Company NameInvestment Capital Management Limited
Company StatusDissolved
Company Number06915035
CategoryPrivate Limited Company
Incorporation Date26 May 2009(14 years, 11 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJean-Marc Roelandt
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBelgian
StatusClosed
Appointed15 October 2010(1 year, 4 months after company formation)
Appointment Duration1 year (closed 18 October 2011)
RoleCompany Executive
Country of ResidenceBelgium
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameDr Ruediger Schmid-Kuehnhoefer
Date of BirthApril 1974 (Born 50 years ago)
NationalityGerman
StatusClosed
Appointed15 October 2010(1 year, 4 months after company formation)
Appointment Duration1 year (closed 18 October 2011)
RoleCompany Executive
Country of ResidenceSwitzerland
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameMr Chris Baker
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(same day as company formation)
RolePrivate Investor
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Dene Nightingale Avenue
West Horsley
Surrey
KT24 6PB
Director NameMr Torsten Boehler
Date of BirthDecember 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed26 May 2009(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address75 Oakwood Avenue
Beckenham
Kent
BR3 6PT
Secretary NameMrs Lisa Baker
StatusResigned
Appointed26 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address30 Gresham Street
London
EC2V 7PG

Location

Registered Address30 Gresham Street
London
EC2V 7PG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£92,321
Current Liabilities£94,042

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
24 June 2011Application to strike the company off the register (3 pages)
24 June 2011Application to strike the company off the register (3 pages)
11 March 2011Appointment of Jean Marc Roelandt as a director (3 pages)
11 March 2011Appointment of Dr Ruediger Schmid Kuehenhoefer as a director (3 pages)
11 March 2011Appointment of Jean Marc Roelandt as a director (3 pages)
11 March 2011Appointment of Dr Ruediger Schmid Kuehenhoefer as a director (3 pages)
21 February 2011Termination of appointment of Torsten Boehler as a director (2 pages)
21 February 2011Statement of capital following an allotment of shares on 10 November 2010
  • GBP 73,461.00
(5 pages)
21 February 2011Termination of appointment of Lisa Baker as a secretary (2 pages)
21 February 2011Registered office address changed from 75 Oakwood Avenue Beckenham Kent BR3 6PT England on 21 February 2011 (2 pages)
21 February 2011Termination of appointment of Torsten Boehler as a director (2 pages)
21 February 2011Termination of appointment of Chris Baker as a director (2 pages)
21 February 2011Statement of capital following an allotment of shares on 10 November 2010
  • GBP 73,461.00
(5 pages)
21 February 2011Registered office address changed from 75 Oakwood Avenue Beckenham Kent BR3 6PT England on 21 February 2011 (2 pages)
21 February 2011Termination of appointment of Chris Baker as a director (2 pages)
21 February 2011Termination of appointment of Lisa Baker as a secretary (2 pages)
6 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Mr Chris Baker on 26 May 2010 (2 pages)
5 July 2010Secretary's details changed for Mrs Lisa Baker on 26 May 2010 (1 page)
5 July 2010Director's details changed for Mr Chris Baker on 26 May 2010 (2 pages)
5 July 2010Secretary's details changed for Mrs Lisa Baker on 26 May 2010 (1 page)
30 June 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
30 June 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 May 2009Registered office changed on 28/05/2009 from littledene nightingale avenue west horsley surrey KT24 6PB england (1 page)
28 May 2009Registered office changed on 28/05/2009 from littledene nightingale avenue west horsley surrey KT24 6PB england (1 page)
26 May 2009Incorporation (11 pages)
26 May 2009Incorporation (11 pages)