Company NameIconium Limited
Company StatusDissolved
Company Number04500111
CategoryPrivate Limited Company
Incorporation Date31 July 2002(21 years, 9 months ago)
Dissolution Date30 March 2009 (15 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameTobias Waldock
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Nuthatch Way
Horsham
West Sussex
RH12 5HN
Director NamePhilip Roy Smith
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2003(1 year, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 30 March 2009)
RoleCpny Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressWychwood
Haglands Lane, West Chiltington
Pulborough
West Sussex
RH20 2QR
Secretary NameMr John Joseph Potter
NationalityBritish
StatusClosed
Appointed01 October 2006(4 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 30 March 2009)
RoleProduct Manager
Country of ResidenceEngland
Correspondence Address27 Skylark View
Horsham
West Sussex
RH12 5EA
Director NameMr John Joseph Potter
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address27 Skylark View
Horsham
West Sussex
RH12 5EA
Director NameMr Darren Anthony Stuart Smith
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressStaddle Stone
The Street, Thakeham
Pulborough
West Sussex
RH20 3EP
Secretary NameMr John Joseph Potter
NationalityBritish
StatusResigned
Appointed31 July 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address27 Skylark View
Horsham
West Sussex
RH12 5EA
Director NameRobin Archibald Laidlaw
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(8 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2004)
RoleIT Management Consultant
Correspondence Address8 High Street
Steyning
West Sussex
BN44 3GG
Director NameRupert William Cavendish
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(1 year, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2006)
RoleCpny Director
Correspondence AddressSt Margarets House
1 Staitheway Road
Wroxham
Norfolk
NR12 8TH
Director NameNigel David Kilpatrick
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2006(4 years after company formation)
Appointment Duration1 year (resigned 20 August 2007)
RoleCompany Director
Correspondence Address1 Eaton Road
Poole
Dorset
BH13 6DG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address60/62 Old London Road
Kingston Upon Thames
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Net Worth-£57,433
Cash£5,661
Current Liabilities£123,271

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
17 December 2008Liquidators statement of receipts and payments to 11 December 2008 (5 pages)
16 January 2008Declaration of mortgage charge released/ceased (2 pages)
16 January 2008Declaration of mortgage charge released/ceased (2 pages)
19 December 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 December 2007Statement of affairs (6 pages)
19 December 2007Appointment of a voluntary liquidator (1 page)
29 November 2007Registered office changed on 29/11/07 from: 53 chandos place covent garden london WC2N 4HS (1 page)
5 September 2007Director resigned (1 page)
8 August 2007Return made up to 31/07/07; full list of members (4 pages)
29 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
27 February 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
18 January 2007Ad 16/01/07--------- £ si 352@1=352 £ ic 1000/1352 (1 page)
18 January 2007£ nc 1000/1352 15/01/07 (2 pages)
12 January 2007Location of register of members (1 page)
12 January 2007Location of debenture register (1 page)
5 January 2007Registered office changed on 05/01/07 from: exchange house worthing road horsham west sussex RH12 1UU (1 page)
29 November 2006Particulars of mortgage/charge (4 pages)
20 November 2006Secretary resigned (1 page)
20 November 2006Director resigned (1 page)
20 November 2006New secretary appointed (1 page)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
17 August 2006New director appointed (1 page)
14 August 2006Return made up to 31/07/06; full list of members (4 pages)
14 August 2006Director's particulars changed (1 page)
14 August 2006Director's particulars changed (1 page)
6 July 2006Ad 06/07/06--------- £ si 992@1=992 £ ic 8/1000 (2 pages)
24 January 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
1 August 2005Return made up to 31/07/05; full list of members (3 pages)
1 August 2005Director's particulars changed (1 page)
28 June 2005Ad 13/05/05--------- £ si 2@1=2 £ ic 6/8 (1 page)
16 February 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
6 October 2004Director resigned (1 page)
9 August 2004Return made up to 31/07/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
28 May 2004New director appointed (2 pages)
23 April 2004Particulars of mortgage/charge (3 pages)
29 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
19 January 2004Registered office changed on 19/01/04 from: suite 6 bourne gate bourne valley road poole dorset BH12 1DZ (1 page)
10 January 2004Registered office changed on 10/01/04 from: 8 trinity, 161 old christchurch road, bournemouth dorset BH1 1JU (1 page)
25 October 2003New director appointed (2 pages)
22 September 2003Return made up to 31/07/03; full list of members (7 pages)
5 July 2003New director appointed (2 pages)
13 September 2002New secretary appointed;new director appointed (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002Secretary resigned (1 page)
13 September 2002Director resigned (1 page)
9 September 2002Ad 05/08/02--------- £ si 5@1=5 £ ic 1/6 (2 pages)
31 July 2002Incorporation (16 pages)