Company NameIcordia Solutions Limited
Company StatusDissolved
Company Number03986020
CategoryPrivate Limited Company
Incorporation Date4 May 2000(23 years, 11 months ago)
Dissolution Date31 January 2006 (18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGlen James Coffey
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2002(2 years after company formation)
Appointment Duration3 years, 8 months (closed 31 January 2006)
RoleCompany Director
Correspondence Address29 Canford Drive
Addlestone
Surrey
KT15 2HH
Secretary NameMrs Claire Helen Coffey
NationalityBritish
StatusClosed
Appointed25 November 2002(2 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 31 January 2006)
RoleFinancial Cfo
Correspondence Address4 Chartfield Place
Hanger Hill
Weybridge
Surrey
KT13 9XQ
Director NameNicholas Paul Townsend
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(1 year, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 May 2002)
RoleCompany Director
Correspondence Address83 Merton Hall Road
Wimbledon
London
SW19 3PX
Secretary NameJohn Michael Morris
NationalityBritish
StatusResigned
Appointed09 October 2001(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 November 2002)
RoleCompany Director
Correspondence Address6 Wynn Grove
Hazlemere
High Wycombe
Buckinghamshire
HP15 7LY
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Director NameBitcom Ag (Corporation)
StatusResigned
Appointed14 May 2002(2 years after company formation)
Appointment Duration7 months, 1 week (resigned 17 December 2002)
Correspondence AddressBahnhofstrasse 11
Postfach 1449
6301 Zug
Switzerland

Location

Registered AddressUnit 1 Riverside Way
St Johns Road
Uxbridge
Middlesex
UB8 2YF
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

31 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2005First Gazette notice for voluntary strike-off (1 page)
23 August 2005Voluntary strike-off action has been suspended (1 page)
23 August 2005First Gazette notice for voluntary strike-off (1 page)
11 July 2005Application for striking-off (1 page)
8 December 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
1 July 2004Return made up to 04/05/04; full list of members (6 pages)
28 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
25 July 2003New secretary appointed (2 pages)
25 July 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
19 November 2002Secretary resigned (1 page)
19 August 2002Total exemption small company accounts made up to 30 April 2002 (1 page)
26 June 2002Accounting reference date shortened from 31/07/02 to 30/04/02 (1 page)
2 June 2002Return made up to 04/05/02; full list of members (6 pages)
23 May 2002New director appointed (2 pages)
23 May 2002Director resigned (1 page)
23 May 2002New director appointed (2 pages)
5 November 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
12 October 2001New secretary appointed (2 pages)
12 October 2001Return made up to 04/05/01; full list of members
  • 363(287) ‐ Registered office changed on 12/10/01
(6 pages)
12 October 2001New director appointed (2 pages)
22 March 2001Accounting reference date extended from 31/05/01 to 31/07/01 (1 page)
10 May 2000Secretary resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Registered office changed on 10/05/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
4 May 2000Incorporation (14 pages)