Company NameIntegrated Communication Solutions It. Limited
Company StatusDissolved
Company Number05278377
CategoryPrivate Limited Company
Incorporation Date4 November 2004(19 years, 5 months ago)
Dissolution Date12 January 2013 (11 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGeorge Angelopoulos
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2005(9 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (closed 12 January 2013)
RoleShop Owner
Correspondence AddressFlat 4 11 Sheldon Square
London
W2 6DQ
Director NameAnna Murad
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2004(2 days after company formation)
Appointment Duration1 year, 11 months (resigned 07 October 2006)
RoleAccounts Assist
Correspondence Address42 Fowlers Walk
Ealing
London
W5 1BG
Secretary NamePaul Murad
NationalityBritish
StatusResigned
Appointed06 November 2004(2 days after company formation)
Appointment Duration1 week, 2 days (resigned 15 November 2004)
RoleIT
Correspondence Address42 Fowlers Walk
Ealing
London
W5 1BG
Secretary NameDowlet Nuriev
NationalityTurkmenistan
StatusResigned
Appointed15 November 2004(1 week, 4 days after company formation)
Appointment Duration2 months, 1 week (resigned 23 January 2005)
RoleStudent
Correspondence Address83a Vale
London
W3 7GR
Secretary NamePaul Murad
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2005(2 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 24 August 2005)
RoleSecretary
Correspondence Address42 Fowlers Walk
Ealing
London
W5 1BG
Secretary NameGeorge Angelopoulos
NationalityBritish
StatusResigned
Appointed24 August 2005(9 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 01 February 2006)
RoleShop Owner
Correspondence AddressFlat 3, 3 Lansdowne Road
Wimbledon Village
London
SW20 8AP
Secretary NameBrian Deutsche
NationalityBritish
StatusResigned
Appointed01 February 2006(1 year, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 March 2006)
RoleCo Director
Correspondence AddressWheatlands
Enstone Road
Great Tew
Oxon
OX7 4AB
Secretary NameJanice May Banner
NationalityBritish
StatusResigned
Appointed27 March 2006(1 year, 4 months after company formation)
Appointment Duration10 months (resigned 22 January 2007)
RoleCompany Director
Correspondence Address26 Rutland Court
Rutland Gardens
London
SW7 1BW
Secretary NameOrlando Musso
NationalityBritish
StatusResigned
Appointed01 March 2007(2 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 13 May 2007)
RoleHotel Catering
Correspondence Address35 Bloomsbury House
40 Clarence Avenue
London
SW4 8HZ
Secretary NameMichael Meah
NationalityBritish
StatusResigned
Appointed15 May 2007(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 June 2008)
RoleCompany Director
Correspondence Address20 Sanquhar Street
Adamsdown
Cardiff
CF24 2EB
Wales
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed04 November 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed04 November 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address88 Crawford Street
London
W1H 2EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

20.1k at 1George Angelopoulos
99.95%
Ordinary
10 at 1Ms Anna Murad
0.05%
Ordinary

Financials

Year2014
Net Worth-£224,748
Cash£264
Current Liabilities£975,523

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

12 January 2013Final Gazette dissolved following liquidation (1 page)
12 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2013Final Gazette dissolved following liquidation (1 page)
12 October 2012Completion of winding up (1 page)
12 October 2012Completion of winding up (1 page)
3 December 2010Order of court to wind up (3 pages)
3 December 2010Order of court to wind up (3 pages)
1 December 2010Order of court - restore and wind up (2 pages)
1 December 2010Order of court - restore and wind up (2 pages)
1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
8 September 2008Return made up to 04/11/07; full list of members (3 pages)
8 September 2008Return made up to 04/11/07; full list of members (3 pages)
24 July 2008Ad 13/03/07 gbp si 20000@1=20000 gbp ic 100/20100 (2 pages)
24 July 2008Gbp nc 100/20100\13/03/07 (2 pages)
24 July 2008Ad 13/03/07\gbp si 20000@1=20000\gbp ic 100/20100\ (2 pages)
24 July 2008Gbp nc 100/20100 13/03/07 (2 pages)
25 June 2008Appointment terminated secretary michael meah (1 page)
25 June 2008Appointment Terminated Secretary michael meah (1 page)
24 January 2008Registered office changed on 24/01/08 from: 1ST floor offices dominions way 385A newport road cardiff CF24 1RN (1 page)
24 January 2008Registered office changed on 24/01/08 from: 1ST floor offices dominions way 385A newport road cardiff CF24 1RN (1 page)
25 October 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
25 October 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
30 September 2007Total exemption small company accounts made up to 30 November 2005 (6 pages)
30 September 2007Total exemption small company accounts made up to 30 November 2005 (6 pages)
11 September 2007Registered office changed on 11/09/07 from: 88 crawford street london W1H 2EJ (1 page)
11 September 2007Registered office changed on 11/09/07 from: 88 crawford street london W1H 2EJ (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007New secretary appointed (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007New secretary appointed (1 page)
23 April 2007Director's particulars changed (1 page)
23 April 2007Return made up to 04/11/06; full list of members (2 pages)
23 April 2007Director's particulars changed (1 page)
23 April 2007New secretary appointed (1 page)
23 April 2007New secretary appointed (1 page)
23 April 2007Director's particulars changed (1 page)
23 April 2007Director's particulars changed (1 page)
23 April 2007Registered office changed on 23/04/07 from: 88 crawford street westminster lonodn greater london W1H 2EJ (1 page)
23 April 2007Return made up to 04/11/06; full list of members (2 pages)
23 April 2007Registered office changed on 23/04/07 from: 88 crawford street westminster lonodn greater london W1H 2EJ (1 page)
29 January 2007Secretary resigned (1 page)
29 January 2007Secretary resigned (1 page)
10 December 2006Director resigned (1 page)
10 December 2006Director resigned (1 page)
29 March 2006New secretary appointed (1 page)
29 March 2006New secretary appointed (1 page)
29 March 2006Secretary resigned (1 page)
29 March 2006Secretary resigned (1 page)
7 March 2006Secretary resigned (1 page)
7 March 2006New secretary appointed (1 page)
7 March 2006Return made up to 04/11/05; full list of members (7 pages)
7 March 2006Return made up to 04/11/05; full list of members (7 pages)
7 March 2006Secretary resigned (1 page)
7 March 2006New secretary appointed (1 page)
25 January 2006Registered office changed on 25/01/06 from: 42 fowlers walk ealing london W5 1BG (1 page)
25 January 2006Registered office changed on 25/01/06 from: 42 fowlers walk ealing london W5 1BG (1 page)
30 September 2005Ad 19/09/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 September 2005Ad 19/09/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 September 2005New secretary appointed;new director appointed (2 pages)
7 September 2005Secretary resigned (1 page)
7 September 2005New secretary appointed;new director appointed (2 pages)
7 September 2005Secretary resigned (1 page)
14 February 2005New secretary appointed (2 pages)
14 February 2005New secretary appointed (2 pages)
11 February 2005Secretary resigned (1 page)
11 February 2005Secretary resigned (1 page)
3 December 2004New secretary appointed (2 pages)
3 December 2004New secretary appointed (2 pages)
3 December 2004Secretary resigned (1 page)
3 December 2004Secretary resigned (1 page)
15 November 2004New director appointed (2 pages)
15 November 2004Registered office changed on 15/11/04 from: 30 grove park road chiswick london W4 3SD (1 page)
15 November 2004New secretary appointed (2 pages)
15 November 2004Registered office changed on 15/11/04 from: 30 grove park road chiswick london W4 3SD (1 page)
15 November 2004New director appointed (2 pages)
15 November 2004New secretary appointed (2 pages)
10 November 2004Secretary resigned (1 page)
10 November 2004Secretary resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004Registered office changed on 10/11/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 November 2004Registered office changed on 10/11/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 November 2004Director resigned (1 page)
4 November 2004Incorporation (6 pages)
4 November 2004Incorporation (6 pages)