Company NameIcando System Of Activation, Ltd.
Company StatusDissolved
Company Number05373602
CategoryPrivate Limited Company
Incorporation Date23 February 2005(19 years, 2 months ago)
Dissolution Date10 October 2023 (6 months, 3 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Victoria Contoret
Date of BirthJuly 1967 (Born 56 years ago)
NationalityRussian
StatusClosed
Appointed23 February 2005(same day as company formation)
RoleEngineer Economist
Country of ResidenceCzech Republic
Correspondence Address540/2 Na Pokraji
Praha1
110 00
Secretary NameWhitty McIntyre & Co Limited (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence Address12-16 Clerkenwell Road
London
EC1M 5PQ
Secretary NameCLS Secretaries Ltd (Corporation)
StatusResigned
Appointed27 March 2006(1 year, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 23 February 2009)
Correspondence AddressDrake Chambers
Road Town
Tortola
British Virgin Islands
Secretary NameABS Secretary Services Ltd (Corporation)
StatusResigned
Appointed23 February 2009(4 years after company formation)
Appointment Duration6 years, 2 months (resigned 07 May 2015)
Correspondence Address103 Sham Peng Tong Plaza
Victoria
Mahe
Seychelles

Contact

Websitewww.icandosystem.com

Location

Registered AddressUnit 5025, 2nd Floor
6 Market Place
London
Fitzrovia
W1W 8AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Victoria Contoret
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,751
Cash£299
Current Liabilities£10,939

Accounts

Latest Accounts28 February 2022 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

10 October 2023Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2023First Gazette notice for compulsory strike-off (1 page)
13 June 2022Micro company accounts made up to 28 February 2022 (3 pages)
16 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
11 April 2022Registered office address changed from 6 Market Place London Fitzrovia, Uk W1W 8AF to Unit 5025, 2nd Floor 6 Market Place London Fitzrovia W1W 8AF on 11 April 2022 (1 page)
28 March 2022Registered office address changed from PO Box 4385 05373602: Companies House Default Address Cardiff CF14 8LH to 6 Market Place London Fitzrovia, Uk W1W 8AF on 28 March 2022 (1 page)
21 September 2021Total exemption full accounts made up to 28 February 2021 (5 pages)
15 September 2021Compulsory strike-off action has been discontinued (1 page)
14 September 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
31 August 2021Registered office address changed to PO Box 4385, 05373602: Companies House Default Address, Cardiff, CF14 8LH on 31 August 2021 (1 page)
21 October 2020Total exemption full accounts made up to 28 February 2020 (5 pages)
5 May 2020Confirmation statement made on 5 May 2020 with updates (3 pages)
5 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
19 September 2019Registered office address changed from Suite 1, 5 Percy Street London W1T 1DG to Unit 5025, 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF on 19 September 2019 (1 page)
25 March 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
4 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
2 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
6 June 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
6 June 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
24 May 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
15 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
15 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
3 June 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(3 pages)
3 June 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(3 pages)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
4 June 2015Termination of appointment of Abs Secretary Services Ltd as a secretary on 7 May 2015 (1 page)
4 June 2015Termination of appointment of Abs Secretary Services Ltd as a secretary on 7 May 2015 (1 page)
4 June 2015Termination of appointment of Abs Secretary Services Ltd as a secretary on 7 May 2015 (1 page)
29 May 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(4 pages)
29 May 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(4 pages)
7 May 2015Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP United Kingdom to Suite 1, 5 Percy Street London W1T 1DG on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP United Kingdom to Suite 1, 5 Percy Street London W1T 1DG on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP United Kingdom to Suite 1, 5 Percy Street London W1T 1DG on 7 May 2015 (1 page)
6 February 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
6 February 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
17 September 2014Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 (1 page)
17 September 2014Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 (1 page)
17 September 2014Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 (1 page)
28 August 2014Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES to 3Rd Floor 49 Farringdon Road London EC1M 3JP on 28 August 2014 (1 page)
28 August 2014Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES to 3Rd Floor 49 Farringdon Road London EC1M 3JP on 28 August 2014 (1 page)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
15 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
15 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
7 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
8 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
21 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
21 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
3 August 2010Director's details changed for Ms. Victoria Glova on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Ms. Victoria Glova on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Ms. Victoria Glova on 1 August 2010 (2 pages)
4 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Ms. Victoria Glova on 23 February 2010 (2 pages)
3 March 2010Director's details changed for Ms. Victoria Glova on 23 February 2010 (2 pages)
3 March 2010Secretary's details changed for Abs Secretary Services Ltd on 23 February 2010 (2 pages)
3 March 2010Secretary's details changed for Abs Secretary Services Ltd on 23 February 2010 (2 pages)
21 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
21 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
17 March 2009Return made up to 23/02/09; full list of members (3 pages)
17 March 2009Return made up to 23/02/09; full list of members (3 pages)
12 March 2009Secretary appointed abs secretary services LTD (1 page)
12 March 2009Appointment terminated secretary cls secretaries LTD (1 page)
12 March 2009Director's change of particulars / viktorija glova / 23/02/2009 (1 page)
12 March 2009Appointment terminated secretary cls secretaries LTD (1 page)
12 March 2009Secretary appointed abs secretary services LTD (1 page)
12 March 2009Director's change of particulars / viktorija glova / 23/02/2009 (1 page)
9 March 2009Registered office changed on 09/03/2009 from 60 cannon street office 415 london EC4N 6NP (1 page)
9 March 2009Registered office changed on 09/03/2009 from 60 cannon street office 415 london EC4N 6NP (1 page)
10 February 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
10 February 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
25 March 2008Return made up to 23/02/08; full list of members (3 pages)
25 March 2008Return made up to 23/02/08; full list of members (3 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
19 June 2007Secretary's particulars changed (1 page)
19 June 2007Secretary's particulars changed (1 page)
26 April 2007Registered office changed on 26/04/07 from: 415 office 60 cannon street london EC4N 6JP (1 page)
26 April 2007Registered office changed on 26/04/07 from: 415 office 60 cannon street london EC4N 6JP (1 page)
7 March 2007Return made up to 23/02/07; full list of members (2 pages)
7 March 2007Return made up to 23/02/07; full list of members (2 pages)
7 March 2007Director's particulars changed (1 page)
7 March 2007Director's particulars changed (1 page)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
14 August 2006Registered office changed on 14/08/06 from: 12-16 clerkenwell road london EC1M 5PQ (1 page)
14 August 2006Registered office changed on 14/08/06 from: 12-16 clerkenwell road london EC1M 5PQ (1 page)
11 April 2006Secretary resigned (1 page)
11 April 2006New secretary appointed (2 pages)
11 April 2006New secretary appointed (2 pages)
11 April 2006Secretary resigned (1 page)
24 March 2006Return made up to 23/02/06; full list of members (2 pages)
24 March 2006Return made up to 23/02/06; full list of members (2 pages)
23 February 2005Incorporation (13 pages)
23 February 2005Incorporation (13 pages)