Company NameIntegrated Care Management Limited
Company StatusDissolved
Company Number07395161
CategoryPrivate Limited Company
Incorporation Date4 October 2010(13 years, 6 months ago)
Dissolution Date14 June 2011 (12 years, 10 months ago)

Directors

Director NameMrs Carolyn Barta
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed04 October 2010(same day as company formation)
RoleSecretary
Country of ResidenceUnited States
Correspondence AddressIntergrated Care Mangement, Inc 3440 Preston Ridge
Alpharetta
30005
Georgia
Director NameMr Dan Barta
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed04 October 2010(same day as company formation)
RolePresident
Country of ResidenceUnited States
Correspondence AddressIntergrated Care Management, Inc 3440 Preston Ridg
Alpharetta
30005
Georgia
Secretary NameDavis Arnold Cooper Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed04 October 2010(same day as company formation)
Correspondence Address6-8 Bouverie Street
London
EC4Y 8DD
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed04 October 2010(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 October 2010(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered Address6-8 Bouverie Street
London
EC4Y 8DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
18 February 2011Application to strike the company off the register (3 pages)
18 February 2011Application to strike the company off the register (3 pages)
4 November 2010Appointment of Davis Arnold Cooper Company Secretarial Services Limited as a secretary (2 pages)
4 November 2010Appointment of Davis Arnold Cooper Company Secretarial Services Limited as a secretary (2 pages)
4 October 2010Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
4 October 2010Appointment of Mr Dan Barta as a director (2 pages)
4 October 2010Appointment of Mr Dan Barta as a director (2 pages)
4 October 2010Appointment of Davis Arnold Cooper Company Secretarial Services Limited as a secretary (2 pages)
4 October 2010Appointment of Mrs Carolyn Barta as a director (2 pages)
4 October 2010Termination of appointment of John Jeremy Arthur Cowdry as a director (1 page)
4 October 2010Appointment of Mrs Carolyn Barta as a director (2 pages)
4 October 2010Incorporation
Statement of capital on 2010-10-04
  • GBP 1
(34 pages)
4 October 2010Appointment of Davis Arnold Cooper Company Secretarial Services Limited as a secretary (2 pages)
4 October 2010Termination of appointment of John Jeremy Arthur Cowdry as a director (1 page)
4 October 2010Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 4 October 2010 (1 page)
4 October 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 4 October 2010 (1 page)
4 October 2010Incorporation
Statement of capital on 2010-10-04
  • GBP 1
(34 pages)
4 October 2010Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
4 October 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 4 October 2010 (1 page)