Company NameICAS International Limited
Company StatusDissolved
Company Number04425123
CategoryPrivate Limited Company
Incorporation Date25 April 2002(22 years ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen John Galliano
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2003(1 year, 6 months after company formation)
Appointment Duration11 years (closed 18 November 2014)
RoleClinical Physchologist
Country of ResidenceEngland
Correspondence Address21 The Drive
Northampton
NN1 4RY
Director NameMr Andrew Ian Kingsley Davies
Date of BirthAugust 1966 (Born 57 years ago)
NationalitySouth African
StatusClosed
Appointed12 October 2007(5 years, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 18 November 2014)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusClosed
Appointed12 October 2007(5 years, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 18 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameNicola Bell
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2009(7 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 18 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Stephen John Harland
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2010(7 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 18 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Andrew Peter Coombs
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2011(8 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 18 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Joseph Michael Tooman
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Turners Mews
Neath Hill
Milton Keynes
Buckinghamshire
MK14 6HH
Director NameAlan Hoppen
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(same day as company formation)
RoleCommercial Manager
Correspondence Address15 Briardale Gardens
London
NW3 7PN
Director NameStephen John Galliano
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(same day as company formation)
RoleClinical Psychologist
Correspondence AddressVale House
2 The Vale
Northampton
NN1 4ST
Secretary NameMr Allan John Clark
NationalityBritish
StatusResigned
Appointed25 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Snaith Crescent
Loughton
Milton Keynes
MK5 8HG
Director NameDr Michael Joseph Reddy
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 12 October 2007)
RoleClinical Psychologist
Country of ResidenceEngland
Correspondence Address90 Church Road
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8TR
Director NameMr Allan John Clark
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 12 October 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Snaith Crescent
Loughton
Milton Keynes
MK5 8HG
Director NameMs Laura Ransom Galbraith
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(2 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 October 2007)
RoleClinical Director
Country of ResidenceScotland
Correspondence AddressFlat 3-2
1 Clairmont Gardens
Glasgow
Lanarkshire
G3 7LW
Scotland
Director NameMs Elizabeth Ann McCaw
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(2 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 October 2007)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressLane Farm
Sewell
Dunstable
Bedfordshire
LU6 1RP
Director NameColin Graham Whitehead
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(2 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 October 2007)
RoleSales Director
Correspondence AddressSandway
Glenmore Park
Tunbridge Wells
Kent
TN2 5NZ
Director NameJeremy David Garman
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(3 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 October 2007)
RoleMarketing
Country of ResidenceEngland
Correspondence Address3 William Street
Berkhamsted
Hertfordshire
HP4 2EL
Director NameAndrew Peter Coombs
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(5 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 July 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Arundel Road
Tunbridge Wells
Kent
TN1 1TB
Director NameMr Christopher John Horlick
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(5 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLady Oak House
Lady Oak Lane, Flimwell
Wadhurst
East Sussex
TN5 7QJ
Director NameAndrew Charles Edwards
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(7 years, 2 months after company formation)
Appointment Duration4 years (resigned 17 July 2013)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

1 at £1Icas International Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£427,000
Gross Profit£403,000
Net Worth-£733,000
Cash£97,000
Current Liabilities£1,544,000

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
29 July 2014Application to strike the company off the register (3 pages)
7 June 2014Satisfaction of charge 2 in full (4 pages)
12 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(5 pages)
20 November 2013Auditor's resignation (2 pages)
19 November 2013Auditor's resignation (3 pages)
19 November 2013Auditor's resignation (3 pages)
26 July 2013Termination of appointment of Andrew Edwards as a director (2 pages)
22 July 2013Full accounts made up to 31 December 2012 (15 pages)
13 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
23 November 2012Director's details changed for Andrew Peter Coombs on 22 November 2012 (2 pages)
5 September 2012Full accounts made up to 31 December 2011 (15 pages)
4 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
3 October 2011Full accounts made up to 31 December 2010 (16 pages)
2 June 2011Director's details changed for Andrew Ian Kinsley Davies on 1 June 2011 (2 pages)
2 June 2011Director's details changed for Andrew Ian Kinsley Davies on 1 June 2011 (2 pages)
5 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
17 February 2011Appointment of Andrew Peter Coombs as a director (3 pages)
13 January 2011Statement of company's objects (2 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
12 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
28 April 2010Director's details changed for Andrew Ian Kinsley Davies on 23 April 2010 (2 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
12 March 2010Director's details changed for Andrew Charles Edwards on 2 March 2010 (2 pages)
12 March 2010Director's details changed for Stephen John Galliano on 3 March 2010 (2 pages)
12 March 2010Director's details changed for Stephen John Galliano on 3 March 2010 (2 pages)
12 March 2010Director's details changed for Stephen John Galliano on 3 March 2010 (2 pages)
12 March 2010Director's details changed for Stephen John Galliano on 3 March 2010 (2 pages)
12 March 2010Director's details changed for Andrew Charles Edwards on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Nicola Bell on 19 February 2010 (2 pages)
26 January 2010Appointment of Stephen John Harland as a director (3 pages)
5 November 2009Full accounts made up to 31 December 2008 (20 pages)
23 July 2009Director appointed andrew charles edwards (1 page)
23 July 2009Appointment terminated director andrew coombs (1 page)
23 July 2009Director appointed nicola bell (1 page)
9 June 2009Director's change of particulars / stephen galliano / 27/05/2009 (1 page)
15 May 2009Return made up to 23/04/09; full list of members (4 pages)
11 May 2009Appointment terminated director chris horlick (1 page)
27 February 2009Full accounts made up to 31 December 2007 (20 pages)
29 July 2008Director's change of particulars / andrew coombs / 18/07/2008 (1 page)
7 May 2008Return made up to 25/04/08; full list of members (6 pages)
25 October 2007Registered office changed on 25/10/07 from: radlett house west hill, aspley guise milton keynes MK17 8DT (1 page)
25 October 2007Director resigned (1 page)
25 October 2007New director appointed (2 pages)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007New director appointed (3 pages)
25 October 2007New director appointed (3 pages)
25 October 2007Secretary resigned;director resigned (1 page)
25 October 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
25 October 2007New secretary appointed (2 pages)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
21 October 2007Auditor's resignation (1 page)
2 October 2007Full accounts made up to 30 April 2007 (18 pages)
31 May 2007Return made up to 25/04/07; full list of members (9 pages)
28 November 2006Full accounts made up to 30 April 2006 (19 pages)
24 May 2006Return made up to 25/04/06; full list of members (9 pages)
7 March 2006New director appointed (2 pages)
27 February 2006Full accounts made up to 30 April 2005 (17 pages)
20 January 2006Declaration of satisfaction of mortgage/charge (1 page)
19 January 2006Particulars of mortgage/charge (3 pages)
17 October 2005Director resigned (1 page)
16 May 2005Return made up to 25/04/05; full list of members (8 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
15 December 2004Full accounts made up to 30 April 2004 (17 pages)
27 April 2004Return made up to 25/04/04; full list of members (8 pages)
27 January 2004Accounts for a dormant company made up to 30 April 2003 (6 pages)
28 November 2003Director resigned (1 page)
27 November 2003New director appointed (2 pages)
22 August 2003Particulars of mortgage/charge (11 pages)
20 June 2003New director appointed (2 pages)
20 June 2003Director resigned (1 page)
11 June 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2003New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002Secretary resigned (1 page)
3 May 2002New secretary appointed (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002Director resigned (1 page)
25 April 2002Incorporation (20 pages)