Company NameIcon Games UK Limited
Company StatusDissolved
Company Number04266404
CategoryPrivate Limited Company
Incorporation Date7 August 2001(22 years, 8 months ago)
Dissolution Date2 December 2008 (15 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameNick Valentine
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address20 Poplar Court
Richmond Road
East Twickenham
TW1 2DS
Secretary NameMr Soren Ulrik Jessen
NationalityDanish
StatusResigned
Appointed07 August 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
32 Hays Mews
London
W1J 5PY
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed07 August 2001(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed07 August 2001(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressSuite 102-107 100 Pall Mall
London
SW1Y 5NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2008First Gazette notice for voluntary strike-off (1 page)
15 July 2008Registered office changed on 15/07/2008 from first floor 43 conduit street london W1S 2YJ (1 page)
9 July 2008Appointment terminated secretary soren jessen (1 page)
9 July 2008Appointment terminated director nick valentine (1 page)
3 July 2008Application for striking-off (1 page)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
24 September 2007Registered office changed on 24/09/07 from: first floor 43 conduit street london W1S 2YJ (1 page)
24 September 2007Return made up to 07/08/07; no change of members
  • 363(287) ‐ Registered office changed on 24/09/07
(6 pages)
30 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
30 August 2006Return made up to 07/08/06; full list of members (8 pages)
11 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
11 August 2005Return made up to 07/08/05; full list of members (8 pages)
11 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
6 August 2004Return made up to 07/08/04; full list of members (8 pages)
28 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
14 August 2003Return made up to 07/08/03; full list of members (8 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
9 January 2002New director appointed (2 pages)
2 January 2002New secretary appointed (2 pages)
29 October 2001Ad 09/08/01--------- £ si 149@1=149 £ ic 851/1000 (2 pages)
28 August 2001Ad 13/08/01--------- £ si 200@1=200 £ ic 1/201 (2 pages)
28 August 2001Ad 13/08/01--------- £ si 100@1=100 £ ic 401/501 (2 pages)
28 August 2001Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
28 August 2001Ad 08/08/01--------- £ si 200@1=200 £ ic 201/401 (2 pages)
28 August 2001Ad 13/08/01--------- £ si 100@1=100 £ ic 751/851 (2 pages)
28 August 2001Ad 09/08/01--------- £ si 100@1=100 £ ic 501/601 (2 pages)
28 August 2001Ad 09/08/01--------- £ si 150@1=150 £ ic 601/751 (2 pages)
10 August 2001Secretary resigned (1 page)
10 August 2001Director resigned (1 page)