Company NameIcehouse Storage Ltd
Company StatusDissolved
Company Number05487095
CategoryPrivate Limited Company
Incorporation Date21 June 2005(18 years, 10 months ago)
Dissolution Date6 May 2014 (10 years ago)
Previous NameLa Maison Publique Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMs Christine Hilder
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2011(5 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 06 May 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Gateway Industrial Estate, Hythe Road
London
NW10 6RJ
Director NameCarl Ernsting
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(same day as company formation)
RoleBusinessman
Correspondence Address48 Harvist Road
London
NW6 6SH
Secretary NameMr John Arthur Rutter
NationalityBritish
StatusResigned
Appointed21 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Bredward Close
Slough
Berkshire
SL1 7DL
Director NameMs Christine Hilder
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Harvist Road
London
NW6 6SH
Secretary NameMrs Shamila Ramlani Fernando
StatusResigned
Appointed01 February 2012(6 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2013)
RoleCompany Director
Correspondence AddressUnit 9 Gateway Industrial Estate, Hythe Road
London
NW10 6RJ

Contact

Websitehouseofice.co.uk/
Telephone07 970498753
Telephone regionMobile

Location

Registered AddressUnit 9 Gateway Industrial Estate, Hythe Road
London
NW10 6RJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London

Shareholders

3k at £1Christine Hilder
100.00%
Ordinary

Financials

Year2014
Net Worth£7
Cash£6,997
Current Liabilities£24,927

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
24 December 2013Application to strike the company off the register (3 pages)
24 December 2013Application to strike the company off the register (3 pages)
17 December 2013Termination of appointment of Shamila Fernando as a secretary (1 page)
17 December 2013Termination of appointment of Shamila Fernando as a secretary (1 page)
12 November 2013Director's details changed for Ms Christine Hilder on 1 July 2013 (2 pages)
12 November 2013Director's details changed for Ms Christine Hilder on 1 July 2013 (2 pages)
12 November 2013Director's details changed for Ms Christine Hilder on 1 July 2013 (2 pages)
23 June 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-06-23
  • GBP 3,000
(3 pages)
23 June 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-06-23
  • GBP 3,000
(3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
23 May 2012Registered office address changed from 10 Gateway Trading Estate Hythe Road London NW10 6RJ on 23 May 2012 (1 page)
23 May 2012Registered office address changed from 10 Gateway Trading Estate Hythe Road London NW10 6RJ on 23 May 2012 (1 page)
25 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
27 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
1 February 2012Appointment of Mrs Shamila Ramlani Fernando as a secretary (1 page)
1 February 2012Appointment of Mrs Shamila Ramlani Fernando as a secretary (1 page)
1 September 2011Termination of appointment of John Rutter as a secretary (2 pages)
1 September 2011Termination of appointment of John Rutter as a secretary (2 pages)
31 August 2011Registered office address changed from 17 Bredward Close Burnham Slough Buckinghamshire SL1 7DL on 31 August 2011 (2 pages)
31 August 2011Registered office address changed from 17 Bredward Close Burnham Slough Buckinghamshire SL1 7DL on 31 August 2011 (2 pages)
11 August 2011Company name changed la maison publique LIMITED\certificate issued on 11/08/11
  • CONNOT ‐
(3 pages)
11 August 2011Company name changed la maison publique LIMITED\certificate issued on 11/08/11
  • CONNOT ‐
(3 pages)
4 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-01
(1 page)
4 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-01
(1 page)
28 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-25
(1 page)
28 July 2011Change of name notice (2 pages)
28 July 2011Change of name notice (2 pages)
28 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-25
(1 page)
14 July 2011Appointment of Miss Christine Hilder as a director (3 pages)
14 July 2011Appointment of Miss Christine Hilder as a director (3 pages)
5 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
26 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
26 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
9 December 2010Termination of appointment of Christine Hilder as a director (2 pages)
9 December 2010Termination of appointment of Christine Hilder as a director (2 pages)
15 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
15 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
15 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
24 June 2009Return made up to 21/06/09; full list of members (3 pages)
24 June 2009Return made up to 21/06/09; full list of members (3 pages)
24 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
24 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
11 February 2009Director appointed christine hilder (2 pages)
11 February 2009Director appointed christine hilder (2 pages)
4 September 2008Registered office changed on 04/09/2008 from 10 gateway trading estate hythe road london NW10 6RJ (1 page)
4 September 2008Registered office changed on 04/09/2008 from 10 gateway trading estate hythe road london NW10 6RJ (1 page)
22 July 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
22 July 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
16 July 2008Return made up to 21/06/08; full list of members (3 pages)
16 July 2008Return made up to 21/06/08; full list of members (3 pages)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
17 July 2007Return made up to 21/06/07; full list of members (2 pages)
17 July 2007Return made up to 21/06/07; full list of members (2 pages)
17 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
17 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
28 July 2006Return made up to 21/06/06; full list of members (6 pages)
28 July 2006Return made up to 21/06/06; full list of members (6 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
26 July 2005Particulars of mortgage/charge (3 pages)
26 July 2005Particulars of mortgage/charge (3 pages)
20 July 2005Particulars of mortgage/charge (9 pages)
20 July 2005Particulars of mortgage/charge (9 pages)
21 June 2005Incorporation (17 pages)
21 June 2005Incorporation (17 pages)