Welford-On-Avon
Warwickshire
CV37 8HD
Director Name | Mr Vesselin Iordanov Vassilev |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 8 Courtenay Road Rose Bay Sydney New South Wales 2029 |
Director Name | Mr Jonathan Brereton Squires |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Wendell Road London W12 9RS |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 August 2013(same day as company formation) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Registered Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
5 at £1 | Chris Cartwright 5.00% Ordinary |
---|---|
5 at £1 | Richard John Gage Heygate 5.00% Ordinary |
38 at £1 | Jonathan Breaeton Squires 38.00% Ordinary |
34 at £1 | Horizon Software Solutions LTD 34.00% Ordinary |
18 at £1 | Paul Graham Ratcliff 18.00% Ordinary |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2016 | Application to strike the company off the register (3 pages) |
14 October 2016 | Application to strike the company off the register (3 pages) |
4 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Director's details changed for Mr Jonathan Breaeton Squires on 31 July 2015 (3 pages) |
4 August 2015 | Director's details changed for Mr Jonathan Breaeton Squires on 31 July 2015 (3 pages) |
4 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
22 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
22 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
25 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
19 August 2013 | Change of name notice (2 pages) |
19 August 2013 | Change of name notice (2 pages) |
19 August 2013 | Company name changed icareertech LIMITED\certificate issued on 19/08/13
|
19 August 2013 | Company name changed icareertech LIMITED\certificate issued on 19/08/13
|
2 August 2013 | Incorporation Statement of capital on 2013-08-02
|
2 August 2013 | Incorporation Statement of capital on 2013-08-02
|
2 August 2013 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
2 August 2013 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |