Company NameIcre8 Ltd
Company StatusDissolved
Company Number04388529
CategoryPrivate Limited Company
Incorporation Date6 March 2002(22 years, 2 months ago)
Dissolution Date21 October 2003 (20 years, 6 months ago)

Directors

Director NameBrendon Samuel
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(2 days after company formation)
Appointment Duration1 year, 1 month (resigned 08 April 2003)
RoleGraphic Designer
Correspondence Address6a Grosvenor Road
Watford
Hertfordshire
WD17 2QT
Secretary NameJane Sara Belither
NationalityBritish
StatusResigned
Appointed08 March 2002(2 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 June 2002)
RoleManageress
Correspondence Address15 Cardiff Road
Watford
Hertfordshire
WD18 0DS
Secretary NameJames Andrew Cox
NationalityBritish
StatusResigned
Appointed01 June 2002(2 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 06 April 2003)
RoleRoofer
Correspondence Address36 Romilly Drive
Carpenters Park
Watford
WD19 5EW
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address6a Grosvenor Road
Watford
Hertfordshire
WD17 2QT
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

21 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2003First Gazette notice for voluntary strike-off (1 page)
28 May 2003Director resigned (1 page)
28 May 2003Secretary resigned (1 page)
28 May 2003Application for striking-off (1 page)
16 June 2002Secretary resigned (1 page)
16 June 2002New secretary appointed (2 pages)
25 March 2002Registered office changed on 25/03/02 from: 152-160 city road london EC1V 2NX (1 page)
25 March 2002New secretary appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002Ad 06/03/02-06/03/02 £ si 100@1=100 £ ic 1/101 (2 pages)
19 March 2002Secretary resigned (1 page)
19 March 2002Director resigned (1 page)
6 March 2002Incorporation (9 pages)