Company NameIcazual Entertainment Limited
Company StatusDissolved
Company Number07891730
CategoryPrivate Limited Company
Incorporation Date23 December 2011(12 years, 3 months ago)
Dissolution Date28 May 2019 (4 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 58210Publishing of computer games

Directors

Secretary NameMrs Helina Prince
StatusClosed
Appointed23 December 2011(same day as company formation)
RoleCompany Director
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameMrs Helina Prince
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2012(3 months, 1 week after company formation)
Appointment Duration7 years, 1 month (closed 28 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameMr Prince Mathuram Cornelius Jayachandran
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Harley Street
London
W1G 9QR

Location

Registered Address30th Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

500 at £1Helina Prince
50.00%
Ordinary
500 at £1Prince Mathuram Cornelius Jayachandran
50.00%
Ordinary

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

25 November 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
18 January 2017Micro company accounts made up to 31 December 2015 (2 pages)
18 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
(4 pages)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 May 2015Compulsory strike-off action has been discontinued (1 page)
5 May 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(4 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
3 January 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 October 2014Registered office address changed from 38 Netherfield Gardens Barking Essex IG11 9TL to 30Th Floor 40 Bank Street London E14 5NR on 22 October 2014 (1 page)
20 May 2014Compulsory strike-off action has been discontinued (1 page)
19 May 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(4 pages)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
25 December 2013Compulsory strike-off action has been discontinued (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
21 December 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
1 May 2013Compulsory strike-off action has been discontinued (1 page)
30 April 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
24 April 2012Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 24 April 2012 (1 page)
5 April 2012Appointment of Helina Prince as a director (2 pages)
5 April 2012Termination of appointment of Prince Jayachandran as a director (1 page)
23 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)