Company NameIce Consultants International Limited
Company StatusDissolved
Company Number03910563
CategoryPrivate Limited Company
Incorporation Date20 January 2000(24 years, 3 months ago)
Dissolution Date30 September 2003 (20 years, 7 months ago)
Previous NameRoundelay Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NamePaul Andrew Leslie Johnson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2000(3 months after company formation)
Appointment Duration3 years, 5 months (closed 30 September 2003)
RoleRecruitment
Correspondence Address12 Avenue Road
Highgate
London
N6 5DW
Director NameIan Christopher Simpson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2000(3 months after company formation)
Appointment Duration3 years, 5 months (closed 30 September 2003)
RoleRecruitment
Correspondence AddressFlat 2 Laurel Court
7 St Marys Avenue
London
N3 1SN
Secretary NamePaul Andrew Leslie Johnson
NationalityBritish
StatusClosed
Appointed30 November 2002(2 years, 10 months after company formation)
Appointment Duration10 months (closed 30 September 2003)
RoleCompany Director
Correspondence Address12 Avenue Road
Highgate
London
N6 5DW
Director NameBrian Robert Page
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 Wilton Court
Wilton Road
Southampton
Hampshire
SO15 5RU
Secretary NameKatrina Tatam
NationalityBritish
StatusResigned
Appointed20 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address33 Hanoverian Way
Whiteley
Fareham
Hampshire
PO15 7JT
Director NameJohn Davison-White
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(3 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 November 2002)
RoleCompany Director
Correspondence Address59 Woolley Road
Maidstone
Kent
ME15 8PX
Secretary NamePaul Andrew Leslie Johnson
NationalityBritish
StatusResigned
Appointed20 April 2000(3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2001)
RoleRecruitment
Correspondence Address12 Avenue Road
Highgate
London
N6 5DW
Secretary NameDaron Skipper
NationalityBritish
StatusResigned
Appointed01 September 2001(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2002)
RoleCompany Director
Correspondence AddressFlat 5 22 High Street
London
SW19 5DX

Location

Registered AddressKingsbourne House
229-231 High Holborn
London
WC1V 7DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£288,910
Gross Profit£162,365
Net Worth-£173,082
Current Liabilities£173,082

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

30 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2003First Gazette notice for voluntary strike-off (1 page)
6 May 2003Application for striking-off (1 page)
31 March 2003Return made up to 20/01/03; full list of members (7 pages)
28 March 2003Director resigned (1 page)
24 December 2002Secretary resigned (1 page)
24 December 2002New secretary appointed (2 pages)
31 May 2002Full accounts made up to 31 July 2001 (12 pages)
26 March 2002Return made up to 20/01/02; full list of members (7 pages)
20 March 2002New secretary appointed (1 page)
15 March 2002Secretary resigned (1 page)
2 July 2001Accounts for a small company made up to 31 July 2000 (5 pages)
13 April 2001Auditor's resignation (2 pages)
22 March 2001Return made up to 20/01/01; full list of members (7 pages)
14 August 2000Ad 28/04/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 June 2000Nc inc already adjusted 20/04/00 (2 pages)
15 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 June 2000Accounting reference date shortened from 31/01/01 to 31/07/00 (1 page)
25 May 2000Secretary resigned (1 page)
25 May 2000New director appointed (2 pages)
25 May 2000New secretary appointed;new director appointed (2 pages)
25 May 2000Registered office changed on 25/05/00 from: ropewalk house 1 north walls winchester hampshire SO23 8BZ (1 page)
19 April 2000Company name changed roundelay LIMITED\certificate issued on 20/04/00 (3 pages)
20 January 2000Incorporation (25 pages)