Company NameIce Box Consulting Limited
Company StatusDissolved
Company Number06761144
CategoryPrivate Limited Company
Incorporation Date28 November 2008(15 years, 5 months ago)
Dissolution Date13 March 2012 (12 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMr Neil John Hughes
StatusClosed
Appointed28 November 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat H 14 Chesham Place
London
SW1X 8HN
Director NameMr Neil John Hughes
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2010(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 13 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address14h Chesham Place
London
SW1X 8HN
Director NameMr Philip Hughes
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(same day as company formation)
RoleIce Designer
Country of ResidenceUnited Kingdom
Correspondence Address170 Compass House Smugglers Way
London
SW18 1DJ

Location

Registered AddressUnit A35/36 New Covent Garden Market
London
SW8 5EE
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

1000 at £1Neil John Hughes
100.00%
Ordinary

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
9 March 2011Annual return made up to 28 November 2010 with a full list of shareholders
Statement of capital on 2011-03-09
  • GBP 1,000
(4 pages)
9 March 2011Annual return made up to 28 November 2010 with a full list of shareholders
Statement of capital on 2011-03-09
  • GBP 1,000
(4 pages)
8 March 2011Secretary's details changed for Mr Neil John Hughes on 20 October 2010 (2 pages)
8 March 2011Secretary's details changed for Mr Neil John Hughes on 20 October 2010 (2 pages)
1 February 2011Registered office address changed from Obc the Accountants 2 Upperton Gardens Eastbourne East Sussex BN21 2AH on 1 February 2011 (1 page)
1 February 2011Registered office address changed from Obc the Accountants 2 Upperton Gardens Eastbourne East Sussex BN21 2AH on 1 February 2011 (1 page)
1 February 2011Registered office address changed from Obc the Accountants 2 Upperton Gardens Eastbourne East Sussex BN21 2AH on 1 February 2011 (1 page)
19 November 2010Appointment of Mr Neil John Hughes as a director (2 pages)
19 November 2010Termination of appointment of Philip Hughes as a director (1 page)
19 November 2010Termination of appointment of Philip Hughes as a director (1 page)
19 November 2010Appointment of Mr Neil John Hughes as a director (2 pages)
26 October 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
26 October 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
21 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
28 November 2008Incorporation (16 pages)
28 November 2008Incorporation (16 pages)