Northampton
NN1 4RY
Director Name | Mr Andrew Ian Kingsley Davies |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 12 October 2007(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 18 November 2014) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Secretary Name | Mr Jeremy Peter Small |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 2007(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 18 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Nicola Bell |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2009(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 18 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Stephen John Harland |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2010(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 18 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Andrew Peter Coombs |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2011(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 18 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Joseph Michael Tooman |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Turners Mews Neath Hill Milton Keynes Buckinghamshire MK14 6HH |
Director Name | Alan Hoppen |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Role | Commercial Manager |
Correspondence Address | 15 Briardale Gardens London NW3 7PN |
Director Name | Stephen John Galliano |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Role | Clinical Psychologist |
Correspondence Address | Vale House 2 The Vale Northampton NN1 4ST |
Secretary Name | Mr Allan John Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Snaith Crescent Loughton Milton Keynes MK5 8HG |
Director Name | Dr Michael Joseph Reddy |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(1 year after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 October 2007) |
Role | Clinical Psychologist |
Country of Residence | England |
Correspondence Address | 90 Church Road Woburn Sands Milton Keynes Buckinghamshire MK17 8TR |
Director Name | Mr Allan John Clark |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(1 year after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 October 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Snaith Crescent Loughton Milton Keynes MK5 8HG |
Director Name | Ms Laura Ransom Galbraith |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 October 2007) |
Role | Clinical Director |
Country of Residence | Scotland |
Correspondence Address | Flat 3-2 1 Clairmont Gardens Glasgow Lanarkshire G3 7LW Scotland |
Director Name | Ms Elizabeth Ann McCaw |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 October 2007) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Lane Farm Sewell Dunstable Bedfordshire LU6 1RP |
Director Name | Colin Graham Whitehead |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 October 2007) |
Role | Sales Director |
Correspondence Address | Sandway Glenmore Park Tunbridge Wells Kent TN2 5NZ |
Director Name | Jeremy David Garman |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 October 2007) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 3 William Street Berkhamsted Hertfordshire HP4 2EL |
Director Name | Andrew Peter Coombs |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 July 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Arundel Road Tunbridge Wells Kent TN1 1TB |
Director Name | Mr Christopher John Horlick |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lady Oak House Lady Oak Lane, Flimwell Wadhurst East Sussex TN5 7QJ |
Director Name | Andrew Charles Edwards |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(7 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 17 July 2013) |
Role | Company Director |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 5 Old Broad Street London EC2N 1AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
1 at £1 | Icas International Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £427,000 |
Gross Profit | £403,000 |
Net Worth | -£733,000 |
Cash | £97,000 |
Current Liabilities | £1,544,000 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2014 | Application to strike the company off the register (3 pages) |
7 June 2014 | Satisfaction of charge 2 in full (4 pages) |
12 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
20 November 2013 | Auditor's resignation (2 pages) |
19 November 2013 | Auditor's resignation (3 pages) |
19 November 2013 | Auditor's resignation (3 pages) |
26 July 2013 | Termination of appointment of Andrew Edwards as a director (2 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
13 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
23 November 2012 | Director's details changed for Andrew Peter Coombs on 22 November 2012 (2 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
2 June 2011 | Director's details changed for Andrew Ian Kinsley Davies on 1 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Andrew Ian Kinsley Davies on 1 June 2011 (2 pages) |
5 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Appointment of Andrew Peter Coombs as a director (3 pages) |
13 January 2011 | Statement of company's objects (2 pages) |
13 January 2011 | Resolutions
|
2 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
12 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Director's details changed for Andrew Ian Kinsley Davies on 23 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
12 March 2010 | Director's details changed for Andrew Charles Edwards on 2 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Stephen John Galliano on 3 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Stephen John Galliano on 3 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Stephen John Galliano on 3 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Stephen John Galliano on 3 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Andrew Charles Edwards on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Nicola Bell on 19 February 2010 (2 pages) |
26 January 2010 | Appointment of Stephen John Harland as a director (3 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
23 July 2009 | Director appointed andrew charles edwards (1 page) |
23 July 2009 | Appointment terminated director andrew coombs (1 page) |
23 July 2009 | Director appointed nicola bell (1 page) |
9 June 2009 | Director's change of particulars / stephen galliano / 27/05/2009 (1 page) |
15 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
11 May 2009 | Appointment terminated director chris horlick (1 page) |
27 February 2009 | Full accounts made up to 31 December 2007 (20 pages) |
29 July 2008 | Director's change of particulars / andrew coombs / 18/07/2008 (1 page) |
7 May 2008 | Return made up to 25/04/08; full list of members (6 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: radlett house west hill, aspley guise milton keynes MK17 8DT (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | New director appointed (3 pages) |
25 October 2007 | New director appointed (3 pages) |
25 October 2007 | Secretary resigned;director resigned (1 page) |
25 October 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
25 October 2007 | New secretary appointed (2 pages) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
21 October 2007 | Auditor's resignation (1 page) |
2 October 2007 | Full accounts made up to 30 April 2007 (18 pages) |
31 May 2007 | Return made up to 25/04/07; full list of members (9 pages) |
28 November 2006 | Full accounts made up to 30 April 2006 (19 pages) |
24 May 2006 | Return made up to 25/04/06; full list of members (9 pages) |
7 March 2006 | New director appointed (2 pages) |
27 February 2006 | Full accounts made up to 30 April 2005 (17 pages) |
20 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2006 | Particulars of mortgage/charge (3 pages) |
17 October 2005 | Director resigned (1 page) |
16 May 2005 | Return made up to 25/04/05; full list of members (8 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
15 December 2004 | Full accounts made up to 30 April 2004 (17 pages) |
27 April 2004 | Return made up to 25/04/04; full list of members (8 pages) |
27 January 2004 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
28 November 2003 | Director resigned (1 page) |
27 November 2003 | New director appointed (2 pages) |
22 August 2003 | Particulars of mortgage/charge (11 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | Director resigned (1 page) |
11 June 2003 | Return made up to 25/04/03; full list of members
|
30 May 2003 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | New secretary appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | Director resigned (1 page) |
25 April 2002 | Incorporation (20 pages) |