Company NameICSA Seminars Limited
Company StatusDissolved
Company Number04202768
CategoryPrivate Limited Company
Incorporation Date20 April 2001(23 years ago)
Dissolution Date5 April 2011 (13 years ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Secretary NameMr Russell Martin Morrice
NationalityBritish
StatusClosed
Appointed27 February 2002(10 months, 1 week after company formation)
Appointment Duration9 years, 1 month (closed 05 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Millside
Carshalton
Surrey
SM5 2BQ
Director NameDr David Wilson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2009(8 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 05 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cleaver Square
Kennington
London
SE11 4DW
Director NameMervyn John Ainsworth
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Silverdale Drive
Mottingham
London
SE9 4DH
Secretary NameMr Neill McWilliams
NationalityBritish
StatusResigned
Appointed20 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCartmel
Linkside South
Hindhead
Surrey
GU26 6NX
Director NameMr Roger Martin Dickinson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(6 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLockes Cottage
Manor Road
West Adderbury
Oxfordshire
OX17 3EL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 April 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 April 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressIcsa 16 Park Crescent
London
W1B 1AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

5 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
10 December 2010Application to strike the company off the register (3 pages)
10 December 2010Application to strike the company off the register (3 pages)
12 October 2010Accounts for a dormant company made up to 31 July 2010 (6 pages)
12 October 2010Accounts for a dormant company made up to 31 July 2010 (6 pages)
11 June 2010Annual return made up to 20 April 2010 with a full list of shareholders
Statement of capital on 2010-06-11
  • GBP 1
(4 pages)
11 June 2010Annual return made up to 20 April 2010 with a full list of shareholders
Statement of capital on 2010-06-11
  • GBP 1
(4 pages)
3 March 2010Full accounts made up to 31 July 2009 (12 pages)
3 March 2010Full accounts made up to 31 July 2009 (12 pages)
17 December 2009Appointment of David Wilson as a director (3 pages)
17 December 2009Termination of appointment of Roger Dickinson as a director (1 page)
17 December 2009Appointment of David Wilson as a director (3 pages)
17 December 2009Termination of appointment of Roger Dickinson as a director (1 page)
19 June 2009Return made up to 20/04/09; full list of members (3 pages)
19 June 2009Return made up to 20/04/09; full list of members (3 pages)
18 May 2009Full accounts made up to 31 July 2008 (13 pages)
18 May 2009Full accounts made up to 31 July 2008 (13 pages)
8 May 2008Return made up to 20/04/08; full list of members (3 pages)
8 May 2008Return made up to 20/04/08; full list of members (3 pages)
11 March 2008Full accounts made up to 31 July 2007 (13 pages)
11 March 2008Full accounts made up to 31 July 2007 (13 pages)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
29 November 2007New director appointed (3 pages)
29 November 2007New director appointed (3 pages)
9 July 2007Return made up to 20/04/07; full list of members (5 pages)
9 July 2007Return made up to 20/04/07; full list of members (5 pages)
15 March 2007Full accounts made up to 31 July 2006 (13 pages)
15 March 2007Full accounts made up to 31 July 2006 (13 pages)
12 March 2007Auditor's resignation (1 page)
12 March 2007Auditor's resignation (1 page)
12 May 2006Return made up to 20/04/06; full list of members (5 pages)
12 May 2006Return made up to 20/04/06; full list of members (5 pages)
16 March 2006Full accounts made up to 31 July 2005 (12 pages)
16 March 2006Full accounts made up to 31 July 2005 (12 pages)
20 May 2005Return made up to 20/04/05; full list of members (5 pages)
20 May 2005Return made up to 20/04/05; full list of members (5 pages)
22 March 2005Full accounts made up to 31 July 2004 (12 pages)
22 March 2005Full accounts made up to 31 July 2004 (12 pages)
6 May 2004Return made up to 20/04/04; full list of members (5 pages)
6 May 2004Return made up to 20/04/04; full list of members (5 pages)
6 February 2004Full accounts made up to 31 July 2003 (12 pages)
6 February 2004Full accounts made up to 31 July 2003 (12 pages)
21 July 2003Return made up to 20/04/03; full list of members (5 pages)
21 July 2003Return made up to 20/04/03; full list of members (5 pages)
13 March 2003Full accounts made up to 31 July 2002 (11 pages)
13 March 2003Full accounts made up to 31 July 2002 (11 pages)
31 December 2002Registered office changed on 31/12/02 from: 16 park crescent london W1B 4AH (1 page)
31 December 2002Registered office changed on 31/12/02 from: 16 park crescent london W1B 4AH (1 page)
7 June 2002Return made up to 20/04/02; full list of members (5 pages)
7 June 2002Return made up to 20/04/02; full list of members (5 pages)
30 April 2002Secretary resigned (1 page)
30 April 2002Secretary resigned (1 page)
30 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 2002New secretary appointed (2 pages)
30 April 2002New secretary appointed (2 pages)
30 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 2002Accounting reference date extended from 30/04/02 to 31/07/02 (1 page)
20 February 2002Accounting reference date extended from 30/04/02 to 31/07/02 (1 page)
18 May 2001Director resigned (1 page)
18 May 2001New secretary appointed (2 pages)
18 May 2001Secretary resigned (1 page)
18 May 2001New director appointed (2 pages)
18 May 2001Director resigned (1 page)
18 May 2001Registered office changed on 18/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 May 2001New secretary appointed (2 pages)
18 May 2001Secretary resigned (1 page)
18 May 2001New director appointed (2 pages)
18 May 2001Registered office changed on 18/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 April 2001Incorporation (31 pages)