Lewes
East Sussex
BN7 1JL
Secretary Name | William Basil Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 April 2000) |
Role | Company Director |
Correspondence Address | 46 Elm Grove Swainswick Bath BA1 7BA |
Secretary Name | Mr Anthony Christopher Stephen Creed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 182 Rochester Drive Bexley Kent DA5 1QG |
Director Name | Formation Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1998(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Secretary Name | Formation Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1998(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Registered Address | 4-5 King Street Richmond Surrey TW9 1ND |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
2 at £1 | Julia Brenda Christine Williams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,165 |
Cash | £13,629 |
Current Liabilities | £31,350 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2014 | Application to strike the company off the register (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
15 July 2013 | Director's details changed for Ms Julia Brenda Christine Williams on 28 June 2013 (2 pages) |
15 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
8 May 2013 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
16 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
17 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
19 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (3 pages) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
27 August 2009 | Return made up to 15/07/09; full list of members (3 pages) |
2 July 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
21 November 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
23 October 2008 | Return made up to 15/07/08; full list of members (3 pages) |
9 November 2007 | Secretary resigned (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: 182 rochester drive bexley kent DA5 1QG (1 page) |
2 August 2007 | Return made up to 15/07/07; full list of members (2 pages) |
8 May 2007 | Total exemption full accounts made up to 31 July 2006 (4 pages) |
10 August 2006 | Return made up to 15/07/06; full list of members (2 pages) |
1 June 2006 | Total exemption full accounts made up to 31 July 2005 (4 pages) |
28 July 2005 | Return made up to 15/07/05; full list of members (2 pages) |
6 June 2005 | Total exemption full accounts made up to 31 July 2004 (4 pages) |
17 August 2004 | Return made up to 15/07/04; full list of members (6 pages) |
3 June 2004 | Total exemption full accounts made up to 31 July 2003 (4 pages) |
22 July 2003 | Return made up to 15/07/03; full list of members (6 pages) |
11 June 2003 | Total exemption full accounts made up to 31 July 2002 (4 pages) |
2 August 2002 | Return made up to 15/07/02; full list of members (6 pages) |
1 June 2002 | Total exemption full accounts made up to 31 July 2001 (4 pages) |
15 August 2001 | Return made up to 15/07/01; full list of members (6 pages) |
25 June 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
12 July 2000 | Return made up to 15/07/00; full list of members (6 pages) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | Registered office changed on 11/04/00 from: 79 shakespeare road london W7 1LU (1 page) |
31 March 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
24 September 1999 | Return made up to 15/07/99; full list of members
|
19 October 1998 | Company name changed iceni uk LTD\certificate issued on 20/10/98 (2 pages) |
4 August 1998 | New secretary appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | Registered office changed on 04/08/98 from: 376 euston road london NW1 3BL (1 page) |
4 August 1998 | Secretary resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
15 July 1998 | Incorporation (15 pages) |