Company NameNew Ico Services Limited
Company StatusDissolved
Company Number04171504
CategoryPrivate Limited Company
Incorporation Date2 March 2001(23 years, 2 months ago)
Dissolution Date30 October 2009 (14 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameDennis Alan Schmitt
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed05 January 2003(1 year, 10 months after company formation)
Appointment Duration6 years, 10 months (closed 30 October 2009)
RoleAccountant
Correspondence Address22532 Ne 98th Place
Redmond
Wa 98053
United States
Director NameKelly Ann Meadows
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed18 June 2004(3 years, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 30 October 2009)
RoleCompany Director
Correspondence Address1698 Baywood Drive
Concord
California Ca 94521
United States
Secretary NameKelly Ann Meadows
NationalityAmerican
StatusClosed
Appointed18 June 2004(3 years, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 30 October 2009)
RoleCompany Director
Correspondence Address1698 Baywood Drive
Concord
California Ca 94521
United States
Director NameDavid Paul Curtin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(same day as company formation)
RoleSolicitor And General Counsel
Correspondence Address30 Parkhill Road
London
NW3 2YP
Director NamePaul Regulinski
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed02 March 2001(same day as company formation)
RoleChief Engineering Officer
Correspondence AddressFlat 3
17 Cornwall Gardens
London
Sw7
Secretary NameDavid Paul Curtin
NationalityBritish
StatusResigned
Appointed02 March 2001(same day as company formation)
RoleSolicitor And General Counsel
Correspondence Address30 Parkhill Road
London
NW3 2YP
Secretary NameNick Spence
NationalityBritish
StatusResigned
Appointed01 July 2001(4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address45 Colwith Road
London
W6 9EY
Director NameBrent Michael Abrahamsen
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2003(1 year, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 June 2004)
RoleFinance Director
Correspondence Address27211 Se 22nd Way
Sammamish
Wa 98075
United States
Director NameMasaki John Watson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2003(1 year, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 June 2003)
RoleAccountant
Correspondence Address7393 Old Redmond Road
Redmond
Wa 98052
United States
Secretary NameMasaki John Watson
NationalityAmerican
StatusResigned
Appointed05 January 2003(1 year, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 June 2003)
RoleAccountant
Correspondence Address7393 Old Redmond Road
Redmond
Wa 98052
United States
Secretary NameBrent Michael Abrahamsen
NationalityAmerican
StatusResigned
Appointed30 June 2003(2 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 June 2004)
RoleCompany Director
Correspondence Address27211 Se 22nd Way
Sammamish
Wa 98075
United States

Location

Registered AddressC/0 Baker Tilly Restructuring And Recovery Llp
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2009Return of final meeting in a members' voluntary winding up (3 pages)
30 July 2009Liquidators statement of receipts and payments to 24 July 2009 (6 pages)
9 January 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 January 2009Appointment of a voluntary liquidator (1 page)
9 January 2009Declaration of solvency (6 pages)
31 December 2008Registered office changed on 31/12/2008 from 269 argyll avenue slough trading estate slough london berkshire SL1 4HE (1 page)
11 December 2008Compulsory strike-off action has been suspended (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
21 June 2007Full accounts made up to 31 December 2005 (13 pages)
27 March 2007Full accounts made up to 31 December 2004 (12 pages)
5 March 2007Return made up to 02/03/07; full list of members (2 pages)
31 May 2006Auditor's resignation (1 page)
25 April 2006Return made up to 02/03/06; full list of members (7 pages)
20 September 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
5 April 2005Full accounts made up to 31 December 2003 (14 pages)
14 March 2005Return made up to 02/03/05; full list of members
  • 363(287) ‐ Registered office changed on 14/03/05
(7 pages)
28 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 June 2004New secretary appointed;new director appointed (2 pages)
24 June 2004Secretary resigned;director resigned (1 page)
19 March 2004Resolutions
  • RES13 ‐ Resignation of auditors 23/01/04
(2 pages)
19 March 2004Full accounts made up to 31 December 2002 (14 pages)
11 March 2004Return made up to 02/03/04; full list of members (7 pages)
9 February 2004Registered office changed on 09/02/04 from: commonwealth house 2 chalkhill road hammersmith london W6 8DW (1 page)
29 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
13 July 2003New secretary appointed (1 page)
13 July 2003Secretary resigned;director resigned (1 page)
28 April 2003Return made up to 02/03/03; full list of members (7 pages)
27 January 2003New secretary appointed;new director appointed (1 page)
27 January 2003New director appointed (1 page)
27 January 2003Secretary resigned;director resigned (1 page)
27 January 2003New director appointed (1 page)
17 October 2002Secretary resigned (1 page)
8 October 2002Registered office changed on 08/10/02 from: symphony house cowley business park high street cowley uxbridge middlesex UB8 2AD (1 page)
4 October 2002Full accounts made up to 31 December 2001 (15 pages)
18 September 2002Director resigned (1 page)
11 March 2002Return made up to 02/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
14 November 2001Ad 31/05/01--------- £ si 9999999@1=9999999 £ ic 1/10000000 (2 pages)
6 September 2001New secretary appointed (2 pages)
27 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 July 2001£ nc 100000/10000000 01/06/01 (1 page)
10 April 2001Registered office changed on 10/04/01 from: commenwealth house 2 chalkhill road, hammersmith london W6 8DW (1 page)
2 March 2001Incorporation (32 pages)