Company NameICT Consultants Limited
Company StatusDissolved
Company Number04125623
CategoryPrivate Limited Company
Incorporation Date14 December 2000(23 years, 3 months ago)
Dissolution Date14 December 2010 (13 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Samuel Thompson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2000(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address266 Canbury Park Road
Kingston Upon Thames
Surrey
KT2 6LG
Director NameDonna Marie Thompson
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2000(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address266 Canbury Park Road
Kingston Upon Thames
Surrey
KT2 6LG
Secretary NameDonna Marie Thompson
NationalityBritish
StatusClosed
Appointed14 December 2000(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address266 Canbury Park Road
Kingston Upon Thames
Surrey
KT2 6LG
Director NameNathan Edward Brennan
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(same day as company formation)
RoleOperations Director
Correspondence Address19 Warren Drive North
Tolworth
Surrey
KT5 9LG

Location

Registered Address266 Canbury Park Road
Kingston Upon Thames
Surrey
KT2 6LG
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
17 August 2010Application to strike the company off the register (3 pages)
17 August 2010Application to strike the company off the register (3 pages)
26 May 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
26 May 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
30 March 2010Previous accounting period extended from 31 December 2009 to 28 February 2010 (3 pages)
30 March 2010Previous accounting period extended from 31 December 2009 to 28 February 2010 (3 pages)
23 December 2009Annual return made up to 14 December 2009 with a full list of shareholders
Statement of capital on 2009-12-23
  • GBP 10
(5 pages)
23 December 2009Director's details changed for Andrew Samuel Thompson on 1 November 2009 (2 pages)
23 December 2009Director's details changed for Donna Marie Thompson on 1 November 2009 (2 pages)
23 December 2009Director's details changed for Andrew Samuel Thompson on 1 November 2009 (2 pages)
23 December 2009Director's details changed for Donna Marie Thompson on 1 November 2009 (2 pages)
23 December 2009Annual return made up to 14 December 2009 with a full list of shareholders
Statement of capital on 2009-12-23
  • GBP 10
(5 pages)
23 December 2009Director's details changed for Andrew Samuel Thompson on 1 November 2009 (2 pages)
23 December 2009Director's details changed for Donna Marie Thompson on 1 November 2009 (2 pages)
26 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 February 2009Return made up to 14/12/08; full list of members (4 pages)
12 February 2009Return made up to 14/12/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 January 2008Return made up to 14/12/07; full list of members (2 pages)
4 January 2008Return made up to 14/12/07; full list of members (2 pages)
19 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 January 2007Return made up to 14/12/06; full list of members (2 pages)
3 January 2007Return made up to 14/12/06; full list of members (2 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 December 2005Return made up to 14/12/05; full list of members (2 pages)
19 December 2005Return made up to 14/12/05; full list of members (2 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 February 2005Return made up to 14/12/04; full list of members (7 pages)
4 February 2005Return made up to 14/12/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
6 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
30 January 2004Return made up to 14/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2004Return made up to 14/12/03; full list of members (7 pages)
8 December 2003Registered office changed on 08/12/03 from: 9 holmwood house alpha road surbiton surrey KT5 8TB (1 page)
8 December 2003Registered office changed on 08/12/03 from: 9 holmwood house alpha road surbiton surrey KT5 8TB (1 page)
19 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
19 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
2 January 2003Return made up to 14/12/02; full list of members (7 pages)
2 January 2003Return made up to 14/12/02; full list of members (7 pages)
9 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
9 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
7 February 2002Return made up to 14/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2002Return made up to 14/12/01; full list of members (6 pages)
10 May 2001Director resigned (1 page)
10 May 2001Registered office changed on 10/05/01 from: 41 lime court lewis road mitcham surrey CR4 3LS (1 page)
10 May 2001Director resigned (1 page)
10 May 2001Registered office changed on 10/05/01 from: 41 lime court lewis road mitcham surrey CR4 3LS (1 page)
14 December 2000Incorporation (18 pages)