Company NameIconoclast Media Limited
Company StatusDissolved
Company Number04215055
CategoryPrivate Limited Company
Incorporation Date11 May 2001(23 years ago)
Dissolution Date6 June 2006 (17 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAl Munir Malik
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address26c Melrose Road
Wandsworth
London
SW18 1NE
Director NameFarah Malik
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2003(1 year, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 06 June 2006)
RoleMarket Researcher
Correspondence Address14 Brasher Close
Greenford
London
UB6 0SZ
Secretary NameAl Munir Malik
NationalityBritish
StatusClosed
Appointed03 March 2003(1 year, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 06 June 2006)
RoleCompany Director
Correspondence Address26c Melrose Road
Wandsworth
London
SW18 1NE
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed11 May 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address26c Melrose Road
Wandsworth
London
SW18 1NE
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
16 August 2005Voluntary strike-off action has been suspended (1 page)
9 August 2005First Gazette notice for voluntary strike-off (1 page)
28 June 2005Application for striking-off (1 page)
16 June 2005Return made up to 11/05/05; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 March 2005Total exemption full accounts made up to 31 May 2003 (5 pages)
14 March 2005Registered office changed on 14/03/05 from: 172 fawepark road putney london SW15 2EQ (1 page)
14 March 2005Director's particulars changed (1 page)
28 July 2004Return made up to 11/05/04; no change of members (7 pages)
17 September 2003Return made up to 11/05/03; full list of members (7 pages)
10 June 2003Total exemption full accounts made up to 31 May 2002 (5 pages)
25 March 2003Secretary resigned (1 page)
25 March 2003New secretary appointed (2 pages)
25 March 2003New director appointed (2 pages)
10 March 2003Registered office changed on 10/03/03 from: suite 70 72 new bond street london W1S 1RR (1 page)
24 May 2002Return made up to 11/05/02; full list of members (6 pages)
5 June 2001New director appointed (2 pages)
18 May 2001Director resigned (1 page)
11 May 2001Incorporation (31 pages)