Company NameICER Brands Services Limited
Company StatusDissolved
Company Number06509228
CategoryPrivate Limited Company
Incorporation Date20 February 2008(16 years, 2 months ago)
Dissolution Date5 October 2010 (13 years, 7 months ago)

Business Activity

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

Directors

Director NameNorman Jemal
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityAmerican
StatusClosed
Appointed20 February 2008(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited States
Correspondence Address4th Floor Ashley House 12 Great Portland Street
London
W1W 8QN
Secretary NameLawrence Jemal
NationalityAmerican
StatusClosed
Appointed20 February 2008(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited States
Correspondence Address417 Avenue T
Brooklyn
New York
11223
United States
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed20 February 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address12 Great Portland Street
London
W1W 8QN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

5 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
31 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
31 December 2009Director's details changed for Norman Jemal on 9 December 2009 (3 pages)
31 December 2009Director's details changed for Norman Jemal on 9 December 2009 (3 pages)
31 December 2009Director's details changed for Norman Jemal on 9 December 2009 (3 pages)
31 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
10 June 2009Return made up to 20/02/09; full list of members (5 pages)
10 June 2009Return made up to 20/02/09; full list of members (5 pages)
19 March 2008Appointment Terminated Director sdg registrars LIMITED (1 page)
19 March 2008Secretary appointed lawrence jemal (2 pages)
19 March 2008Appointment terminated secretary sdg secretaries LIMITED (1 page)
19 March 2008Director appointed norman jemal (2 pages)
19 March 2008Secretary appointed lawrence jemal (2 pages)
19 March 2008Director appointed norman jemal (2 pages)
19 March 2008Appointment terminated director sdg registrars LIMITED (1 page)
19 March 2008Appointment Terminated Secretary sdg secretaries LIMITED (1 page)
20 February 2008Incorporation (16 pages)
20 February 2008Incorporation (16 pages)