Company NameIce Charters Limited
Company StatusDissolved
Company Number03789042
CategoryPrivate Limited Company
Incorporation Date14 June 1999(24 years, 10 months ago)
Dissolution Date5 August 2003 (20 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJonathan Piers Quine Harwood
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address123 Fairfax Road
Teddington
Middlesex
TW11 9BU
Director NameCaroline Womersley
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1999(same day as company formation)
RoleCentre Manager Children
Correspondence Address123 Fairfax Road
Teddington
Middlesex
TW11 9BU
Secretary NameCaroline Womersley
NationalityBritish
StatusClosed
Appointed14 June 1999(same day as company formation)
RoleCentre Manager Children
Correspondence Address123 Fairfax Road
Teddington
Middlesex
TW11 9BU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnits 3 To 5 Wendell Court
Wendell Road
London
W12 9RT
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAskew
Built Up AreaGreater London

Financials

Year2014
Net Worth-£10,458
Current Liabilities£10,458

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
10 March 2003Application for striking-off (1 page)
25 February 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
26 October 2001Return made up to 14/06/01; full list of members (6 pages)
29 August 2001Total exemption small company accounts made up to 30 June 2000 (5 pages)
10 July 2000Return made up to 14/06/00; full list of members
  • 363(287) ‐ Registered office changed on 10/07/00
(6 pages)
23 August 1999Ad 14/06/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 June 1999New director appointed (1 page)
28 June 1999Director resigned (1 page)
28 June 1999Secretary resigned (1 page)
28 June 1999New secretary appointed;new director appointed (2 pages)
14 June 1999Incorporation (21 pages)