Company NameICAS UK Business Consultants Ltd
Company StatusDissolved
Company Number06529045
CategoryPrivate Limited Company
Incorporation Date10 March 2008(16 years, 1 month ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRolf Emil Safron
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityGerman
StatusClosed
Appointed10 March 2008(same day as company formation)
RoleBusiness Consultant
Country of ResidenceGermany
Correspondence AddressDreieichstrasse 59
Dietzenbach
63 128
Secretary NameSTM Nominee Secretaries Ltd (Corporation)
StatusResigned
Appointed10 March 2008(same day as company formation)
Correspondence Address1a Pope Street
London
SE1 3PR

Location

Registered AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1Rolf Emil Safron
100.00%
Ordinary

Financials

Year2014
Net Worth£9,220
Cash£6,925
Current Liabilities£11,723

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
16 August 2013Compulsory strike-off action has been suspended (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
21 November 2012Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012Director's details changed for Rolf Emil Safron on 13 August 2012 (2 pages)
21 August 2012Termination of appointment of Stm Nominee Secretaries Ltd as a secretary (1 page)
20 June 2012Registered office address changed from 1a Pope Street London SE1 3PH United Kingdom on 20 June 2012 (2 pages)
3 June 2011Annual return made up to 10 March 2011 with a full list of shareholders
Statement of capital on 2011-06-03
  • GBP 1,000
(4 pages)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Rolf Emil Safron on 1 March 2010 (2 pages)
4 May 2010Secretary's details changed for Stm Nominee Secretaries Ltd on 1 March 2010 (2 pages)
4 May 2010Director's details changed for Rolf Emil Safron on 1 March 2010 (2 pages)
4 May 2010Secretary's details changed for Stm Nominee Secretaries Ltd on 1 March 2010 (2 pages)
9 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 March 2009Return made up to 10/03/09; full list of members (3 pages)
27 March 2009Secretary's change of particulars / stm nominee secretaries LTD / 01/03/2009 (1 page)
27 March 2009Director's change of particulars / rolf safron / 01/03/2009 (1 page)
15 October 2008Registered office changed on 15/10/2008 from suite 14 456-458 strand london WC2R 0DZ united kingdom (1 page)
10 March 2008Incorporation (15 pages)