Company NameIcetek Import/Export Limited
Company StatusDissolved
Company Number04667084
CategoryPrivate Limited Company
Incorporation Date14 February 2003(21 years, 2 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAvraam Leo
Date of BirthAugust 1964 (Born 59 years ago)
NationalityCyprus
StatusClosed
Appointed15 April 2003(1 month, 4 weeks after company formation)
Appointment Duration6 years, 1 month (closed 26 May 2009)
RoleBusinessman
Correspondence Address1 Rue Des Bleuets
Lesigny
Seine Et Marne
France
Secretary NameMr Louis John Mills
NationalityBritish
StatusClosed
Appointed01 May 2003(2 months, 2 weeks after company formation)
Appointment Duration6 years (closed 26 May 2009)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address73 Bengeo Street
Hertford
Hertfordshire
SG14 3ET
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed14 February 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered Address23 Crescent Road
Caterham
Surrey
CR3 6LE
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
23 January 2009Application for striking-off (1 page)
2 October 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
2 October 2008Total exemption small company accounts made up to 28 February 2006 (6 pages)
16 September 2008Return made up to 14/02/08; full list of members (3 pages)
17 April 2007Return made up to 14/02/07; full list of members (2 pages)
21 April 2006Return made up to 14/02/06; full list of members (2 pages)
21 April 2006Director's particulars changed (1 page)
20 June 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
12 April 2005Return made up to 14/02/05; full list of members (6 pages)
10 August 2004Compulsory strike-off action has been discontinued (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
9 August 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/08/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 March 2004Registered office changed on 12/03/04 from: bishops court 17A the broadway old hatfield hertfordshire AL9 5HX (1 page)
12 March 2004New secretary appointed (2 pages)
11 June 2003Director resigned (1 page)
11 June 2003Secretary resigned (1 page)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
26 April 2003Registered office changed on 26/04/03 from: 88A tooley street london bridge london SE1 2TF (1 page)