Company NameICC (UK) Limited
Company StatusDissolved
Company Number04284680
CategoryPrivate Limited Company
Incorporation Date10 September 2001(22 years, 8 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)
Previous NameRemicross Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ian Charles Cunningham
Date of BirthJuly 1955 (Born 68 years ago)
NationalityEnglish
StatusClosed
Appointed08 October 2001(4 weeks after company formation)
Appointment Duration7 years, 7 months (closed 26 May 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Farwell Road
Sidcup
Kent
DA14 4LG
Secretary NameMrs Claire Helen Cunningham
NationalityBritish
StatusClosed
Appointed08 October 2001(4 weeks after company formation)
Appointment Duration7 years, 7 months (closed 26 May 2009)
RoleCompany Director
Correspondence Address30 Farwell Road
Sidcup
Kent
DA14 4LG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 September 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Umar & Co
4 Woodwarde Road
London
SE22 8UJ
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2009First Gazette notice for voluntary strike-off (1 page)
21 January 2009Application for striking-off (1 page)
10 October 2008Return made up to 10/09/08; no change of members (6 pages)
24 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
12 September 2007Secretary's particulars changed (1 page)
12 September 2007Return made up to 10/09/07; full list of members (2 pages)
12 September 2007Director's particulars changed (1 page)
11 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
27 November 2006Return made up to 10/09/06; full list of members (2 pages)
26 June 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
27 October 2005Return made up to 10/09/05; full list of members (6 pages)
22 June 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
28 September 2004Return made up to 10/09/04; full list of members (6 pages)
21 April 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
23 September 2003Return made up to 10/09/03; full list of members (6 pages)
1 May 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
8 October 2002Return made up to 10/09/02; full list of members (6 pages)
23 September 2002Registered office changed on 23/09/02 from: c/o umar & co 66 dovercourt road dulwich london SE22 8UW (1 page)
24 October 2001Memorandum and Articles of Association (15 pages)
17 October 2001New secretary appointed (2 pages)
17 October 2001Secretary resigned (1 page)
17 October 2001Director resigned (1 page)
17 October 2001New director appointed (2 pages)
17 October 2001Registered office changed on 17/10/01 from: 6-8 underwood street london N1 7JQ (1 page)