Company NameICOR Brokerage Europe Limited
Company StatusDissolved
Company Number04001638
CategoryPrivate Limited Company
Incorporation Date25 May 2000(23 years, 10 months ago)
Dissolution Date4 July 2006 (17 years, 9 months ago)
Previous NameICOR Brokerage Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Secretary NameElizabeth Maria Maclean
NationalityBritish
StatusClosed
Appointed24 March 2004(3 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 04 July 2006)
RoleAssistant Company Secretary
Correspondence Address3 Waterhouse Street
Chelmsford
Essex
CM1 2TY
Director NameTerence Michael Omahoney
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2005(5 years, 5 months after company formation)
Appointment Duration8 months (closed 04 July 2006)
RoleFinance Manager
Correspondence Address64 Bradbourne Road
Sevenoaks
Kent
TN13 3QA
Director NameMr Thomas Anthony Binks
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFernden Grange
Fernden Lane
Haslemere
Surrey
GU27 3LA
Secretary NameSara Elizabeth Binks
NationalityBritish
StatusResigned
Appointed25 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFernden Grange
Fernden Lane
Haslemere
Surrey
GU27 3LA
Director NameNeil Chriss
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2002)
RoleBusiness Manager
Correspondence Address121 Reade Street 10b
New York
United States
Director NameJeffery Larsen
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 2000(1 month, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 24 March 2004)
RoleBusiness Manager
Correspondence Address5 Lauder Way
Greenwich
Connecticutt 06830
United States
Secretary NameMr Thomas Anthony Binks
NationalityBritish
StatusResigned
Appointed06 July 2000(1 month, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 24 March 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFernden Grange
Fernden Lane
Haslemere
Surrey
GU27 3LA
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressThe Reuters Building
South Colonnade
Canary Wharf
London
E14 5EP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
6 February 2006Application for striking-off (1 page)
11 November 2005New director appointed (2 pages)
11 November 2005Director resigned (1 page)
10 November 2005Secretary's particulars changed (1 page)
12 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
6 July 2005Registered office changed on 06/07/05 from: the reuters building south colonnade canary wharf, london london E14 5EP (1 page)
5 July 2005Registered office changed on 05/07/05 from: 85 fleet street london EC4P 4AJ (1 page)
1 June 2005Return made up to 25/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
6 October 2004Secretary's particulars changed (1 page)
23 August 2004Return made up to 25/05/04; full list of members (6 pages)
17 May 2004Full accounts made up to 31 December 2003 (17 pages)
7 May 2004Ad 27/04/04--------- us$ si 100000@1=100000 us$ ic 5240000/5340000 (2 pages)
26 April 2004New secretary appointed (2 pages)
20 April 2004Secretary resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Registered office changed on 02/04/04 from: the white house 2 meadrow godalming surrey GU7 3HN (1 page)
8 March 2004Ad 22/11/01--------- us$ si 2412500@1 (1 page)
4 March 2004Ad 24/02/04--------- us$ si 250000@1=250000 us$ ic 4990000/5240000 (2 pages)
4 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 March 2004Nc inc already adjusted 24/02/04 (1 page)
9 January 2004Ad 30/12/03--------- us$ si 100000@1=100000 us$ ic 4890000/4990000 (2 pages)
7 November 2003Ad 27/10/03--------- us$ si 200000@1=200000 us$ ic 4690000/4890000 (2 pages)
24 September 2003Ad 03/09/03--------- us$ si 200000@1=200000 us$ ic 4490000/4690000 (2 pages)
27 June 2003Ad 30/04/03--------- us$ si 150000@1 (2 pages)
27 June 2003Resolutions
  • RES13 ‐ 150000 to icor brokerag 19/06/03
(1 page)
10 June 2003Return made up to 25/05/03; full list of members (7 pages)
8 May 2003Ad 30/04/03--------- us$ si 240000@1=240000 us$ ic 4100000/4340000 (2 pages)
22 April 2003Full accounts made up to 31 December 2002 (19 pages)
6 March 2003Ad 25/02/03--------- us$ si 300000@1=300000 us$ ic 3800000/4100000 (2 pages)
23 December 2002Director resigned (1 page)
26 November 2002Ad 15/11/02--------- us$ si 537498@1=537498 us$ ic 3262502/3800000 (2 pages)
8 October 2002Full accounts made up to 31 December 2001 (11 pages)
13 September 2002Registered office changed on 13/09/02 from: 85 fleet street london EC4P 4AJ (1 page)
12 August 2002Auditor's resignation (1 page)
3 July 2002Return made up to 25/05/02; full list of members (7 pages)
21 May 2002Ad 10/05/02--------- us$ si 300000@1=300000 us$ ic 550002/850002 (2 pages)
4 March 2002Ad 22/02/02--------- us$ si 300000@1=300000 us$ ic 250002/550002 (2 pages)
16 January 2002Ad 09/01/02--------- us$ si 250000@1=250000 us$ ic 2/250002 (2 pages)
11 December 2001Us$ nc 50000/5000000 22/11/01 (1 page)
11 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 November 2001Full accounts made up to 31 December 2000 (11 pages)
20 September 2001Registered office changed on 20/09/01 from: the white house 2 meadrow godalming surrey GU7 3HN (1 page)
4 June 2001Return made up to 25/05/01; full list of members (7 pages)
29 September 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
14 July 2000Secretary resigned (1 page)
14 July 2000New secretary appointed (2 pages)
8 June 2000Secretary resigned;director resigned (1 page)
8 June 2000Director resigned (1 page)
8 June 2000New secretary appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000Registered office changed on 08/06/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
25 May 2000Incorporation (18 pages)