Company NameImmigration Compliance Services Limited
Company StatusDissolved
Company Number05688454
CategoryPrivate Limited Company
Incorporation Date26 January 2006(18 years, 3 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameIrena Clifford
NationalityBritish
StatusClosed
Appointed26 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSatago Cottage 360 Brighton Road
Croydon
CR2 6AL
Director NameIrena Clifford
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2009(3 years, 7 months after company formation)
Appointment Duration9 years, 1 month (closed 02 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSatago Cottage 360 Brighton Road
Croydon
CR2 6AL
Director NameLiam Clifford
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(same day as company formation)
RoleImmigration Expert
Country of ResidenceEngland
Correspondence Address10 Ranmore Avenue
Croydon
Surrey
CR0 5QA
Director NameMr David Roy Cottle
Date of BirthAugust 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 2008(2 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 November 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Tamar Rise
Chelmsford
Essex
CM1 7QL
Director NameMs Monika Jablecka
Date of BirthMarch 1977 (Born 47 years ago)
NationalityPolish
StatusResigned
Appointed01 July 2008(2 years, 5 months after company formation)
Appointment Duration10 months (resigned 30 April 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Hazelbourne Road
London
SW12 9NS
Director NameBryan Lee Palmer
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(2 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 November 2013)
RoleImmigration Advisor
Country of ResidenceEngland
Correspondence Address4 Redwood Court 16 Lovelace Gardens
Surbiton
Surrey
KT6 6SN
Director NameMr Gary Robert Smith
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2013(7 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cane Avenue
Peterborough
Cambridegshire

Location

Registered AddressSatago Cottage 360 Brighton Road
Croydon
CR2 6AL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Financials

Year2014
Net Worth£115,100
Cash£291,267
Current Liabilities£785,850

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 October 2018Final Gazette dissolved following liquidation (1 page)
2 July 2018Return of final meeting in a creditors' voluntary winding up (21 pages)
13 October 2017Liquidators' statement of receipts and payments to 4 September 2017 (16 pages)
13 October 2017Liquidators' statement of receipts and payments to 4 September 2017 (16 pages)
25 October 2016Liquidators' statement of receipts and payments to 4 September 2016 (15 pages)
25 October 2016Liquidators' statement of receipts and payments to 4 September 2016 (15 pages)
13 October 2015Liquidators' statement of receipts and payments to 4 September 2015 (12 pages)
13 October 2015Liquidators' statement of receipts and payments to 4 September 2015 (12 pages)
13 October 2015Liquidators statement of receipts and payments to 4 September 2015 (12 pages)
13 October 2015Liquidators statement of receipts and payments to 4 September 2015 (12 pages)
12 September 2014Appointment of a voluntary liquidator (1 page)
12 September 2014Appointment of a voluntary liquidator (1 page)
12 September 2014Registered office address changed from Salisbury House First Floor 5 Cranmer Road London SW9 6EJ to Satago Cottage 360 Brighton Road Croydon CR2 6AL on 12 September 2014 (2 pages)
12 September 2014Registered office address changed from Salisbury House First Floor 5 Cranmer Road London SW9 6EJ to Satago Cottage 360 Brighton Road Croydon CR2 6AL on 12 September 2014 (2 pages)
1 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 April 2014Compulsory strike-off action has been discontinued (1 page)
2 April 2014Compulsory strike-off action has been discontinued (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
1 April 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
23 January 2014All of the property or undertaking has been released from charge 2 (2 pages)
23 January 2014All of the property or undertaking has been released from charge 2 (2 pages)
23 January 2014All of the property or undertaking has been released from charge 2 (2 pages)
23 January 2014All of the property or undertaking has been released from charge 2 (2 pages)
13 December 2013Termination of appointment of Liam Clifford as a director (1 page)
13 December 2013Termination of appointment of Liam Clifford as a director (1 page)
9 December 2013Termination of appointment of Gary Smith as a director (1 page)
9 December 2013Termination of appointment of Gary Smith as a director (1 page)
3 December 2013Termination of appointment of Bryan Palmer as a director (1 page)
3 December 2013Termination of appointment of Bryan Palmer as a director (1 page)
19 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
19 February 2013Appointment of Mr Gary Robert Smith as a director (2 pages)
19 February 2013Director's details changed for Irena Clifford on 1 January 2013 (2 pages)
19 February 2013Director's details changed for Irena Clifford on 1 January 2013 (2 pages)
19 February 2013Appointment of Mr Gary Robert Smith as a director (2 pages)
19 February 2013Director's details changed for Irena Clifford on 1 January 2013 (2 pages)
18 February 2013Secretary's details changed for Irena Clifford on 1 January 2013 (1 page)
18 February 2013Secretary's details changed for Irena Clifford on 1 January 2013 (1 page)
18 February 2013Secretary's details changed for Irena Clifford on 1 January 2013 (1 page)
14 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 January 2013Registered office address changed from 28 Great Tower Street London EC3R 5AT on 21 January 2013 (1 page)
21 January 2013Registered office address changed from 28 Great Tower Street London EC3R 5AT on 21 January 2013 (1 page)
18 January 2013Director's details changed for Irena Clifford on 1 September 2012 (2 pages)
18 January 2013Director's details changed for Irena Clifford on 1 September 2012 (2 pages)
18 January 2013Director's details changed for Irena Clifford on 1 September 2012 (2 pages)
12 October 2012Termination of appointment of Liam Clifford as a director (1 page)
12 October 2012Termination of appointment of Liam Clifford as a director (1 page)
5 April 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
16 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 April 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
15 March 2011Amended accounts made up to 31 March 2010 (7 pages)
15 March 2011Amended accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 April 2010Director's details changed for Bryan Lee Palmer on 1 January 2010 (2 pages)
30 April 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Liam Clifford on 1 January 2010 (2 pages)
30 April 2010Director's details changed for Liam Clifford on 1 January 2010 (2 pages)
30 April 2010Director's details changed for Bryan Lee Palmer on 1 January 2010 (2 pages)
30 April 2010Director's details changed for Liam Clifford on 1 January 2010 (2 pages)
30 April 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Bryan Lee Palmer on 1 January 2010 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 November 2009Appointment of Irena Clifford as a director (1 page)
8 November 2009Appointment of Irena Clifford as a director (1 page)
21 October 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 September 2009Appointment terminated director monika jablecka (1 page)
16 September 2009Appointment terminated director monika jablecka (1 page)
28 May 2009Amended accounts made up to 31 March 2008 (8 pages)
28 May 2009Amended accounts made up to 31 March 2008 (8 pages)
13 March 2009Return made up to 26/01/09; full list of members (4 pages)
13 March 2009Return made up to 26/01/09; full list of members (4 pages)
28 November 2008Appointment terminated director david cottle (1 page)
28 November 2008Appointment terminated director david cottle (1 page)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 August 2008Director appointed bryan lee palmer (1 page)
7 August 2008Director appointed bryan lee palmer (1 page)
24 July 2008Director appointed david cottle (1 page)
24 July 2008Director appointed monika jablecka (1 page)
24 July 2008Director appointed monika jablecka (1 page)
24 July 2008Director appointed david cottle (1 page)
25 February 2008Return made up to 26/01/08; full list of members (6 pages)
25 February 2008Return made up to 26/01/08; full list of members (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 April 2007Return made up to 26/01/07; full list of members (7 pages)
25 April 2007Return made up to 26/01/07; full list of members (7 pages)
14 November 2006Particulars of mortgage/charge (3 pages)
14 November 2006Particulars of mortgage/charge (3 pages)
4 October 2006Registered office changed on 04/10/06 from: 10 ranmore ave croydon CR0 5QA (1 page)
4 October 2006Registered office changed on 04/10/06 from: 10 ranmore ave croydon CR0 5QA (1 page)
10 May 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
10 May 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
26 January 2006Incorporation (14 pages)
26 January 2006Incorporation (14 pages)