Company NameIcespace Limited
Company StatusDissolved
Company Number05180895
CategoryPrivate Limited Company
Incorporation Date15 July 2004(19 years, 9 months ago)
Dissolution Date9 December 2010 (13 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePhilip Russell Hughes
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2004(1 month, 3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 09 December 2010)
RoleCompany Director
Correspondence Address12 Bushnell Road
London
SW17 8QP
Director NameMr Peter Andor Elemer Pallai
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2004(1 month, 3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 09 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Disraeli Gardens
London
SW15 2QB
Secretary NamePhilip Russell Hughes
NationalityBritish
StatusClosed
Appointed10 September 2004(1 month, 3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 09 December 2010)
RoleCompany Director
Correspondence Address12 Bushnell Road
London
SW17 8QP
Director NameMr Michael James Davidson Ogilvie
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(1 year, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address182 Cooden Drive
Bexhill On Sea
East Sussex
TN39 3AH
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed15 July 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed15 July 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressC/O Tenon Recovery
Sherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

9 December 2010Final Gazette dissolved following liquidation (1 page)
9 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2010Liquidators' statement of receipts and payments to 2 September 2010 (5 pages)
9 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
9 September 2010Liquidators statement of receipts and payments to 2 September 2010 (5 pages)
9 September 2010Liquidators statement of receipts and payments to 2 September 2010 (5 pages)
9 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
17 June 2010Liquidators statement of receipts and payments to 4 June 2010 (5 pages)
17 June 2010Liquidators statement of receipts and payments to 4 June 2010 (5 pages)
17 June 2010Liquidators' statement of receipts and payments to 4 June 2010 (5 pages)
12 January 2010Liquidators' statement of receipts and payments to 4 December 2009 (5 pages)
12 January 2010Liquidators statement of receipts and payments to 4 December 2009 (5 pages)
12 January 2010Liquidators statement of receipts and payments to 4 December 2009 (5 pages)
8 July 2009Liquidators' statement of receipts and payments to 4 June 2009 (5 pages)
8 July 2009Liquidators statement of receipts and payments to 4 June 2009 (5 pages)
8 July 2009Liquidators statement of receipts and payments to 4 June 2009 (5 pages)
17 January 2009Liquidators statement of receipts and payments to 4 June 2008 (5 pages)
17 January 2009Liquidators' statement of receipts and payments to 4 June 2008 (5 pages)
17 January 2009Liquidators' statement of receipts and payments to 4 December 2008 (5 pages)
17 January 2009Liquidators statement of receipts and payments to 4 June 2008 (5 pages)
17 January 2009Liquidators statement of receipts and payments to 4 December 2008 (5 pages)
17 January 2009Liquidators statement of receipts and payments to 4 December 2008 (5 pages)
3 January 2008Liquidators' statement of receipts and payments (5 pages)
3 January 2008Liquidators statement of receipts and payments (5 pages)
4 July 2007Liquidators statement of receipts and payments (5 pages)
4 July 2007Liquidators' statement of receipts and payments (5 pages)
18 February 2007S/S release of liquidator (1 page)
18 February 2007S/S release of liquidator (1 page)
12 January 2007Appointment of a voluntary liquidator (1 page)
12 January 2007O/Court-replacement liquidator (14 pages)
12 January 2007Resignation of a liquidator (1 page)
12 January 2007Resignation of a liquidator (1 page)
12 January 2007O/Court-replacement liquidator (14 pages)
12 January 2007Appointment of a voluntary liquidator (1 page)
13 June 2006Appointment of a voluntary liquidator (1 page)
13 June 2006Statement of affairs (9 pages)
13 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 June 2006Statement of affairs (9 pages)
13 June 2006Appointment of a voluntary liquidator (1 page)
1 June 2006Registered office changed on 01/06/06 from: 2 upperton gardens eastbourne east sussex BN21 2AH (1 page)
1 June 2006Director resigned (2 pages)
1 June 2006Registered office changed on 01/06/06 from: 2 upperton gardens eastbourne east sussex BN21 2AH (1 page)
1 June 2006Director resigned (2 pages)
19 May 2006Accounts made up to 31 July 2005 (1 page)
19 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
7 September 2005Return made up to 15/07/05; full list of members (7 pages)
7 September 2005Return made up to 15/07/05; full list of members (7 pages)
24 May 2005New secretary appointed;new director appointed (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New secretary appointed;new director appointed (2 pages)
24 May 2005Ad 10/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005Ad 10/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 January 2005Registered office changed on 14/01/05 from: units A35/36 new covent garden market london SW8 5EE (1 page)
14 January 2005Registered office changed on 14/01/05 from: units A35/36 new covent garden market london SW8 5EE (1 page)
10 September 2004Secretary resigned (1 page)
10 September 2004Secretary resigned (1 page)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
15 July 2004Incorporation (13 pages)
15 July 2004Incorporation (13 pages)