Company NameIcini Projects Limited
Company StatusDissolved
Company Number04340023
CategoryPrivate Limited Company
Incorporation Date13 December 2001(22 years, 4 months ago)
Dissolution Date26 April 2022 (2 years ago)
Previous NameMiddleton Projects Limited

Business Activity

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

Directors

Director NameMrs Georgina Anne Middleton
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2014(12 years, 6 months after company formation)
Appointment Duration7 years, 10 months (closed 26 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O J W Atkinson Ltd. One Elmfield Park
Bromley
Kent
BR1 1LU
Director NameMrs Georgina Anne Middleton
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address1st Floor Gloucester House
Clarence Court
Rushmore Hill, Orpington
Kent
BR6 7LZ
Secretary NameMr Glen Middleton
NationalityBritish
StatusResigned
Appointed13 December 2001(same day as company formation)
RoleDirector Of Engineering
Country of ResidenceEngland
Correspondence Address1st Floor Gloucester House
Clarence Court
Rushmore Hill, Orpington
Kent
BR6 7LZ
Director NameMr Glen Middleton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2010(8 years, 5 months after company formation)
Appointment Duration4 years (resigned 10 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Gloucester House
Clarence Court
Rushmore Hill, Orpington
Kent
BR6 7LZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 December 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.icine.co.uk

Location

Registered AddressC/O J W Atkinson Ltd.
One Elmfield Park
Bromley
Kent
BR1 1LU
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Georgina Middleton
100.00%
Ordinary

Financials

Year2014
Net Worth£33,208
Cash£31,841
Current Liabilities£11,172

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

3 December 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
26 August 2020Registered office address changed from South Tower 26 Elmfield Road Bromley Kent BR1 1LR England to C/O J W Atkinson Ltd. One Elmfield Park Bromley Kent BR1 1LU on 26 August 2020 (1 page)
19 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
5 December 2019Confirmation statement made on 22 November 2019 with updates (3 pages)
12 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
20 February 2019Compulsory strike-off action has been discontinued (1 page)
19 February 2019Confirmation statement made on 22 November 2018 with no updates (3 pages)
12 February 2019First Gazette notice for compulsory strike-off (1 page)
8 November 2018Registered office address changed from Room 506 26 Elmfield Road Bromley Kent BR1 1LR England to South Tower 26 Elmfield Road Bromley Kent BR1 1LR on 8 November 2018 (1 page)
13 June 2018Director's details changed for Mrs Georgina Anne Middleton on 13 June 2018 (2 pages)
3 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
3 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
5 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
5 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
15 August 2017Compulsory strike-off action has been discontinued (1 page)
15 August 2017Compulsory strike-off action has been discontinued (1 page)
14 August 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
14 August 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
24 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
3 November 2016Registered office address changed from 1st Floor Gloucester House Clarence Court Rushmore Hill, Orpington Kent BR6 7LZ to Room 506 26 Elmfield Road Bromley Kent BR1 1LR on 3 November 2016 (1 page)
3 November 2016Registered office address changed from 1st Floor Gloucester House Clarence Court Rushmore Hill, Orpington Kent BR6 7LZ to Room 506 26 Elmfield Road Bromley Kent BR1 1LR on 3 November 2016 (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
30 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 100
(3 pages)
23 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 100
(3 pages)
30 June 2014Appointment of Mrs Georgina Anne Middleton as a director (2 pages)
30 June 2014Termination of appointment of Glen Middleton as a director (1 page)
30 June 2014Termination of appointment of Glen Middleton as a secretary (1 page)
30 June 2014Appointment of Mrs Georgina Anne Middleton as a director (2 pages)
30 June 2014Termination of appointment of Glen Middleton as a director (1 page)
30 June 2014Termination of appointment of Glen Middleton as a secretary (1 page)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
22 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(3 pages)
22 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
23 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
23 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
18 April 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
18 April 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
30 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
30 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 December 2010Appointment of Mr Glen Middleton as a director (2 pages)
9 December 2010Termination of appointment of Georgina Middleton as a director (1 page)
9 December 2010Termination of appointment of Georgina Middleton as a director (1 page)
9 December 2010Appointment of Mr Glen Middleton as a director (2 pages)
9 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (3 pages)
9 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (3 pages)
21 June 2010Memorandum and Articles of Association (23 pages)
21 June 2010Memorandum and Articles of Association (23 pages)
9 June 2010Change of name notice (2 pages)
9 June 2010Company name changed middleton projects LIMITED\certificate issued on 09/06/10
  • RES15 ‐ Change company name resolution on 2010-05-21
(2 pages)
9 June 2010Company name changed middleton projects LIMITED\certificate issued on 09/06/10
  • RES15 ‐ Change company name resolution on 2010-05-21
(2 pages)
9 June 2010Change of name notice (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 January 2010Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Georgina Anne Middleton on 20 November 2009 (2 pages)
5 January 2010Director's details changed for Georgina Anne Middleton on 20 November 2009 (2 pages)
5 January 2010Secretary's details changed for Glen Middleton on 20 November 2009 (1 page)
5 January 2010Secretary's details changed for Glen Middleton on 20 November 2009 (1 page)
5 January 2010Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
2 December 2008Return made up to 22/11/08; full list of members (3 pages)
2 December 2008Return made up to 22/11/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
26 November 2007Return made up to 22/11/07; full list of members (2 pages)
26 November 2007Return made up to 22/11/07; full list of members (2 pages)
30 August 2007Registered office changed on 30/08/07 from: unit d, clarence court rushmore hill orpington kent BR6 7LZ (1 page)
30 August 2007Registered office changed on 30/08/07 from: unit d, clarence court rushmore hill orpington kent BR6 7LZ (1 page)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
18 December 2006Return made up to 22/11/06; full list of members (2 pages)
18 December 2006Return made up to 22/11/06; full list of members (2 pages)
13 June 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
13 June 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
6 January 2006Return made up to 22/11/05; full list of members (2 pages)
6 January 2006Return made up to 22/11/05; full list of members (2 pages)
19 December 2005Registered office changed on 19/12/05 from: c/o john w atkinson F.C.A. 217-219 high street orpington kent BR6 0NZ (1 page)
19 December 2005Registered office changed on 19/12/05 from: c/o john w atkinson F.C.A. 217-219 high street orpington kent BR6 0NZ (1 page)
13 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
13 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
23 December 2004Return made up to 13/12/04; full list of members (6 pages)
23 December 2004Return made up to 13/12/04; full list of members (6 pages)
11 January 2004Return made up to 13/12/03; full list of members (6 pages)
11 January 2004Return made up to 13/12/03; full list of members (6 pages)
20 October 2003Total exemption small company accounts made up to 30 June 2003 (3 pages)
20 October 2003Total exemption small company accounts made up to 30 June 2003 (3 pages)
30 December 2002Return made up to 13/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 December 2002Return made up to 13/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 December 2002Total exemption small company accounts made up to 30 June 2002 (3 pages)
20 December 2002Total exemption small company accounts made up to 30 June 2002 (3 pages)
30 April 2002Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
30 April 2002Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
12 February 2002Director resigned (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002Director resigned (1 page)
13 December 2001Incorporation (18 pages)
13 December 2001Incorporation (18 pages)