Company NameICFC Private Equity Ltd
Company StatusDissolved
Company Number06986220
CategoryPrivate Limited Company
Incorporation Date10 August 2009(14 years, 8 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)
Previous NameG-Volution Technologies Limited

Business Activity

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

Directors

Director NameMr David Michael Saunders
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2009(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressWildwoods
Bearswood End
Beaconsfield
Buckinghamshire
HP9 2NR
Secretary NameSME Capital Limited (Corporation)
StatusClosed
Appointed07 February 2011(1 year, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 24 September 2013)
Correspondence Address167 Fleet Street
London
EC4A 2EA
Director NameMr John Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address154 City Road
London
EC1V 2NP
Director NameMr Christopher Brian Davidson Smith
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(same day as company formation)
RoleSolicitor Co Director
Country of ResidenceEngland
Correspondence AddressWraxall House
Wraxall
Somerset
BA4 6RQ

Location

Registered Address167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Goldcrest Trust
100.00%
Ordinary

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
4 December 2012Voluntary strike-off action has been suspended (1 page)
4 December 2012Voluntary strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
21 September 2012Application to strike the company off the register (3 pages)
21 September 2012Application to strike the company off the register (3 pages)
22 June 2012Accounts for a dormant company made up to 31 August 2011 (1 page)
22 June 2012Accounts for a dormant company made up to 31 August 2011 (1 page)
19 August 2011Annual return made up to 10 August 2011 with a full list of shareholders
Statement of capital on 2011-08-19
  • GBP 1
(4 pages)
19 August 2011Annual return made up to 10 August 2011 with a full list of shareholders
Statement of capital on 2011-08-19
  • GBP 1
(4 pages)
15 April 2011Accounts for a dormant company made up to 31 August 2010 (1 page)
15 April 2011Accounts for a dormant company made up to 31 August 2010 (1 page)
8 February 2011Appointment of Sme Capital Limited as a secretary (2 pages)
8 February 2011Appointment of Sme Capital Limited as a secretary (2 pages)
7 February 2011Termination of appointment of Christopher Smith as a director (1 page)
7 February 2011Registered office address changed from Highlands House Basingstoke Road, Spencers Wood Reading Berks RG7 1NT on 7 February 2011 (1 page)
7 February 2011Registered office address changed from Highlands House Basingstoke Road, Spencers Wood Reading Berks RG7 1NT on 7 February 2011 (1 page)
7 February 2011Termination of appointment of Christopher Smith as a director (1 page)
7 February 2011Registered office address changed from Highlands House Basingstoke Road, Spencers Wood Reading Berks RG7 1NT on 7 February 2011 (1 page)
5 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
5 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
1 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-28
(2 pages)
1 July 2010Company name changed g-volution technologies LIMITED\certificate issued on 01/07/10
  • RES15 ‐ Change company name resolution on 2010-06-28
(2 pages)
21 June 2010Change of name notice (2 pages)
21 June 2010Change of name notice (2 pages)
23 September 2009Director appointed christopher bran davidson smith (2 pages)
23 September 2009Director appointed christopher bran davidson smith (2 pages)
17 September 2009Director appointed david michael saunders (2 pages)
17 September 2009Director appointed david michael saunders (2 pages)
17 August 2009Appointment terminated director john carter (1 page)
17 August 2009Appointment Terminated Director john carter (1 page)
10 August 2009Incorporation (7 pages)
10 August 2009Incorporation (7 pages)