Company NameBlack Ice Finance Limited
Company StatusDissolved
Company Number03595401
CategoryPrivate Limited Company
Incorporation Date9 July 1998(25 years, 9 months ago)
Dissolution Date5 November 2002 (21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameJane Elizabeth Laurence
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAustralian
StatusClosed
Appointed15 July 1998(6 days after company formation)
Appointment Duration4 years, 3 months (closed 05 November 2002)
RoleSolicitor
Correspondence Address16 Almeric Road
London
SW11 1HL
Secretary NameAnthony Justin Lilleyman
NationalityBritish
StatusClosed
Appointed15 July 1998(6 days after company formation)
Appointment Duration4 years, 3 months (closed 05 November 2002)
RoleCompany Director
Correspondence Address8a Turnham Green Terrace
London
W4 1QP
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered Address16 Almeric Road
London
SW11 1HL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

5 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2002First Gazette notice for voluntary strike-off (1 page)
6 June 2002Application for striking-off (1 page)
2 November 2001Return made up to 09/07/01; full list of members
  • 363(287) ‐ Registered office changed on 02/11/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 2001Full accounts made up to 31 July 2000 (4 pages)
8 August 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 June 2000Full accounts made up to 31 July 1999 (4 pages)
12 August 1999Return made up to 09/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1999Registered office changed on 06/07/99 from: 1 charleville court charleville road west kensington london W14 9JG (1 page)
25 June 1999Director's particulars changed (1 page)
10 September 1998Registered office changed on 10/09/98 from: 47 cheylesmore house ebury bridge road london SW1W 8QZ (1 page)
28 July 1998New secretary appointed (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998Registered office changed on 20/07/98 from: 1ST floor 19-20 garlick hill london EC4V 2AL (1 page)
20 July 1998Director resigned (1 page)
20 July 1998Secretary resigned (1 page)
9 July 1998Incorporation (11 pages)