Company NameIciad Ltd
Company StatusDissolved
Company Number06406867
CategoryPrivate Limited Company
Incorporation Date23 October 2007(16 years, 5 months ago)
Dissolution Date18 March 2014 (10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameWeng-Yew Chong
Date of BirthMay 1954 (Born 69 years ago)
NationalityMalaysian
StatusClosed
Appointed23 October 2007(same day as company formation)
RoleEducationist
Country of ResidenceMalaysia
Correspondence Address63, Jalan Pju 7/12
Mutiara Damansara
Kuala Lumpur
47800
Malaysia
Secretary NameMr Francis Leong Hock Lee
NationalityMalaysian
StatusClosed
Appointed04 January 2009(1 year, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 18 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Ainsdale Road
London
W5 1JX
Director NameTung Yung Yong
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityMalaysian
StatusClosed
Appointed01 November 2012(5 years after company formation)
Appointment Duration1 year, 4 months (closed 18 March 2014)
RoleBusinessman
Country of ResidenceMalaysia
Correspondence Address7-4-5 Block C Union Heights Condo
Jalan Awan Dandan
58200 Kuala Lumpur
Selangor
Malaysia
Secretary NameDesmond Fleming
NationalityBritish
StatusResigned
Appointed23 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressCoolbeg
Drumcliffe
Co Sligo
Ireland

Location

Registered Address62 Ainsdale Road
Ealing
London
W5 1JX
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013Application to strike the company off the register (3 pages)
26 November 2013Application to strike the company off the register (3 pages)
5 February 2013Annual return made up to 23 October 2012 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 1
(4 pages)
5 February 2013Annual return made up to 23 October 2012 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 1
(4 pages)
5 February 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
5 February 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
8 November 2012Appointment of Tung Yung Yong as a director (2 pages)
8 November 2012Appointment of Tung Yung Yong as a director on 1 November 2012 (2 pages)
23 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
23 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
9 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
13 January 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
13 January 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
10 January 2011Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
24 November 2009Accounts for a dormant company made up to 31 October 2009 (3 pages)
24 November 2009Accounts for a dormant company made up to 31 October 2009 (3 pages)
26 October 2009Director's details changed for Weng-Yew Chong on 2 October 2009 (2 pages)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Director's details changed for Weng-Yew Chong on 2 October 2009 (2 pages)
26 October 2009Director's details changed for Weng-Yew Chong on 2 October 2009 (2 pages)
26 October 2009Register inspection address has been changed (1 page)
14 January 2009Appointment terminated secretary desmond fleming (1 page)
14 January 2009Appointment Terminated Secretary desmond fleming (1 page)
14 January 2009Return made up to 23/10/08; full list of members (3 pages)
14 January 2009Return made up to 23/10/08; full list of members (3 pages)
7 January 2009Secretary appointed francis lee (2 pages)
7 January 2009Secretary appointed francis lee (2 pages)
5 January 2009Accounts made up to 31 October 2008 (2 pages)
5 January 2009Registered office changed on 05/01/2009 from F43, waterfront studios 1, dockland road london E16 1AH (2 pages)
5 January 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
5 January 2009Registered office changed on 05/01/2009 from F43, waterfront studios 1, dockland road london E16 1AH (2 pages)
23 October 2007Incorporation (12 pages)
23 October 2007Incorporation (12 pages)