Company NameIC Romania Limited
Company StatusDissolved
Company Number05716526
CategoryPrivate Limited Company
Incorporation Date21 February 2006(18 years, 2 months ago)
Dissolution Date12 June 2012 (11 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMark Stuart
NationalityBritish
StatusClosed
Appointed21 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address21 Green End
Stretham
Ely
Cambridgeshire
CB6 3LE
Director NameMiss Helen McIntyre
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2011(5 years after company formation)
Appointment Duration1 year, 3 months (closed 12 June 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLongcroft House 2 - 8 Victoria Avenue
London
EC2M 4NS
Director NameMr Andrew Louis Stuart
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCromwell House
21 Green End
Ely
Cambridgeshire
CB6 3LE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLongcroft House
2 - 8 Victoria Avenue
London
EC2M 4NS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£12,299
Cash£218
Current Liabilities£12,517

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
17 February 2012Application to strike the company off the register (3 pages)
17 February 2012Application to strike the company off the register (3 pages)
7 March 2011Annual return made up to 21 February 2011 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 1
(4 pages)
7 March 2011Annual return made up to 21 February 2011 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 1
(4 pages)
6 March 2011Termination of appointment of Andrew Stuart as a director (1 page)
6 March 2011Termination of appointment of Andrew Stuart as a director (1 page)
6 March 2011Appointment of Miss Helen Mcintyre as a director (2 pages)
6 March 2011Appointment of Miss Helen Mcintyre as a director (2 pages)
30 January 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 January 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
13 May 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
5 May 2009Return made up to 21/02/09; full list of members (3 pages)
5 May 2009Location of debenture register (1 page)
5 May 2009Registered office changed on 05/05/2009 from longcroft house 2 - 8 victoria avenue london EC2M 4NS united kingdom (1 page)
5 May 2009Return made up to 21/02/09; full list of members (3 pages)
5 May 2009Registered office changed on 05/05/2009 from longcroft house 2 - 8 victoria avenue london EC2M 4NS united kingdom (1 page)
5 May 2009Location of register of members (1 page)
5 May 2009Location of register of members (1 page)
5 May 2009Registered office changed on 05/05/2009 from 145 st. John street london EC1V 4PY (1 page)
5 May 2009Registered office changed on 05/05/2009 from 145 st. John street london EC1V 4PY (1 page)
5 May 2009Location of debenture register (1 page)
23 February 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
23 February 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
28 August 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
28 August 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
21 April 2008Return made up to 21/02/08; full list of members (3 pages)
21 April 2008Location of register of members (1 page)
21 April 2008Director's change of particulars / andrew stuart / 31/12/2007 (1 page)
21 April 2008Location of debenture register (1 page)
21 April 2008Location of register of members (1 page)
21 April 2008Location of debenture register (1 page)
21 April 2008Return made up to 21/02/08; full list of members (3 pages)
21 April 2008Director's Change of Particulars / andrew stuart / 31/12/2007 / HouseName/Number was: , now: 21; Street was: cromwell house, now: green end; Area was: 21 green end, now: stretham; Occupation was: chartered accountant, now: company director (1 page)
27 November 2007Registered office changed on 27/11/07 from: 112 middlesex street bishopsgate london E1 7HY (1 page)
27 November 2007Registered office changed on 27/11/07 from: 112 middlesex street bishopsgate london E1 7HY (1 page)
21 March 2007Return made up to 21/02/07; full list of members (2 pages)
21 March 2007Return made up to 21/02/07; full list of members (2 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006Director resigned (1 page)
12 April 2006New secretary appointed (2 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006New secretary appointed (2 pages)
12 April 2006Director resigned (1 page)
21 February 2006Incorporation (16 pages)
21 February 2006Incorporation (16 pages)