Company NameICG Funding 2008 Ltd.
Company StatusDissolved
Company Number06551810
CategoryPrivate Limited Company
Incorporation Date1 April 2008(16 years, 1 month ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)
Previous NameHackremco (No. 2568) Limited

Business Activity

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

Directors

Director NameMr Philip Henry Keller
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2008(3 months after company formation)
Appointment Duration1 year, 10 months (closed 18 May 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address30 Meadowbank
Ainger Road
London
NW3 3AY
Director NameMrs Kim Michelle Rennie
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2008(3 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (closed 18 May 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Connaught Road
Harpenden
Hertfordshire
AL5 4TW
Secretary NameAneta Maria Polk
NationalityPolish
StatusClosed
Appointed18 March 2009(11 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (closed 18 May 2010)
RoleCompany Director
Correspondence Address11 Ann's Close
London
SW1X 8EG
Director NameMr Paul James Piper
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(3 months after company formation)
Appointment Duration9 months (resigned 31 March 2009)
RoleBanker
Country of ResidenceEngland
Correspondence Address7 Sandhurst Road
Sidcup
Kent
DA15 7HL
Secretary NameClare Reilly
NationalityBritish
StatusResigned
Appointed03 July 2008(3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 March 2009)
RoleCompany Director
Correspondence Address49 Effra Road
London
SW19 8PS
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed01 April 2008(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2008(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered Address20 Old Broad Street
London
EC2N 1DP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
20 January 2010Application to strike the company off the register (2 pages)
20 January 2010Application to strike the company off the register (2 pages)
11 November 2009Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page)
11 November 2009Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page)
15 April 2009Return made up to 01/04/09; full list of members (3 pages)
15 April 2009Return made up to 01/04/09; full list of members (3 pages)
7 April 2009Appointment Terminated Director paul piper (1 page)
7 April 2009Appointment terminated director paul piper (1 page)
4 April 2009Secretary appointed aneta maria polk (2 pages)
4 April 2009Secretary appointed aneta maria polk (2 pages)
25 March 2009Appointment Terminated Secretary clare reilly (1 page)
25 March 2009Appointment terminated secretary clare reilly (1 page)
14 August 2008Registered office changed on 14/08/2008 from c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
14 August 2008Registered office changed on 14/08/2008 from c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
21 July 2008Director appointed kim michelle rennie (2 pages)
21 July 2008Director appointed kim michelle rennie (2 pages)
11 July 2008Director appointed philip henry keller (3 pages)
11 July 2008Secretary appointed claire reilly (2 pages)
11 July 2008Appointment terminated director hackwood directors LIMITED (1 page)
11 July 2008Director appointed paul james piper (3 pages)
11 July 2008Secretary appointed claire reilly (2 pages)
11 July 2008Appointment Terminated Secretary hackwood secretaries LIMITED (1 page)
11 July 2008Director appointed philip henry keller (3 pages)
11 July 2008Director appointed paul james piper (3 pages)
11 July 2008Appointment terminated secretary hackwood secretaries LIMITED (1 page)
11 July 2008Appointment Terminated Director hackwood directors LIMITED (1 page)
4 July 2008Memorandum and Articles of Association (13 pages)
4 July 2008Memorandum and Articles of Association (13 pages)
3 July 2008Company name changed hackremco (no. 2568) LIMITED\certificate issued on 03/07/08 (2 pages)
3 July 2008Company name changed hackremco (no. 2568) LIMITED\certificate issued on 03/07/08 (2 pages)
1 April 2008Incorporation (17 pages)
1 April 2008Incorporation (17 pages)