Company NameIcecool Consultants Limited
Company StatusDissolved
Company Number03910422
CategoryPrivate Limited Company
Incorporation Date20 January 2000(24 years, 3 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)
Previous NameLazernet Limited

Business Activity

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

Directors

Director NamePeter Richard Gunraj
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2000(1 month after company formation)
Appointment Duration3 years, 5 months (closed 22 July 2003)
RoleConsultant
Correspondence Address12 Bleasdale
Heelands
Milton Keynes
Buckinghamshire
MK13 7NA
Director NameDavid Keith Hutton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2000(1 month after company formation)
Appointment Duration3 years, 5 months (closed 22 July 2003)
RoleConsultant
Country of ResidenceEngland
Correspondence Address14 Duncan Road
Richmond
Surrey
TW9 2JD
Secretary NameSarah Hutton
NationalityBritish
StatusClosed
Appointed22 February 2000(1 month after company formation)
Appointment Duration3 years, 5 months (closed 22 July 2003)
RoleCompany Director
Correspondence Address14 Duncan Road
Richmond
Surrey
TW9 2JD
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed20 January 2000(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed20 January 2000(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address14 Duncan Road
Richmond
Surrey
TW9 2JD
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2003First Gazette notice for voluntary strike-off (1 page)
25 February 2003Application for striking-off (1 page)
12 February 2003Return made up to 20/01/03; full list of members (7 pages)
26 November 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
28 January 2002Return made up to 20/01/02; full list of members (6 pages)
17 August 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
2 February 2001Return made up to 20/01/01; full list of members (6 pages)
10 March 2000New director appointed (2 pages)
10 March 2000Director resigned (1 page)
10 March 2000New secretary appointed (2 pages)
10 March 2000Registered office changed on 10/03/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000Secretary resigned (1 page)
2 March 2000Company name changed lazernet LIMITED\certificate issued on 03/03/00 (2 pages)
20 January 2000Incorporation (12 pages)