Company NameNetwork Ice Europe Limited
Company StatusDissolved
Company Number03907620
CategoryPrivate Limited Company
Incorporation Date12 January 2000(24 years, 3 months ago)
Dissolution Date16 December 2003 (20 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameClinton Edward Lum
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed12 January 2000(same day as company formation)
RoleChief Operating Officer
Correspondence Address1340 Swordfish Street
Foster City
California 94404
United States
Secretary NamePenelope Jane Margaret McCulloch
NationalityBritish
StatusClosed
Appointed20 December 2002(2 years, 11 months after company formation)
Appointment Duration12 months (closed 16 December 2003)
RoleAccountant
Correspondence Address24 Cedars Road
Hampton Wick
Surrey
KT1 4BE
Director NameArlene Ann Brown
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 2000(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Agincourt
Ascot
Berkshire
SL5 7SJ
Director NameWilliam David Brown
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 2000(same day as company formation)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address3 Agincourt
Ascot
Berkshire
SL5 7SJ
Director NameMichael Bernard Van Der Zweep
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 2000(same day as company formation)
RoleChief Financial Officer
Correspondence Address3985 Lake Ridge Lane
San Jose
California 95148
Foreign
Secretary NameMichael Bernard Van Der Zweep
NationalityAmerican
StatusResigned
Appointed12 January 2000(same day as company formation)
RoleChief Financial Officer
Correspondence Address3985 Lake Ridge Lane
San Jose
California 95148
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 January 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£602,383
Net Worth£13,357

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
2 September 2003First Gazette notice for voluntary strike-off (1 page)
22 July 2003Application for striking-off (1 page)
22 March 2003Return made up to 12/01/03; full list of members (6 pages)
14 February 2003Full accounts made up to 31 December 2001 (16 pages)
7 January 2003Secretary resigned;director resigned (1 page)
7 January 2003New secretary appointed (2 pages)
5 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
3 May 2002Accounts for a small company made up to 31 December 2000 (7 pages)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
23 March 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2001Location of register of members (non legible) (2 pages)
22 March 2001Registered office changed on 22/03/01 from: 9 greyfriars road reading berkshire RG1 1JG (1 page)
17 February 2000New secretary appointed;new director appointed (2 pages)
17 February 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000Director resigned (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000Secretary resigned (1 page)
12 January 2000Incorporation (18 pages)