Company NameIce Sculpting Festivals Limited
Company StatusDissolved
Company Number08537575
CategoryPrivate Limited Company
Incorporation Date21 May 2013(10 years, 11 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Carol Anne Cordrey
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2016(2 years, 12 months after company formation)
Appointment Duration3 years (closed 21 May 2019)
RoleArt Critic
Country of ResidenceUnited Kingdom
Correspondence AddressOckham End Old Lane
Cobham
Surrey
KT11 1NF
Director NameMr Philip Russell Hughes
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2016(2 years, 12 months after company formation)
Appointment Duration3 years (closed 21 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Parkside Avenue
London
SW19 5EE
Director NameMr Richard Elmer
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed21 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A35/A36 New Covent Garden Market
London
SW8 5EE

Contact

Websitewww.icesculptingfestivals.com

Location

Registered AddressUnit A35/A36 New Covent Garden Market
London
SW8 5EE
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

66 at £1Brand Ice
66.00%
Ordinary A
34 at £1Art Alone
34.00%
Ordinary A

Financials

Year2014
Net Worth-£4,207
Cash£1
Current Liabilities£8,304

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

21 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2019First Gazette notice for voluntary strike-off (1 page)
20 February 2019Application to strike the company off the register (4 pages)
14 August 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
25 January 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
11 July 2017Notification of Carol Anne Cordrey as a person with significant control on 16 May 2016 (2 pages)
11 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
11 July 2017Notification of Philip Russell Hughes as a person with significant control on 16 May 2016 (2 pages)
11 July 2017Notification of Philip Russell Hughes as a person with significant control on 16 May 2016 (2 pages)
11 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
11 July 2017Notification of Carol Anne Cordrey as a person with significant control on 16 May 2016 (2 pages)
24 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
24 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
26 July 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 300
(7 pages)
26 July 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 300
(7 pages)
4 July 2016Termination of appointment of Richard Elmer as a director on 16 May 2016 (1 page)
4 July 2016Termination of appointment of Richard Elmer as a director on 16 May 2016 (1 page)
19 May 2016Statement of capital following an allotment of shares on 16 May 2016
  • GBP 300
(3 pages)
19 May 2016Appointment of Mrs Carol Anne Cordrey as a director on 16 May 2016 (2 pages)
19 May 2016Appointment of Philip Russell Hughes as a director on 16 May 2016 (2 pages)
19 May 2016Appointment of Mrs Carol Anne Cordrey as a director on 16 May 2016 (2 pages)
19 May 2016Statement of capital following an allotment of shares on 16 May 2016
  • GBP 300
(3 pages)
19 May 2016Appointment of Philip Russell Hughes as a director on 16 May 2016 (2 pages)
3 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
3 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
17 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(3 pages)
17 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(3 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
15 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 100
(3 pages)
15 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 100
(3 pages)
11 June 2014Registered office address changed from Harris & Company Canfield Place London NW6 3BT England on 11 June 2014 (1 page)
11 June 2014Registered office address changed from Harris & Company Canfield Place London NW6 3BT England on 11 June 2014 (1 page)
21 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)