Company NameInternational Capital Resources Ltd
Company StatusDissolved
Company Number05904409
CategoryPrivate Limited Company
Incorporation Date14 August 2006(17 years, 9 months ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)
Previous NameUK Moneylink Capital Group Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMiss Vicky Morris Lee
NationalityBritish
StatusClosed
Appointed14 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 8523 16-18 Circus Road
St Johns Wood
London
NW8 6PG
Director NameJerry Hunter J. Hunter Nissen
Date of BirthJuly 1935 (Born 88 years ago)
NationalityAmerican
StatusClosed
Appointed01 September 2008(2 years after company formation)
Appointment Duration2 years, 5 months (closed 22 February 2011)
RoleBusinessman
Correspondence AddressC/O John Frohling, 17 Fulton Street
Newark
New Jersey
Nj 07102
Director NameDr Ingo Mag Winkler
Date of BirthMarch 1958 (Born 66 years ago)
NationalityOsterreich
StatusResigned
Appointed14 August 2006(same day as company formation)
RoleDirector And Shareholder
Correspondence AddressSuite 8523 16-18 Circus Road
St John's Wood
London
NW8 6PG

Location

Registered AddressFlat 32 Adventures Court 12 Newport Avenue
London
E14 2DN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010Compulsory strike-off action has been discontinued (1 page)
1 June 2010Compulsory strike-off action has been discontinued (1 page)
29 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
29 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
22 September 2008Registered office changed on 22/09/2008 from 5-lyndhurst lodge 2 millennium drive london E14 3GB (1 page)
22 September 2008Return made up to 14/08/08; full list of members (3 pages)
22 September 2008Registered office changed on 22/09/2008 from 5-lyndhurst lodge 2 millennium drive london E14 3GB (1 page)
22 September 2008Director appointed director jerry hunter J. hunter nissen (1 page)
22 September 2008Director appointed director jerry hunter J. hunter nissen (1 page)
22 September 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
22 September 2008Accounts made up to 31 August 2008 (2 pages)
22 September 2008Return made up to 14/08/08; full list of members (3 pages)
8 September 2008Registered office changed on 08/09/2008 from suite b 29 harley street london W1G 9QR (1 page)
8 September 2008Appointment terminated director ingo mag winkler (1 page)
8 September 2008Registered office changed on 08/09/2008 from suite b 29 harley street london W1G 9QR (1 page)
8 September 2008Appointment Terminated Director ingo mag winkler (1 page)
6 August 2008Registered office changed on 06/08/2008 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
6 August 2008Registered office changed on 06/08/2008 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
23 July 2008Registered office changed on 23/07/2008 from 19 moulton park office village scirocco close northampton northamptonshire NN3 6AP (1 page)
23 July 2008Registered office changed on 23/07/2008 from 19 moulton park office village scirocco close northampton northamptonshire NN3 6AP (1 page)
8 July 2008Company name changed uk moneylink capital group LIMITED\certificate issued on 09/07/08 (2 pages)
8 July 2008Company name changed uk moneylink capital group LIMITED\certificate issued on 09/07/08 (2 pages)
7 March 2008Accounts made up to 31 August 2007 (2 pages)
7 March 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
7 March 2008Return made up to 05/11/07; full list of members (3 pages)
7 March 2008Return made up to 05/11/07; full list of members (3 pages)
15 February 2008Registered office changed on 15/02/08 from: 30 borough high street london SE1 1XU (1 page)
15 February 2008Registered office changed on 15/02/08 from: 30 borough high street london SE1 1XU (1 page)
13 November 2007Registered office changed on 13/11/07 from: suite 8525, 16-18 circus road, st. John's wood, london, NW8 6PG (1 page)
13 November 2007Registered office changed on 13/11/07 from: suite 8525, 16-18 circus road, st. John's wood, london, NW8 6PG (1 page)
14 August 2006Incorporation (14 pages)
14 August 2006Incorporation (14 pages)