Company NameIcon Asset Vct Limited
Company StatusDissolved
Company Number05655359
CategoryPrivate Limited Company
Incorporation Date15 December 2005(18 years, 4 months ago)
Dissolution Date27 February 2007 (17 years, 1 month ago)

Directors

Director NameMr Mark Richard Anthony Gentili
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2006(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (closed 27 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Queensdale Road
London
W11 4SA
Secretary NameThe City Partnership (UK) Ltd (Corporation)
StatusClosed
Appointed24 January 2006(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (closed 27 February 2007)
Correspondence Address16 Alva Street
Edinburgh
Midlothian
EH2 4QG
Scotland
Director NameMr Alan Lawrence Banes
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Friern Mount Drive
London
N20 9DP
Director NameHon Andrew James David Woolf
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Randolph Road
London
W9 1AN
Secretary NameHon Andrew James David Woolf
NationalityBritish
StatusResigned
Appointed15 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Randolph Road
London
W9 1AN
Director NameRoger Miron
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(1 month, 1 week after company formation)
Appointment Duration6 months, 4 weeks (resigned 22 August 2006)
RoleCompany Director
Correspondence Address11 Pangbourne Avenue
London
W10 6DJ
Director NameMr Clive Anthony Parritt
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(1 month, 1 week after company formation)
Appointment Duration6 months, 4 weeks (resigned 22 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Howitt Road
London
NW3 4LT

Location

Registered Address8 Lincoln's Inn Fields
London
WC2A 3BP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
29 September 2006Application for striking-off (1 page)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
4 August 2006Certificate of re-registration from Public Limited Company to Private (1 page)
4 August 2006Re-registration of Memorandum and Articles (78 pages)
4 August 2006Application for reregistration from PLC to private (1 page)
4 August 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
10 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(65 pages)
21 February 2006New director appointed (2 pages)
17 February 2006Director resigned (1 page)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New secretary appointed (2 pages)
17 February 2006Secretary resigned;director resigned (1 page)
27 January 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
27 January 2006Notice of intention to trade as an investment co. (1 page)
27 January 2006Ad 24/01/06--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages)
25 January 2006Application to commence business (2 pages)
25 January 2006Certificate of authorisation to commence business and borrow (1 page)
15 December 2005Incorporation (18 pages)