Company NameICC Coding Limited Limited
Company StatusDissolved
Company Number08501941
CategoryPrivate Limited Company
Incorporation Date24 April 2013(10 years, 12 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)
Previous NameRealm Ventures Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameTareq Chyad Mohsin
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2014(1 year after company formation)
Appointment Duration2 years, 5 months (closed 11 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Bideford Avenue
Perivale
Greenford
Middlesex
UB6 7PP
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMrs Binoo Jhite
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(2 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 10
College Road
Harrow
Middlesex
HA1 1BE

Location

Registered Address1st Floor 10
College Road
Harrow
Middlesex
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

1 at £1Binoo Jhite
100.00%
Ordinary

Financials

Year2014
Net Worth-£988
Cash£1
Current Liabilities£989

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 July 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(3 pages)
21 July 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(3 pages)
18 May 2015Company name changed realm ventures LIMITED\certificate issued on 18/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-15
(3 pages)
18 May 2015Company name changed realm ventures LIMITED\certificate issued on 18/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-15
(3 pages)
23 April 2015Termination of appointment of Binoo Jhite as a director on 25 April 2014 (1 page)
23 April 2015Appointment of Tareq Chyad Mohsin as a director on 24 April 2014 (2 pages)
23 April 2015Termination of appointment of Binoo Jhite as a director on 25 April 2014 (1 page)
23 April 2015Appointment of Tareq Chyad Mohsin as a director on 24 April 2014 (2 pages)
30 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
30 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
28 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
28 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
10 July 2013Appointment of Mrs Binoo Jhite as a director (2 pages)
10 July 2013Appointment of Mrs Binoo Jhite as a director (2 pages)
25 June 2013Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 25 June 2013 (1 page)
25 June 2013Termination of appointment of Graham Cowan as a director (1 page)
25 June 2013Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 25 June 2013 (1 page)
25 June 2013Termination of appointment of Graham Cowan as a director (1 page)
24 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
24 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
24 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)