Company NameInternational Capital Asset (Finance) Limited
Company StatusDissolved
Company Number05260587
CategoryPrivate Limited Company
Incorporation Date15 October 2004(19 years, 6 months ago)
Dissolution Date5 May 2009 (14 years, 12 months ago)
Previous NameRatefood Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Douglas John Mullins
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2004(1 week, 4 days after company formation)
Appointment Duration4 years, 6 months (closed 05 May 2009)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressRookery Cottage
Chilcomb
Winchester
Hampshire
SO21 1HR
Director NameDavid Edwin Richardson
Date of BirthMay 1957 (Born 67 years ago)
NationalityCanadian
StatusClosed
Appointed26 October 2004(1 week, 4 days after company formation)
Appointment Duration4 years, 6 months (closed 05 May 2009)
RoleBanker
Correspondence Address32 Govenor's Cay
Sandy Port
Nassau
Bahamas
Director NameJulian Trinder
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2004(1 week, 4 days after company formation)
Appointment Duration4 years, 6 months (closed 05 May 2009)
RoleInvestment Banker
Correspondence AddressEl Nido
Main Road, Union Mills
Isle Of Man
IM4 4AG
Director NameRobert Morris Young
Date of BirthDecember 1960 (Born 63 years ago)
NationalityCanadian
StatusClosed
Appointed26 October 2004(1 week, 4 days after company formation)
Appointment Duration4 years, 6 months (closed 05 May 2009)
RoleIT Professional
Correspondence Address1137 West 7th Avenue
Vancouver
Bc V6h 1b5
Foreign
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusClosed
Appointed13 April 2005(6 months after company formation)
Appointment Duration4 years (closed 05 May 2009)
Correspondence AddressMinerva House
5 Montague Close
London
SE1 9BB
Secretary NameJulian Trinder
NationalityBritish
StatusResigned
Appointed26 October 2004(1 week, 4 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 April 2005)
RoleInvestment Banker
Correspondence AddressEl Nido
Main Road, Union Mills
Isle Of Man
IM4 4AG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 October 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 October 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMinerva House
5 Montague Close
London
SE1 9BB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
5 December 2008Application for striking-off (1 page)
31 October 2008Return made up to 15/10/08; full list of members (4 pages)
18 October 2007Return made up to 15/10/07; full list of members (3 pages)
16 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
28 December 2006Return made up to 15/10/06; full list of members (3 pages)
13 July 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
29 December 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 November 2005Return made up to 15/10/05; full list of members (3 pages)
10 May 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
29 April 2005Secretary resigned (1 page)
29 April 2005Registered office changed on 29/04/05 from: park house, station square coventry west midlands CV1 2FL (1 page)
26 April 2005New secretary appointed (1 page)
17 March 2005Ad 11/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 February 2005Director's particulars changed (1 page)
26 October 2004Secretary resigned (1 page)
26 October 2004Director resigned (1 page)
26 October 2004New secretary appointed;new director appointed (1 page)
26 October 2004New director appointed (1 page)
26 October 2004Registered office changed on 26/10/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 October 2004New director appointed (1 page)
26 October 2004New director appointed (1 page)
15 October 2004Incorporation (17 pages)