Company NameOOO Ics Ltd
Company StatusDissolved
Company Number05416505
CategoryPrivate Limited Company
Incorporation Date7 April 2005(19 years ago)
Dissolution Date10 April 2012 (12 years ago)
Previous NameTotshotz-UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Chrysanthos Charalambous
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityCypriot
StatusClosed
Appointed09 April 2010(5 years after company formation)
Appointment Duration2 years (closed 10 April 2012)
RoleBusinessman
Country of ResidenceCyprus
Correspondence AddressC/O Millers Associates Limited 4th Floor
36 Spital Square
London
E1 6DY
Director NameJ F Nominee Services Ltd (Corporation)
StatusClosed
Appointed13 November 2009(4 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 10 April 2012)
Correspondence Address10 Patron Street
Larnaca
6051
Secretary NameJ F Secretarial Services Ltd (Corporation)
StatusClosed
Appointed13 November 2009(4 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 10 April 2012)
Correspondence Address10 Patron Street
Larnaca
6051
Director NameMr Andreas Pastellides
Date of BirthMay 1978 (Born 46 years ago)
NationalityCypriot
StatusResigned
Appointed13 October 2008(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 November 2009)
RoleLawyer
Correspondence AddressAdrianou 9 Ikavos Mansions
Flat 101
Larnaca
6010
Secretary NameMiss Soteria Mesaritis
StatusResigned
Appointed13 October 2008(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 November 2009)
RoleCompany Director
Correspondence Address99 St Georgiou Kontou
Larnaca
6046
Director Name@UK Dormant Company Director Limited (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Secretary Name@UK Dormant Company Secretary Limited (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN

Location

Registered AddressC/O Millers Associates Limited 4th Floor
36 Spital Square
London
E1 6DY
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Financials

Year2014
Net Worth-£40
Cash£859
Current Liabilities£899

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
16 December 2011Application to strike the company off the register (3 pages)
16 December 2011Application to strike the company off the register (3 pages)
6 May 2011Annual return made up to 7 April 2011 with a full list of shareholders
Statement of capital on 2011-05-06
  • GBP 1
(4 pages)
6 May 2011Annual return made up to 7 April 2011 with a full list of shareholders
Statement of capital on 2011-05-06
  • GBP 1
(4 pages)
6 May 2011Annual return made up to 7 April 2011 with a full list of shareholders
Statement of capital on 2011-05-06
  • GBP 1
(4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
9 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
9 April 2010Appointment of Mr Chrysanthos Charalambous as a director (2 pages)
9 April 2010Appointment of Mr Chrysanthos Charalambous as a director (2 pages)
10 December 2009Change of name notice (2 pages)
10 December 2009Change of name notice (2 pages)
10 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-13
(2 pages)
10 December 2009Company name changed totshotz-uk LIMITED\certificate issued on 10/12/09
  • RES15 ‐ Change company name resolution on 2009-11-13
(2 pages)
1 December 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
1 December 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
13 November 2009Appointment of J F Nominee Services Ltd as a director (2 pages)
13 November 2009Appointment of J F Nominee Services Ltd as a director (2 pages)
13 November 2009Termination of appointment of Soteria Mesaritis as a secretary (1 page)
13 November 2009Appointment of J F Secretarial Services Ltd as a secretary (2 pages)
13 November 2009Termination of appointment of Andreas Pastellides as a director (1 page)
13 November 2009Appointment of J F Secretarial Services Ltd as a secretary (2 pages)
13 November 2009Termination of appointment of Andreas Pastellides as a director (1 page)
13 November 2009Termination of appointment of Soteria Mesaritis as a secretary (1 page)
6 May 2009Return made up to 07/04/09; full list of members (3 pages)
6 May 2009Return made up to 07/04/09; full list of members (3 pages)
23 March 2009Registered office changed on 23/03/2009 from 36 spital square london E1 6DY united kingdom (1 page)
23 March 2009Registered office changed on 23/03/2009 from 36 spital square london E1 6DY united kingdom (1 page)
17 October 2008Appointment Terminated Secretary @uk dormant company secretary LIMITED (1 page)
17 October 2008Appointment Terminated Director @uk dormant company director LIMITED (1 page)
17 October 2008Appointment terminated director @uk dormant company director LIMITED (1 page)
17 October 2008Appointment terminated secretary @uk dormant company secretary LIMITED (1 page)
14 October 2008Secretary appointed miss soteria mesaritis (1 page)
14 October 2008Secretary appointed miss soteria mesaritis (1 page)
14 October 2008Director appointed mr andreas pastellides (1 page)
14 October 2008Registered office changed on 14/10/2008 from 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
14 October 2008Registered office changed on 14/10/2008 from 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
14 October 2008Director appointed mr andreas pastellides (1 page)
17 June 2008Accounts made up to 30 April 2008 (2 pages)
17 June 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
7 April 2008Return made up to 07/04/08; full list of members (3 pages)
7 April 2008Return made up to 07/04/08; full list of members (3 pages)
23 May 2007Accounts made up to 30 April 2007 (2 pages)
23 May 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
10 April 2007Return made up to 07/04/07; full list of members (2 pages)
10 April 2007Return made up to 07/04/07; full list of members (2 pages)
17 May 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
17 May 2006Accounts made up to 30 April 2006 (1 page)
7 April 2006Return made up to 07/04/06; full list of members (2 pages)
7 April 2006Return made up to 07/04/06; full list of members (2 pages)
7 April 2005Incorporation (13 pages)
7 April 2005Incorporation (13 pages)