Company NameIcon Training Academy (London) Limited
Company StatusDissolved
Company Number04309951
CategoryPrivate Limited Company
Incorporation Date24 October 2001(22 years, 6 months ago)
Dissolution Date9 November 2010 (13 years, 6 months ago)
Previous NameIcon Bar & Restaurant Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Secretary NameMashhood Parambath Kandi
NationalityBritish
StatusClosed
Appointed24 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 Bradford Road
Seven Kings
Ilford
Essex
IG1 4AR
Director NameMr Anas Ahmed
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2004(2 years, 8 months after company formation)
Appointment Duration6 years, 3 months (closed 09 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Devenay Road
Stratford
E15 4AZ
Director NameKavalnan Ruldo Micheal Singh
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address70 Stratford Road
Plaistow
London
E13 0JW
Director NameVikram Singh
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 05 February 2004)
RoleCompany Director
Correspondence Address70 Stratford Road
Plaistow
London
E13 0JW
Director NameMohanvilas Rajmohan
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(1 year, 12 months after company formation)
Appointment Duration7 months (resigned 19 May 2004)
RoleCompany Director
Correspondence Address29 Leamington Gardens
Ilford
Essex
IG3 9TX
Director NameMohammad Kamrul Islam
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBangladeshi
StatusResigned
Appointed16 July 2004(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 November 2005)
RoleTeacher
Correspondence Address54 Wellington Road
East Ham
E6 2RG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address53 Devenay Road
London
E15 4AZ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardWest Ham
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
15 July 2010Application to strike the company off the register (3 pages)
15 July 2010Application to strike the company off the register (3 pages)
6 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
6 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
16 December 2009Annual return made up to 24 October 2009 with a full list of shareholders
Statement of capital on 2009-12-16
  • GBP 100
(4 pages)
16 December 2009Director's details changed for Anas Ahmed on 2 October 2009 (2 pages)
16 December 2009Annual return made up to 24 October 2009 with a full list of shareholders
Statement of capital on 2009-12-16
  • GBP 100
(4 pages)
16 December 2009Director's details changed for Anas Ahmed on 2 October 2009 (2 pages)
16 December 2009Director's details changed for Anas Ahmed on 2 October 2009 (2 pages)
27 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
11 November 2008Return made up to 24/10/08; full list of members (3 pages)
11 November 2008Return made up to 24/10/08; full list of members (3 pages)
28 August 2008Accounts made up to 31 October 2007 (5 pages)
28 August 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
19 August 2008Return made up to 24/10/07; full list of members (3 pages)
19 August 2008Return made up to 24/10/07; full list of members (3 pages)
28 March 2008Registered office changed on 28/03/2008 from 56 hall road chadwell heath romford essex RM6 4LJ (1 page)
28 March 2008Registered office changed on 28/03/2008 from 56 hall road chadwell heath romford essex RM6 4LJ (1 page)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
31 August 2007Registered office changed on 31/08/07 from: 164-166 high road ilford essex IG1 1LL (1 page)
31 August 2007Registered office changed on 31/08/07 from: 164-166 high road ilford essex IG1 1LL (1 page)
8 January 2007Registered office changed on 08/01/07 from: 1ST floor 262B high road ilford essex IG1 1QF (1 page)
8 January 2007Return made up to 24/10/06; full list of members (6 pages)
8 January 2007Registered office changed on 08/01/07 from: 1ST floor 262B high road ilford essex IG1 1QF (1 page)
8 January 2007Return made up to 24/10/06; full list of members (6 pages)
25 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
25 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
7 March 2006Return made up to 24/10/05; full list of members (7 pages)
7 March 2006Return made up to 24/10/05; full list of members (7 pages)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
15 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
15 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
10 February 2005Registered office changed on 10/02/05 from: 272 clayhall avenue essex IG5 otd (1 page)
10 February 2005Registered office changed on 10/02/05 from: 272 clayhall avenue essex IG5 otd (1 page)
23 November 2004Return made up to 24/10/04; change of members (7 pages)
23 November 2004Return made up to 24/10/04; change of members (7 pages)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
2 September 2004New director appointed (2 pages)
2 September 2004New director appointed (2 pages)
2 September 2004New director appointed (2 pages)
2 September 2004New director appointed (2 pages)
3 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
3 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
23 July 2004Memorandum and Articles of Association (12 pages)
23 July 2004Memorandum and Articles of Association (12 pages)
15 July 2004Company name changed icon bar & restaurant LIMITED\certificate issued on 15/07/04 (2 pages)
15 July 2004Company name changed icon bar & restaurant LIMITED\certificate issued on 15/07/04 (2 pages)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
16 February 2004Total exemption small company accounts made up to 31 October 2002 (7 pages)
16 February 2004Total exemption small company accounts made up to 31 October 2002 (7 pages)
17 October 2003Return made up to 24/10/03; full list of members (6 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003Return made up to 24/10/03; full list of members (6 pages)
4 February 2003Return made up to 24/10/02; full list of members (6 pages)
4 February 2003Return made up to 24/10/02; full list of members (6 pages)
3 May 2002Director's particulars changed (1 page)
3 May 2002Director's particulars changed (1 page)
14 February 2002Secretary resigned (1 page)
14 February 2002Director resigned (1 page)
14 February 2002Secretary resigned (1 page)
14 February 2002Director resigned (1 page)
23 January 2002New secretary appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New secretary appointed (2 pages)
23 January 2002New director appointed (2 pages)
24 October 2001Incorporation (16 pages)
24 October 2001Incorporation (16 pages)