Company NameICSA Publishing Limited
Company StatusDissolved
Company Number06480187
CategoryPrivate Limited Company
Incorporation Date22 January 2008(16 years, 3 months ago)
Dissolution Date5 April 2011 (13 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Russell Martin Morrice
NationalityBritish
StatusClosed
Appointed22 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Millside
Carshalton
Surrey
SM5 2BQ
Director NameDr David Wilson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2009(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 05 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cleaver Square
London
SE11 4DW
Director NameMr Roger Martin Dickinson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLockes Cottage
Manor Road
West Adderbury
Oxfordshire
OX17 3EL

Location

Registered Address16 Park Crescent
London
W1B 1AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1 at £1Icsa
100.00%
Ordinary

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

5 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2011Annual return made up to 22 January 2011 with a full list of shareholders
Statement of capital on 2011-03-02
  • GBP 1
(4 pages)
2 March 2011Annual return made up to 22 January 2011 with a full list of shareholders
Statement of capital on 2011-03-02
  • GBP 1
(4 pages)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
10 December 2010Application to strike the company off the register (3 pages)
10 December 2010Application to strike the company off the register (3 pages)
2 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
2 August 2010Previous accounting period shortened from 31 January 2011 to 31 July 2010 (1 page)
2 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
2 August 2010Previous accounting period shortened from 31 January 2011 to 31 July 2010 (1 page)
1 April 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
1 April 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
1 April 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
1 April 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
29 January 2010Termination of appointment of Roger Dickinson as a director (1 page)
29 January 2010Appointment of David Wilson as a director (2 pages)
29 January 2010Termination of appointment of Roger Dickinson as a director (1 page)
29 January 2010Accounts for a dormant company made up to 31 January 2009 (1 page)
29 January 2010Accounts for a dormant company made up to 31 January 2009 (1 page)
29 January 2010Appointment of David Wilson as a director (2 pages)
26 January 2009Return made up to 22/01/09; full list of members (3 pages)
26 January 2009Return made up to 22/01/09; full list of members (3 pages)
22 January 2008Incorporation (15 pages)
22 January 2008Incorporation (15 pages)