Derby Road
East Sheen
London
SW14 7DW
Director Name | Lucy Rachel Mayhew |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2008(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 24 April 2012) |
Role | Cheif Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr Henry Grainger Liddell |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2010(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 24 April 2012) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Secretary Name | Shona Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 January 2002) |
Role | Accountant |
Correspondence Address | 55 Dorchester Avenue Harrow Middlesex HA2 7AX |
Director Name | Andrew Dobson |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 2 weeks (resigned 15 September 2000) |
Role | Designer |
Correspondence Address | 217 Grange Road London SE1 3AA |
Director Name | Simon Nicholas Ian Harrison |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 04 June 2010) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Caroline Messenger |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2003) |
Role | Designer |
Correspondence Address | 73a Perham Road London W14 9SP |
Secretary Name | Mr William Hulbert Grove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Close Millers Lane, Outwood Redhill Surrey RH1 5PZ |
Director Name | Christopher Robert Ahrens |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(2 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 08 December 2004) |
Role | Shipbroker |
Correspondence Address | Bothy Cottage 2 Plaw Hatch Lane Sharpthorne RH19 4JL |
Director Name | Mr William Hulbert Grove |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(7 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Close Millers Lane, Outwood Redhill Surrey RH1 5PZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 2 Broadgate London EC2M 7UR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
100 at £1 | Icap Shipping International Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £347,000 |
Net Worth | -£257,000 |
Cash | £80,000 |
Current Liabilities | £410,000 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2011 | Application to strike the company off the register (3 pages) |
31 December 2011 | Application to strike the company off the register (3 pages) |
13 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders Statement of capital on 2011-01-13
|
13 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders Statement of capital on 2011-01-13
|
22 November 2010 | Full accounts made up to 31 March 2010 (18 pages) |
22 November 2010 | Full accounts made up to 31 March 2010 (18 pages) |
11 August 2010 | Appointment of Mr Henry Grainger Liddell as a director (2 pages) |
11 August 2010 | Appointment of Mr Henry Grainger Liddell as a director (2 pages) |
15 June 2010 | Termination of appointment of Simon Harrison as a director (1 page) |
15 June 2010 | Termination of appointment of Simon Harrison as a director (1 page) |
4 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
21 December 2009 | Full accounts made up to 31 March 2009 (18 pages) |
21 December 2009 | Full accounts made up to 31 March 2009 (18 pages) |
14 October 2009 | Director's details changed for Simon Nicholas Ian Harrison on 12 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Simon Nicholas Ian Harrison on 12 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Lucy Rachel Mayhew on 12 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Lucy Rachel Mayhew on 12 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Teri Anne Cavanagh on 12 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Teri Anne Cavanagh on 12 October 2009 (1 page) |
19 August 2009 | Director's change of particulars / lucy mayhew / 14/08/2009 (1 page) |
19 August 2009 | Director's Change of Particulars / lucy mayhew / 14/08/2009 / HouseName/Number was: , now: 1; Street was: 30 granville road, now: stone cottages; Area was: , now: tuddendam lane; Post Town was: oxted, now: witnesham; Region was: surrey, now: ; Post Code was: RH8 0DA, now: IP6 9HL; Country was: , now: england (1 page) |
26 March 2009 | Location of register of members (1 page) |
26 March 2009 | Location of register of members (1 page) |
25 March 2009 | Return made up to 11/01/09; full list of members (3 pages) |
25 March 2009 | Return made up to 11/01/09; full list of members (3 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
8 February 2008 | Return made up to 11/01/08; full list of members (5 pages) |
8 February 2008 | Return made up to 11/01/08; full list of members (5 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
21 September 2007 | Full accounts made up to 31 December 2006 (10 pages) |
21 September 2007 | Full accounts made up to 31 December 2006 (10 pages) |
4 September 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
4 September 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | Resolutions
|
16 May 2007 | Resolutions
|
16 May 2007 | Registered office changed on 16/05/07 from: 18 mansell street london E1 8AA (1 page) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | Registered office changed on 16/05/07 from: 18 mansell street london E1 8AA (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | New secretary appointed (2 pages) |
22 February 2007 | Return made up to 17/01/07; full list of members (6 pages) |
22 February 2007 | Return made up to 17/01/07; full list of members (6 pages) |
21 August 2006 | Full accounts made up to 31 December 2005 (10 pages) |
21 August 2006 | Full accounts made up to 31 December 2005 (10 pages) |
14 March 2006 | Return made up to 17/01/06; full list of members (6 pages) |
14 March 2006 | Return made up to 17/01/06; full list of members (6 pages) |
25 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
25 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
25 February 2005 | Return made up to 17/01/05; full list of members (7 pages) |
25 February 2005 | Return made up to 17/01/05; full list of members (7 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
28 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
28 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
19 March 2004 | Return made up to 17/01/04; full list of members
|
19 March 2004 | Return made up to 17/01/04; full list of members (7 pages) |
17 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
17 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
3 February 2003 | Return made up to 17/01/03; full list of members (7 pages) |
3 February 2003 | Return made up to 17/01/03; full list of members
|
31 January 2003 | Ad 01/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 January 2003 | Ad 01/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (10 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (10 pages) |
26 February 2002 | Auditor's resignation (1 page) |
26 February 2002 | Auditor's resignation (1 page) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | Secretary resigned (1 page) |
21 January 2002 | Return made up to 17/01/02; no change of members (4 pages) |
21 January 2002 | Return made up to 17/01/02; no change of members (4 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
1 August 2001 | Resolutions
|
1 August 2001 | Resolutions
|
1 August 2001 | Resolutions
|
1 August 2001 | Resolutions
|
23 April 2001 | Return made up to 13/04/01; full list of members (5 pages) |
23 April 2001 | Return made up to 13/04/01; full list of members (5 pages) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
20 February 2001 | Location of register of members (1 page) |
20 February 2001 | Location of register of members (1 page) |
13 October 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
13 October 2000 | Director resigned (1 page) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
3 August 2000 | New secretary appointed (2 pages) |
3 August 2000 | New secretary appointed (2 pages) |
5 June 2000 | Registered office changed on 05/06/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
1 June 2000 | Company name changed finchwick LTD\certificate issued on 02/06/00 (2 pages) |
1 June 2000 | Company name changed finchwick LTD\certificate issued on 02/06/00 (2 pages) |
13 April 2000 | Incorporation (12 pages) |