Company NameICAR Global Limited
Company StatusDissolved
Company Number06914195
CategoryPrivate Limited Company
Incorporation Date22 May 2009(14 years, 11 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)
Previous NameI Car Global Limited

Business Activity

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

Directors

Director NameTony Hickman Wilde
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
St James
London
SW1Y 5NQ
Secretary NameMrs Jeanette Gladys Wilde
NationalityBritish
StatusClosed
Appointed22 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
St James
London
SW1Y 5NQ
Director NameAdam John Alexander Leithead
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(5 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 11 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
St James
London
SW1Y 5NQ

Location

Registered Address100 Pall Mall
St James
London
SW1Y 5NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£14
Cash£4,571
Current Liabilities£4,557

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
8 September 2011Application to strike the company off the register (5 pages)
8 September 2011Application to strike the company off the register (5 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders
Statement of capital on 2011-05-23
  • GBP 2
(3 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders
Statement of capital on 2011-05-23
  • GBP 2
(3 pages)
22 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
30 November 2010Termination of appointment of Adam Leithead as a director (2 pages)
30 November 2010Termination of appointment of Adam Leithead as a director (2 pages)
23 November 2010Previous accounting period extended from 31 May 2010 to 31 October 2010 (1 page)
23 November 2010Previous accounting period extended from 31 May 2010 to 31 October 2010 (1 page)
24 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Tony Hickman Wilde on 22 May 2010 (2 pages)
24 May 2010Secretary's details changed for Mrs Jeanette Gladys Wilde on 22 May 2010 (1 page)
24 May 2010Director's details changed for Tony Hickman Wilde on 22 May 2010 (2 pages)
24 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
24 May 2010Secretary's details changed for Mrs Jeanette Gladys Wilde on 22 May 2010 (1 page)
17 November 2009Appointment of Adam John Alexander Leithead as a director (3 pages)
17 November 2009Appointment of Adam John Alexander Leithead as a director (3 pages)
25 August 2009Registered office changed on 25/08/2009 from 22 hither green lane abbey park redditch worcs B98 9BW (1 page)
25 August 2009Registered office changed on 25/08/2009 from 22 hither green lane abbey park redditch worcs B98 9BW (1 page)
25 June 2009Director's change of particulars / tony wilde / 24/06/2009 (1 page)
25 June 2009Memorandum and Articles of Association (8 pages)
25 June 2009Memorandum and Articles of Association (8 pages)
25 June 2009Director's Change of Particulars / tony wilde / 24/06/2009 / Middle Name/s was: paul hickman, now: ; Surname was: wilde, now: hickman wilde (1 page)
19 June 2009Director's change of particulars / tony wilde / 19/06/2009 (1 page)
19 June 2009Director's Change of Particulars / tony wilde / 19/06/2009 / HouseName/Number was: 60, now: 22; Street was: cedar park road, now: hither green lane; Area was: , now: abbey park; Post Code was: B97 6HP, now: B98 9BW (1 page)
6 June 2009Company name changed I car global LIMITED\certificate issued on 09/06/09 (2 pages)
6 June 2009Company name changed I car global LIMITED\certificate issued on 09/06/09 (2 pages)
22 May 2009Incorporation (12 pages)
22 May 2009Incorporation (12 pages)