Company NameICOR Brokerage Limited
Company StatusDissolved
Company Number04267287
CategoryPrivate Limited Company
Incorporation Date8 August 2001(22 years, 7 months ago)
Dissolution Date11 July 2006 (17 years, 8 months ago)
Previous NameMawlaw 566 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMrs Julie Ann Lumsden
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2001(2 days after company formation)
Appointment Duration4 years, 11 months (closed 11 July 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCostells
Scaynes Hill
Haywards Heath
West Sussex
RH17 7NH
Director NameMark Robert Ismay Robson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2001(2 days after company formation)
Appointment Duration4 years, 11 months (closed 11 July 2006)
RoleCompany Director
Correspondence Address32 Indian Point Lane
Riverside
Connecticut
06878
Secretary NameElizabeth Maria Maclean
NationalityBritish
StatusClosed
Appointed31 October 2005(4 years, 2 months after company formation)
Appointment Duration8 months, 1 week (closed 11 July 2006)
RoleSecretary
Correspondence Address3 Waterhouse Street
Chelmsford
Essex
CM1 2TY
Secretary NameRosemary Elisabeth Scudamore Martin
NationalityBritish
StatusResigned
Appointed10 August 2001(2 days after company formation)
Appointment Duration12 months (resigned 08 August 2002)
RoleCompany Director
Correspondence AddressLittle Batts
Reigate
Surrey
RH2 0JT
Director NameNeil Chriss
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 2001(4 weeks, 1 day after company formation)
Appointment Duration2 years, 6 months (resigned 11 March 2004)
RoleBusiness Manager
Correspondence Address121 Reade Street 10b
New York
United States
Director NameJeffrey Larsen
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 2001(4 weeks, 1 day after company formation)
Appointment Duration2 years, 6 months (resigned 11 March 2004)
RoleBusiness Manager
Correspondence Address5 Lauder Way
Greenwich
Conneticut Ct 06830
Secretary NameMr Thomas Anthony Binks
NationalityBritish
StatusResigned
Appointed08 August 2002(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernden Grange
Fernden Lane
Haslemere
Surrey
GU27 3LA
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed08 August 2001(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2001(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Location

Registered AddressThe Reuters Building
South Colonnade
Canary Wharf, London
London
EC4P 4AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

11 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2006First Gazette notice for voluntary strike-off (1 page)
14 February 2006Application for striking-off (1 page)
29 November 2005Secretary's particulars changed (1 page)
11 November 2005Secretary resigned (1 page)
11 November 2005New secretary appointed (2 pages)
30 August 2005Director's particulars changed (1 page)
30 August 2005Location of register of members (1 page)
30 August 2005Registered office changed on 30/08/05 from: 85 fleet street london EC4P 4AJ (1 page)
30 August 2005Return made up to 08/08/05; full list of members (3 pages)
14 April 2005Group of companies' accounts made up to 31 December 2003 (14 pages)
1 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
15 September 2004Delivery ext'd 3 mth 31/12/04 (7 pages)
16 August 2004Return made up to 08/08/04; full list of members (7 pages)
4 May 2004Group of companies' accounts made up to 31 December 2002 (14 pages)
2 April 2004Registered office changed on 02/04/04 from: the white house 2 meadrow godalming surrey GU7 3HN (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
24 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
16 August 2003Return made up to 08/08/03; full list of members (8 pages)
12 May 2003Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
13 September 2002Secretary resigned (1 page)
13 September 2002Registered office changed on 13/09/02 from: 85 fleet street london EC4P 4AJ (1 page)
13 September 2002Return made up to 08/08/02; full list of members; amend (8 pages)
13 September 2002New secretary appointed (2 pages)
30 November 2001Statement of affairs (105 pages)
30 November 2001Ad 06/09/01--------- us$ si 500@1=500 us$ ic 500/1000 (2 pages)
17 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
12 September 2001Registered office changed on 12/09/01 from: 20 black friars lane london EC4V 6HD (1 page)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
12 September 2001Ad 06/09/01--------- us$ si 499@1=499 us$ ic 1/500 (2 pages)
7 September 2001New secretary appointed (2 pages)
29 August 2001New director appointed (2 pages)
22 August 2001Secretary resigned (1 page)
22 August 2001New director appointed (3 pages)
22 August 2001Director resigned (1 page)