Company NameIcoram Limited
Company StatusDissolved
Company Number04084059
CategoryPrivate Limited Company
Incorporation Date5 October 2000(23 years, 7 months ago)
Dissolution Date17 February 2004 (20 years, 2 months ago)
Previous NamePaperpage Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameShawn Colo
NationalityAmerican
StatusClosed
Appointed07 December 2000(2 months after company formation)
Appointment Duration3 years, 2 months (closed 17 February 2004)
RolePrincipal
Correspondence Address38 Ifield Road
London
SW10 9AA
Director NameMichael Kennealy
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed22 March 2001(5 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (closed 17 February 2004)
RoleCompany Director
Correspondence Address33 Smith Terrace
London
SW3 4DH
Director NamePeter John Aird
Date of BirthMay 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed07 December 2000(2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 March 2001)
RoleCompany Director Proposed
Country of ResidenceUnited Kingdom
Correspondence Address14 Newstead Way
Wimbledon
London
SW19 5HS
Director NameMr Peter Hamilton Bradshaw
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(2 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 March 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Abbotswood Close
Woodley
Romsey
Hampshire
SO51 7TW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 October 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 October 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1st Floor Stratton House
1-5 Stratton Street
London
W1J 8LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

17 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2003First Gazette notice for voluntary strike-off (1 page)
19 September 2003Application for striking-off (1 page)
12 July 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
7 January 2002Return made up to 05/10/01; full list of members
  • 363(287) ‐ Registered office changed on 07/01/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 May 2001Company name changed paperpage LIMITED\certificate issued on 21/05/01 (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
23 January 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
12 January 2001New director appointed (2 pages)
29 December 2000Secretary resigned (1 page)
29 December 2000Director resigned (1 page)
18 December 2000Registered office changed on 18/12/00 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 December 2000New director appointed (2 pages)
18 December 2000New secretary appointed (2 pages)