Company NameICT Project Management Limited
Company StatusDissolved
Company Number05477643
CategoryPrivate Limited Company
Incorporation Date10 June 2005(18 years, 10 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGary Stephen Allman
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2005(4 days after company formation)
Appointment Duration7 years, 1 month (closed 17 July 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1110e Morningside Street
Springfield
Missouri
65807
Secretary NameTelemark Management Services Ltd (Corporation)
StatusClosed
Appointed10 June 2005(same day as company formation)
Correspondence AddressCambio 15a The Mead
Ashtead
Surrey
KT21 2LZ
Director NameStaale Brinchmann
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityNorwegian
StatusResigned
Appointed10 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 19-21 Bridport Place
London
N1 5DX
Director NameElaine Ann Allman
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(4 days after company formation)
Appointment Duration2 years, 2 months (resigned 10 September 2007)
RoleCompany Director
Correspondence Address11 Nettlestone Road
Southsea
Hampshire
PO4 9QN

Location

Registered AddressCambio, 15a The Mead
Ashtead
Surrey
KT21 2LZ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Village
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Gary Stephen Allman
100.00%
Ordinary

Financials

Year2014
Net Worth£144
Cash£211

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
22 March 2012Application to strike the company off the register (3 pages)
22 March 2012Application to strike the company off the register (3 pages)
15 June 2011Annual return made up to 10 June 2011 with a full list of shareholders
Statement of capital on 2011-06-15
  • GBP 100
(4 pages)
15 June 2011Annual return made up to 10 June 2011 with a full list of shareholders
Statement of capital on 2011-06-15
  • GBP 100
(4 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
23 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Gary Stephen Allman on 1 October 2009 (2 pages)
23 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Gary Stephen Allman on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Gary Stephen Allman on 1 October 2009 (2 pages)
22 June 2010Secretary's details changed for Telemark Management Services Ltd on 1 October 2009 (2 pages)
22 June 2010Secretary's details changed for Telemark Management Services Ltd on 1 October 2009 (2 pages)
22 June 2010Secretary's details changed for Telemark Management Services Ltd on 1 October 2009 (2 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
10 June 2009Return made up to 10/06/09; full list of members (3 pages)
10 June 2009Return made up to 10/06/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
19 August 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
19 August 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
8 August 2008Secretary's Change of Particulars / telemark management services LTD / 01/02/2008 / HouseName/Number was: , now: cambio; Street was: park house, now: 15A the mead; Area was: 158-160 arthur road, now: ; Post Town was: london, now: ashtead; Region was: , now: surrey; Post Code was: SW19 8AQ, now: KT21 2LZ (1 page)
8 August 2008Return made up to 10/06/08; full list of members (3 pages)
8 August 2008Return made up to 10/06/08; full list of members (3 pages)
8 August 2008Secretary's change of particulars / telemark management services LTD / 01/02/2008 (1 page)
8 August 2008Director's change of particulars / gary allman / 01/09/2007 (1 page)
8 August 2008Director's Change of Particulars / gary allman / 01/09/2007 / HouseName/Number was: , now: 44A; Street was: 11 nettlestone road, now: st. Davids road; Post Code was: PO4 9QN, now: PO5 1QN (1 page)
31 January 2008Registered office changed on 31/01/08 from: park house 158-160 arthur road london SW19 8AQ (1 page)
31 January 2008Registered office changed on 31/01/08 from: park house 158-160 arthur road london SW19 8AQ (1 page)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Return made up to 10/06/07; full list of members (2 pages)
3 July 2007Director resigned (1 page)
3 July 2007Return made up to 10/06/07; full list of members (2 pages)
26 March 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
26 March 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
26 June 2006Return made up to 10/06/06; full list of members (3 pages)
26 June 2006Return made up to 10/06/06; full list of members (3 pages)
2 July 2005Ad 14/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 July 2005Ad 14/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 June 2005New director appointed (1 page)
29 June 2005New director appointed (1 page)
29 June 2005New director appointed (1 page)
29 June 2005New director appointed (1 page)
10 June 2005Incorporation (16 pages)