Arkley
Barnet
Hertfordshire
EN5 3LP
Secretary Name | William Noel McSweeney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 The Priory Billericay Essex CM12 0RD |
Director Name | Binoy Kumar Debnath |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(same day as company formation) |
Role | General Manager |
Correspondence Address | 25 Springfield Bushey Heath Watford Hertfordshire WD2 3JL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 235 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2004 | Application for striking-off (1 page) |
4 September 2003 | Return made up to 15/07/03; full list of members (5 pages) |
16 October 2002 | Return made up to 15/07/02; full list of members
|
11 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
14 January 2002 | Return made up to 15/07/01; full list of members (5 pages) |
3 December 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
4 June 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
22 August 2000 | Return made up to 15/07/00; full list of members (5 pages) |
22 August 2000 | Ad 20/10/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 March 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
29 March 2000 | Resolutions
|
9 November 1999 | Company name changed icocoon LIMITED\certificate issued on 10/11/99 (2 pages) |
4 August 1999 | Return made up to 15/07/99; full list of members (6 pages) |
13 March 1999 | Director resigned (1 page) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Resolutions
|
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | Memorandum and Articles of Association (1 page) |
24 July 1998 | Secretary resigned (1 page) |
24 July 1998 | New secretary appointed (2 pages) |
15 July 1998 | Incorporation (20 pages) |