Company NameIcecap (2005/7) Limited
Company StatusDissolved
Company Number05146806
CategoryPrivate Limited Company
Incorporation Date7 June 2004(19 years, 10 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGregory James Dunne
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed15 June 2004(1 week, 1 day after company formation)
Appointment Duration4 years, 5 months (closed 11 November 2008)
RoleCompany Director
Correspondence Address310 Durnsford Road
Wimbledon Park
London
SW19 8DU
Director NameJames Alexander McIntosh
Date of BirthDecember 1969 (Born 54 years ago)
NationalityZimbabwean
StatusClosed
Appointed16 June 2004(1 week, 2 days after company formation)
Appointment Duration4 years, 4 months (closed 11 November 2008)
RoleTrader
Correspondence Address18 Atalanta Street
Fulham
London
SW6 6TR
Director NameMr Ian Richard Murphy
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2006(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 11 November 2008)
RoleAccountant
Country of ResidenceCanada
Correspondence Address109 Sunwood Place Se
Calgary
Alberta
T2x 2k8
Canada
Secretary NameRobert Donald Minty
NationalityBritish
StatusClosed
Appointed13 July 2007(3 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 11 November 2008)
RoleCompany Director
Correspondence Address26 Clos De L'Abri La Grande Route
De La Cote
St Clements
Channel Islands
JE2 6GW
Director NameMr Ronald James Stone
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 The Paddocks Murthering Lane
Stapleford Abbotts
Essex
RM4 1HG
Director NameJames Alexander McIntosh
Date of BirthDecember 1969 (Born 54 years ago)
NationalityZimbabwean
StatusResigned
Appointed09 June 2004(2 days after company formation)
Appointment Duration1 year, 11 months (resigned 18 May 2006)
RoleTrader
Correspondence Address18 Atalanta Street
Fulham
London
SW6 6TR
Director NameMr Maurice Robert Leo Hochschild
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(1 week, 1 day after company formation)
Appointment Duration2 years, 7 months (resigned 11 January 2007)
RoleBanker
Country of ResidenceEngland
Correspondence Address98 Denbigh Street
London
SW1V 2EX
Secretary NameJames Alexander McIntosh
NationalityZimbabwean
StatusResigned
Appointed16 June 2004(1 week, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 18 May 2006)
RoleTrader
Correspondence Address18 Atalanta Street
Fulham
London
SW6 6TR
Secretary NameTax Etc Ltd (Corporation)
StatusResigned
Appointed07 June 2004(same day as company formation)
Correspondence AddressSuite A
25 Floral Street
London
WC2E 9DS
Secretary NameTax Etc Ltd (Corporation)
StatusResigned
Appointed18 May 2006(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 July 2007)
Correspondence AddressSuite A
25 Floral Street
London
WC2E 9DS

Location

Registered Address5-8 The Sanctuary
London
SW1P 3JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2008First Gazette notice for voluntary strike-off (1 page)
12 June 2008Application for striking-off (1 page)
23 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
30 July 2007Director resigned (1 page)
30 July 2007Director's particulars changed (1 page)
30 July 2007New secretary appointed (2 pages)
30 July 2007Secretary resigned (1 page)
11 June 2007Return made up to 07/06/07; full list of members (2 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
23 January 2007Director resigned (1 page)
11 September 2006Registered office changed on 11/09/06 from: suite 1 18 25 floral street london WC2E 9DS (1 page)
21 July 2006New director appointed (1 page)
21 July 2006Return made up to 07/06/06; full list of members (3 pages)
20 July 2006Secretary resigned (1 page)
25 May 2006Director resigned (1 page)
25 May 2006New secretary appointed (2 pages)
25 May 2006Registered office changed on 25/05/06 from: suite 53 north county hall 5 chicheley street london SE1 7PJ (1 page)
9 March 2006New director appointed (2 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
18 July 2005Return made up to 07/06/05; full list of members (8 pages)
11 March 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
24 June 2004Registered office changed on 24/06/04 from: suite 1.18 25 floral street london WC2E 9DS (1 page)
24 June 2004Secretary resigned (1 page)
24 June 2004New secretary appointed (2 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
7 June 2004Incorporation (16 pages)