3 pages)
25 January 2011Director's details changed for Honourable Andrew Moray Stuart on 23 December 2010 (3 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 March 2010Secretary's details changed for London Secretaries Limited on 12 February 2010 (2 pages)
15 March 2010Secretary's details changed for London Secretaries Limited on 12 February 2010 (2 pages)
15 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
30 September 2009Director appointed andrew stuart (2 pages)
30 September 2009Appointment Terminated Director john wortley hunt (1 page)
30 September 2009Director appointed andrew stuart (2 pages)
30 September 2009Appointment terminated director john wortley hunt (1 page)
15 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
15 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
12 February 2009Return made up to 12/02/09; full list of members (3 pages)
12 February 2009Return made up to 12/02/09; full list of members (3 pages)
15 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
15 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
14 February 2008Return made up to 12/02/08; full list of members (2 pages)
14 February 2008Return made up to 12/02/08; full list of members (2 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
10 March 2007Return made up to 12/02/07; full list of members (6 pages)
10 March 2007Return made up to 12/02/07; full list of members (6 pages)
25 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
25 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
24 February 2006Return made up to 12/02/06; full list of members (5 pages)
24 February 2006Return made up to 12/02/06; full list of members (5 pages)
27 July 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
27 July 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
29 April 2005Return made up to 12/02/05; full list of members (7 pages)
29 April 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
9 November 2004New secretary appointed (2 pages)
9 November 2004Secretary resigned (1 page)
9 November 2004New secretary appointed (2 pages)
9 November 2004Secretary resigned (1 page)
2 August 2004Director's particulars changed (1 page)
2 August 2004Director's particulars changed (1 page)
10 June 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
10 June 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
14 April 2004Return made up to 12/02/04; full list of members (7 pages)
14 April 2004Return made up to 12/02/04; full list of members (7 pages)
20 September 2003Secretary's particulars changed (1 page)
20 September 2003Secretary's particulars changed (1 page)
1 May 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
1 May 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
18 April 2003Return made up to 12/02/03; full list of members (7 pages)
18 April 2003Return made up to 12/02/03; full list of members (7 pages)
10 August 2002New director appointed (2 pages)
10 August 2002New secretary appointed (2 pages)
10 August 2002Director resigned (1 page)
10 August 2002Secretary resigned (1 page)
10 August 2002Secretary resigned (1 page)
10 August 2002New director appointed (2 pages)
10 August 2002Director resigned (1 page)
10 August 2002New secretary appointed (2 pages)
17 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
6 July 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
18 February 2002Return made up to 12/02/02; full list of members (6 pages)
18 February 2002Return made up to 12/02/02; full list of members (6 pages)
31 December 2001Secretary's particulars changed (1 page)
31 December 2001Secretary's particulars changed (1 page)
18 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
18 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
11 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
11 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
9 March 2001Return made up to 12/02/01; full list of members (6 pages)
9 March 2001Return made up to 12/02/01; full list of members (6 pages)
23 January 2001Registered office changed on 23/01/01 from: 27 hanson street london W1W 6TR (1 page)
23 January 2001Registered office changed on 23/01/01 from: 27 hanson street london W1W 6TR (1 page)
6 September 2000Registered office changed on 06/09/00 from: 27 hanson street london W1P 7LQ (1 page)
6 September 2000Registered office changed on 06/09/00 from: 27 hanson street london W1P 7LQ (1 page)
6 September 2000Registered office changed on 06/09/00 from: 27 hanson street london W1W 6TR (1 page)
6 September 2000Registered office changed on 06/09/00 from: 27 hanson street london W1W 6TR (1 page)
15 August 2000Accounts for a small company made up to 31 December 1999 (3 pages)
15 August 2000Accounts for a small company made up to 31 December 1999 (3 pages)
24 February 2000Return made up to 12/02/00; full list of members (6 pages)
24 February 2000Return made up to 12/02/00; full list of members
  • 363(287) ‐ Registered office changed on 24/02/00
(6 pages)
17 September 1999Secretary's particulars changed (1 page)
17 September 1999Secretary's particulars changed (1 page)
28 July 1999Accounts for a small company made up to 31 December 1998 (3 pages)
28 July 1999Accounts for a small company made up to 31 December 1998 (3 pages)
8 March 1999Company name changed ballcraft LIMITED\certificate issued on 09/03/99 (2 pages)
8 March 1999Company name changed ballcraft LIMITED\certificate issued on 09/03/99 (2 pages)
22 February 1999Return made up to 12/02/99; full list of members (6 pages)
22 February 1999Return made up to 12/02/99; full list of members (6 pages)
16 July 1998Ad 01/07/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 July 1998Director resigned (1 page)
16 July 1998Director resigned (1 page)
16 July 1998Ad 01/07/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 July 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
16 July 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
16 July 1998Registered office changed on 16/07/98 from: 6 babmaes street london SW1Y 6HD (1 page)
16 July 1998Registered office changed on 16/07/98 from: 6 babmaes street london SW1Y 6HD (1 page)
10 May 1998Director resigned (1 page)
10 May 1998£ nc 1000/10000 29/04/98 (1 page)
10 May 1998Registered office changed on 10/05/98 from: 788-790 finchley road london NW11 7UR (1 page)
10 May 1998£ nc 1000/10000 29/04/98 (1 page)
10 May 1998Secretary resigned (1 page)
10 May 1998Memorandum and Articles of Association (10 pages)
10 May 1998Secretary resigned (1 page)
10 May 1998Director resigned (1 page)
10 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 May 1998Registered office changed on 10/05/98 from: 788-790 finchley road london NW11 7UR (1 page)
10 May 1998Memorandum and Articles of Association (10 pages)
10 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 February 1998Incorporation (17 pages)