Company NameInternational Consulting Group Ltd
DirectorGeorge Moore
Company StatusActive
Company Number06574654
CategoryPrivate Limited Company
Incorporation Date23 April 2008(16 years ago)
Previous NamesMy Cash For Property Ltd and MCP Corporation Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGeorge Moore
Date of BirthAugust 1977 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2024(15 years, 11 months after company formation)
Appointment Duration3 weeks, 3 days
RoleCompany Director
Country of ResidenceSpain
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr Andrew Donald Goodfellow
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2008(3 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 18 April 2012)
RoleAdministrative Assistant
Country of ResidenceUnited Kingdom
Correspondence Address127 Fifth Avenue
York
North Yorkshire
YO31 0UN
Director NameMs Jennifer Catherine Rene
Date of BirthNovember 1954 (Born 69 years ago)
NationalitySeychelloise
StatusResigned
Appointed18 April 2012(3 years, 12 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 March 2024)
RoleManager
Country of ResidenceSeychelles
Correspondence Address2f World Trade Centre 25 Old Broad Street
Tower 42
London
Greater London
EC2N 1HQ
Director Name@UK Dormant Company Director Ltd (Corporation)
StatusResigned
Appointed23 April 2008(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berks
RG7 8NN
Secretary Name@UK Dormant Company Secretary Ltd (Corporation)
StatusResigned
Appointed23 April 2008(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berks
RG7 8NN
Director NameAlpha Capital Management Ltd (Corporation)
StatusResigned
Appointed18 April 2012(3 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 March 2016)
Correspondence Address2 F World Trade Centre
25 Old Broad Street Tower 42
London
Greater London
EC2N 1HQ
Secretary NameICG Commonwealth Law Firm Ltd (Corporation)
StatusResigned
Appointed18 April 2012(3 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 March 2016)
Correspondence Address2 F World Trade Centre
25 Old Broad Street Tower 42
London
Greater London
EC2N 1HQ

Location

Registered Address100 Wood Street
London
EC2V 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Alpha Capital Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2024 (3 weeks, 4 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 April 2024 (2 weeks, 3 days ago)
Next Return Due22 April 2025 (12 months from now)

Filing History

27 November 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
19 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
19 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
20 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
14 March 2016Termination of appointment of Alpha Capital Management Ltd as a director on 11 March 2016 (1 page)
14 March 2016Termination of appointment of Icg Commonwealth Law Firm Ltd as a secretary on 11 March 2016 (1 page)
5 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
9 April 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(5 pages)
25 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(5 pages)
30 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
30 April 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
10 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
4 September 2012Compulsory strike-off action has been discontinued (1 page)
3 September 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
18 April 2012Appointment of Mrs. Jennifer Catherine Rene as a director (2 pages)
18 April 2012Appointment of Alpha Capital Management Ltd as a director (2 pages)
18 April 2012Termination of appointment of @Uk Dormant Company Director Ltd as a director (1 page)
18 April 2012Termination of appointment of @Uk Dormant Company Secretary Ltd as a secretary (1 page)
18 April 2012Appointment of Icg Commonwealth Law Firm Ltd as a secretary (2 pages)
18 April 2012Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom on 18 April 2012 (1 page)
18 April 2012Termination of appointment of Andrew Goodfellow as a director (1 page)
18 April 2012Company name changed my cash for property LTD\certificate issued on 18/04/12
  • RES15 ‐ Change company name resolution on 2012-04-17
  • NM01 ‐ Change of name by resolution
(3 pages)
5 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
6 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
28 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
15 May 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
24 April 2009Return made up to 23/04/09; full list of members (3 pages)
15 August 2008Director appointed andrew donald goodfellow (1 page)
23 April 2008Incorporation (13 pages)