Company NameIceberg Holdings Ltd.
Company StatusDissolved
Company Number05001894
CategoryPrivate Limited Company
Incorporation Date22 December 2003(20 years, 3 months ago)
Dissolution Date24 October 2006 (17 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameGeoffrey William Stuart Darling
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityIrish
StatusClosed
Appointed28 February 2006(2 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (closed 24 October 2006)
RoleShip Manager
Correspondence Address6 Alpine Road
Whitehill
Hampshire
GU35 9QU
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed02 February 2004(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 24 October 2006)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameGeoffrey William Stuart Darling
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed22 December 2003(same day as company formation)
RoleShip Manager
Correspondence Address6 Alpine Road
Whitehill
Hampshire
GU35 9QU
Director NameElse Folkert Hendrik De Jong
Date of BirthMay 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed22 December 2003(same day as company formation)
RoleCompany Director
Correspondence AddressDorrego 156-1-A
Rosario Sf
Argentina
Director NamePaul Raymond Lawrence
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(same day as company formation)
RoleShip Manager
Correspondence Address44 Lark Rise
Liphook
Hampshire
GU30 7QT
Secretary NameGeoffrey William Stuart Darling
NationalityIrish
StatusResigned
Appointed22 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Alpine Road
Whitehill
Hampshire
GU35 9QU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 December 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

24 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2006First Gazette notice for voluntary strike-off (1 page)
30 May 2006Application for striking-off (1 page)
5 April 2006New director appointed (3 pages)
5 April 2006Director resigned (1 page)
22 December 2005Return made up to 22/12/05; full list of members (2 pages)
28 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
21 March 2005Registered office changed on 21/03/05 from: st pauls house warwick lane london EC4P 4BN (1 page)
21 March 2005Return made up to 22/12/04; full list of members (6 pages)
23 February 2005Ad 22/12/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
5 March 2004Secretary resigned (1 page)
5 March 2004New secretary appointed (2 pages)
27 February 2004Registered office changed on 27/02/04 from: st paul's lane warwick lane london EC4P 4BN (1 page)
6 February 2004Registered office changed on 06/02/04 from: elateral house, crosby way farnham surrey GU9 7XX (1 page)
23 December 2003Secretary resigned (1 page)