Company NameIconic Images International Ltd
Company StatusDissolved
Company Number06796595
CategoryPrivate Limited Company
Incorporation Date21 January 2009(15 years, 3 months ago)
Dissolution Date6 December 2017 (6 years, 4 months ago)
Previous NameSouth Bank Retail Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Fiona Jane Rose
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2015(6 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 06 December 2017)
RoleAssistant Group Company Secretary
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Jonathan Joseph Sands
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Crescent West
Barnet
Hertfordshire
EN4 0EQ
Director NameEric Hartley Senat
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(4 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 02 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElstree Business Centre Elstree Way
Borehamwood
Hertfordshire
WD6 1RX
Director NameMr Stephen Edward Williams
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Oakways
London
SE9 2PD
Director NameMr Fraser Montgomery
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 June 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Market Close
Poole
Dorset
BH15 1NQ
Director NameMr David Sharpe
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 June 2015)
RoleDivisional Director
Country of ResidenceEngland
Correspondence Address3 Market Close
Poole
Dorset
BH15 1NQ
Director NameMr Colin North Armstrong
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameMr Colin North Armstrong
StatusResigned
Appointed02 December 2013(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 February 2016)
RoleCompany Director
Correspondence Address15 Canada Square
London
E14 5GL

Contact

Websitewww.merlinentertainments.biz/
Telephone01202 666900
Telephone regionBournemouth

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£530,881
Cash£197,293
Current Liabilities£547,486

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 December 2017Final Gazette dissolved following liquidation (1 page)
6 September 2017Return of final meeting in a members' voluntary winding up (6 pages)
7 March 2017Insolvency:secretary of state's release of liquidator (1 page)
27 October 2016Appointment of a voluntary liquidator (2 pages)
27 October 2016Court order INSOLVENCY:order of court in respect of replacement liquidators (30 pages)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
26 October 2016Liquidators' statement of receipts and payments to 21 September 2016 (4 pages)
23 March 2016Termination of appointment of Colin North Armstrong as a director on 26 February 2016 (2 pages)
23 March 2016Termination of appointment of Colin North Armstrong as a secretary on 26 February 2016 (2 pages)
7 October 2015Registered office address changed from 3 Market Close Poole Dorset BH15 1NQ to 15 Canada Square London E14 5GL on 7 October 2015 (2 pages)
7 October 2015Registered office address changed from 3 Market Close Poole Dorset BH15 1NQ to 15 Canada Square London E14 5GL on 7 October 2015 (2 pages)
5 October 2015Declaration of solvency (3 pages)
5 October 2015Appointment of a voluntary liquidator (1 page)
17 September 2015Solvency Statement dated 16/09/15 (1 page)
17 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
17 September 2015Statement by Directors (1 page)
17 September 2015Statement of capital on 17 September 2015
  • GBP 5.332
(4 pages)
5 June 2015Appointment of Mrs Fiona Jane Rose as a director on 2 June 2015 (2 pages)
5 June 2015Termination of appointment of David Sharpe as a director on 2 June 2015 (1 page)
5 June 2015Appointment of Mrs Fiona Jane Rose as a director on 2 June 2015 (2 pages)
5 June 2015Termination of appointment of Fraser Stewart Montgomery as a director on 2 June 2015 (1 page)
5 June 2015Termination of appointment of David Sharpe as a director on 2 June 2015 (1 page)
5 June 2015Termination of appointment of Fraser Stewart Montgomery as a director on 2 June 2015 (1 page)
6 February 2015Annual return made up to 21 January 2015
Statement of capital on 2015-02-06
  • GBP 53,332
(5 pages)
6 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 53,332
(6 pages)
24 January 2014Appointment of Mr Fraser Stewart Montgomery as a director (2 pages)
23 January 2014Appointment of Mr Colin North Armstrong as a secretary (2 pages)
23 January 2014Appointment of Mr Colin North Armstrong as a director (2 pages)
23 January 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
22 January 2014Termination of appointment of Stephen Williams as a director (1 page)
22 January 2014Termination of appointment of Eric Senat as a director (1 page)
22 January 2014Termination of appointment of Jonathan Sands as a director (1 page)
22 January 2014Appointment of Mr David Sharpe as a director (2 pages)
4 December 2013Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD United Kingdom on 4 December 2013 (1 page)
4 December 2013Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD United Kingdom on 4 December 2013 (1 page)
4 December 2013Satisfaction of charge 1 in full (1 page)
2 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
11 July 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
6 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
17 August 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 August 2012Compulsory strike-off action has been suspended (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
2 April 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 53,332
(4 pages)
2 April 2012Statement of capital following an allotment of shares on 2 March 2012
  • GBP 53,332
(4 pages)
3 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
1 November 2011Change of share class name or designation (3 pages)
18 October 2011Appointment of Stephen Edward Williams as a director (2 pages)
12 October 2011Statement of capital following an allotment of shares on 12 October 2011
  • GBP 40,999
(4 pages)
2 September 2011Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 2 September 2011 (1 page)
2 September 2011Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 2 September 2011 (1 page)
31 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
24 January 2011Director's details changed for Jonathan Joseph Sands on 21 January 2011 (2 pages)
24 January 2011Registered office address changed from C/O Norman Stanley Suite 1R10, Elstree Bus Ctre Elstree Way Borehamwood Herts WD6 1RX on 24 January 2011 (1 page)
18 February 2010Director's details changed for Jonathan Joseph Sands on 21 January 2010 (2 pages)
18 February 2010Director's details changed for Eric Hartley Senat on 21 January 2010 (2 pages)
18 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
21 December 2009Current accounting period extended from 31 January 2010 to 30 June 2010 (1 page)
14 October 2009Statement of capital following an allotment of shares on 14 October 2009
  • GBP 39,999
(3 pages)
22 July 2009Director appointed eric hartley senat (2 pages)
3 April 2009Company name changed south bank retail LTD\certificate issued on 07/04/09 (2 pages)
10 March 2009Director appointed jonathan joseph sands (2 pages)
21 January 2009Incorporation (9 pages)
21 January 2009Appointment terminated director yomtov jacobs (1 page)