Company NameInternational Communications Enterprises Ltd
DirectorsGerald Crocker and Leonard Goldstein
Company StatusDissolved
Company Number03581984
CategoryPrivate Limited Company
Incorporation Date16 June 1998(25 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameGerald Crocker
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed03 August 1998(1 month, 2 weeks after company formation)
Appointment Duration25 years, 9 months
RoleConsultant
Correspondence Address7 Greville House
Kinnerton Street
London
SW1X 8EY
Director NameLeonard Goldstein
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed03 August 1998(1 month, 2 weeks after company formation)
Appointment Duration25 years, 9 months
RoleConsultant
Correspondence Address7 Greville House
Kinnerton Street
London
SW1X 8EY
Secretary NamePiccadilly Company Services Ltd. (Corporation)
StatusCurrent
Appointed16 June 1998(same day as company formation)
Correspondence Address213 Piccadilly
London
W1V 9LD
Director NameBram Vis
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 1998(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 03 August 1999)
RoleConsultant
Correspondence AddressFlat 3,214 Piccadilly
London
W1V 9LD
Director NamePiccadilly Company Formations Ltd. (Corporation)
StatusResigned
Appointed16 June 1998(same day as company formation)
Correspondence Address213 Piccadilly
London
W1V 9LD

Location

Registered Address66 Wigmore Street
London
W1H 0HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

22 May 2002Dissolved (1 page)
22 February 2002Liquidators statement of receipts and payments (5 pages)
22 February 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
11 September 2001Liquidators statement of receipts and payments (5 pages)
31 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 August 2000Appointment of a voluntary liquidator (1 page)
31 August 2000Notice of Constitution of Liquidation Committee (2 pages)
31 August 2000Statement of affairs (7 pages)
11 August 2000Registered office changed on 11/08/00 from: 213 piccadilly london W1V 9LD (1 page)
22 June 1999Return made up to 16/06/99; full list of members (6 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 August 1998Ad 31/07/98--------- £ si [email protected]=6299 £ ic 1/6300 (2 pages)
16 June 1998Incorporation (10 pages)