Company NameInternet Commerce Europe Limited
Company StatusDissolved
Company Number04306226
CategoryPrivate Limited Company
Incorporation Date17 October 2001(22 years, 6 months ago)
Dissolution Date23 October 2007 (16 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRichard Beaven
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2001(3 days after company formation)
Appointment Duration6 years (closed 23 October 2007)
RoleIT Consultant
Correspondence Address45 Harwood Road
London
SW6 4QL
Director NameAndrew Ferguson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAustralian
StatusClosed
Appointed20 October 2001(3 days after company formation)
Appointment Duration6 years (closed 23 October 2007)
RoleMgmt Consultant
Correspondence Address6 Berwick Rise
Templestowe
Victoria 3106
Australia
Director NamePeter Hawkins
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2001(3 days after company formation)
Appointment Duration6 years (closed 23 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Pembury Road
Westcliff On Sea
Essex
SS0 8DU
Secretary NameRichard Beaven
NationalityBritish
StatusClosed
Appointed20 October 2001(3 days after company formation)
Appointment Duration6 years (closed 23 October 2007)
RoleIT Consultant
Correspondence Address45 Harwood Road
London
SW6 4QL
Director NameGraham Williamson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2003(1 year, 12 months after company formation)
Appointment Duration4 years (closed 23 October 2007)
RoleConsultant
Correspondence Address11 Regency Place
Mudgeeraba
4213 Queensland
Australia
Director NameGilian Elizabeth Ann French
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(same day as company formation)
RoleChartered Accountant
Correspondence Address97 Beaconsfield Road
Langley Vale
Epsom
Surrey
KT18 6HY
Secretary NameHeidi Jane Dendy
NationalityBritish
StatusResigned
Appointed17 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Riverholme Drive
West Ewell
Surrey
KT19 9TQ
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed17 October 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressApple Tree Cottage
2 Woodcote Close
Epsom
Surrey
KT18 7QJ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardWoodcote
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

23 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2007Registered office changed on 10/08/07 from: nelson house 1A church street epsom surrey KT17 4PF (1 page)
11 April 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
31 January 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
24 October 2005Return made up to 17/10/05; full list of members (9 pages)
16 December 2004Total exemption full accounts made up to 31 October 2004 (9 pages)
3 November 2004Return made up to 17/10/04; full list of members (9 pages)
11 February 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
18 October 2003Return made up to 17/10/03; full list of members (8 pages)
13 October 2003New director appointed (2 pages)
7 May 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
17 December 2002Return made up to 17/10/02; full list of members (7 pages)
23 May 2002Registered office changed on 23/05/02 from: capitol house 2-4 church street epsom surrey KT17 4NY (1 page)
19 February 2002New director appointed (2 pages)
19 February 2002Ad 20/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 December 2001New secretary appointed;new director appointed (2 pages)
27 November 2001Director resigned (1 page)
27 November 2001New director appointed (2 pages)
21 November 2001Secretary resigned (1 page)
25 October 2001Secretary resigned (1 page)
17 October 2001Incorporation (19 pages)