Company NameICS Performance Limited
Company StatusDissolved
Company Number07620266
CategoryPrivate Limited Company
Incorporation Date3 May 2011(12 years, 12 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Olivier Mouradian
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFrench
StatusClosed
Appointed03 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address3rd Floor, 3 Fitzhardinge Street
London
W1H 6EF
Secretary NameMr Matthew William Gambold
StatusClosed
Appointed03 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor, 3 Fitzhardinge Street
London
W1H 6EF

Contact

Websitewww.mon-annuaire-pro.com

Location

Registered Address3rd Floor, 3 Fitzhardinge Street
London
W1H 6EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

160 at €100Olivier Mouradian
99.94%
Ordinary
10 at £1Olivier Mouradian
0.06%
Ordinary 1

Financials

Year2014
Net Worth-£17,770
Cash£8,108
Current Liabilities£26,951

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 May

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
18 May 2017Application to strike the company off the register (3 pages)
18 May 2017Application to strike the company off the register (3 pages)
8 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
16 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
16 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
27 May 2016Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to C/O Chaddesley Sanford 3rd Floor, 3 Fitzhardinge Street London W1H 6EF on 27 May 2016 (1 page)
27 May 2016Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to C/O Chaddesley Sanford 3rd Floor, 3 Fitzhardinge Street London W1H 6EF on 27 May 2016 (1 page)
27 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • EUR 16,000
  • GBP 10
(4 pages)
27 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • EUR 16,000
  • GBP 10
(4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
18 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • EUR 16,000
  • GBP 10
(5 pages)
18 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • EUR 16,000
  • GBP 10
(5 pages)
18 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • EUR 16,000
  • GBP 10
(5 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • EUR 16,000
  • GBP 10
(5 pages)
27 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • EUR 16,000
  • GBP 10
(5 pages)
27 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • EUR 16,000
  • GBP 10
(5 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
8 May 2013Register inspection address has been changed (1 page)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
8 May 2013Register inspection address has been changed (1 page)
30 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
2 October 2012Registered office address changed from C/O Chaddesley Sanford Llp 5Th Floor 40 Mortimer Street London W1W 7RQ United Kingdom on 2 October 2012 (1 page)
2 October 2012Registered office address changed from C/O Chaddesley Sanford Llp 5Th Floor 40 Mortimer Street London W1W 7RQ United Kingdom on 2 October 2012 (1 page)
2 October 2012Registered office address changed from C/O Chaddesley Sanford Llp 5Th Floor 40 Mortimer Street London W1W 7RQ United Kingdom on 2 October 2012 (1 page)
1 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
1 June 2012Director's details changed for Mr Olivier Mouradian on 20 April 2012 (2 pages)
1 June 2012Director's details changed for Mr Olivier Mouradian on 20 April 2012 (2 pages)
21 October 2011Registered office address changed from Suite 404 Albany House 324/326 Regent Street London W1H 3BB United Kingdom on 21 October 2011 (1 page)
21 October 2011Registered office address changed from Suite 404 Albany House 324/326 Regent Street London W1H 3BB United Kingdom on 21 October 2011 (1 page)
18 July 2011Statement of capital following an allotment of shares on 18 July 2011
  • GBP 10
  • EUR 16,000
(3 pages)
18 July 2011Statement of capital following an allotment of shares on 18 July 2011
  • GBP 10
  • EUR 16,000
(3 pages)
13 May 2011Registered office address changed from C/O Chaddesley Accountants 15 Walter Besant House 300 Bancroft Road London E1 4DL United Kingdom on 13 May 2011 (1 page)
13 May 2011Registered office address changed from C/O Chaddesley Accountants 15 Walter Besant House 300 Bancroft Road London E1 4DL United Kingdom on 13 May 2011 (1 page)
3 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)