Company NameIcon Performance Limited
Company StatusDissolved
Company Number04306960
CategoryPrivate Limited Company
Incorporation Date18 October 2001(22 years, 6 months ago)
Dissolution Date16 January 2007 (17 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Secretary NameLee Peacock
NationalityBritish
StatusClosed
Appointed20 October 2001(2 days after company formation)
Appointment Duration5 years, 2 months (closed 16 January 2007)
RoleCompany Director
Correspondence Address39 Frankswood Avenue
Yiewsley
West Drayton
Middlesex
UB7 8QR
Director NameRobin Purkis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2001(2 days after company formation)
Appointment Duration3 years, 10 months (resigned 09 September 2005)
RoleRace Car Engineer
Correspondence Address1 Jennings Way
Hemel Hempstead
Hertfordshire
HP3 9XG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressUnit 2a Hille Business Park
132a St Albans Road
Watford
WD24 4AE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCallowland
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

16 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2006First Gazette notice for compulsory strike-off (1 page)
16 September 2005Director resigned (1 page)
4 April 2005Return made up to 18/10/04; full list of members
  • 363(287) ‐ Registered office changed on 04/04/05
(6 pages)
4 April 2005Total exemption full accounts made up to 31 October 2003 (7 pages)
23 October 2004Particulars of mortgage/charge (3 pages)
17 June 2004Return made up to 18/10/03; full list of members (6 pages)
5 April 2004Total exemption full accounts made up to 31 October 2002 (11 pages)
20 February 2003Return made up to 18/10/02; full list of members (6 pages)
3 July 2002Registered office changed on 03/07/02 from: 16 high street uxbridge middlesex UB8 1JN (1 page)
3 July 2002New director appointed (2 pages)
3 July 2002New secretary appointed (2 pages)
3 July 2002Ad 20/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 October 2001Secretary resigned (1 page)
22 October 2001Director resigned (1 page)
18 October 2001Incorporation (11 pages)