Company NameIntercontinental Commodities Trading And Logistics (Ictl) Limited
Company StatusDissolved
Company Number09099015
CategoryPrivate Limited Company
Incorporation Date24 June 2014(9 years, 10 months ago)
Dissolution Date27 November 2018 (5 years, 4 months ago)

Business Activity

Section BMining and Quarrying
SIC 09900Support activities for other mining and quarrying
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr George Ii Osemwengie Agbonlahor
Date of BirthOctober 1984 (Born 39 years ago)
NationalityNigerian
StatusClosed
Appointed24 June 2014(same day as company formation)
RoleEntrepreneur
Country of ResidenceNigeria
Correspondence AddressRd 49 House Q45 Victoria Garden City
Ajah
00000
Director NameMr Michael Russell
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2014(4 months after company formation)
Appointment Duration7 months (resigned 24 May 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address509 Kingsbury Road
London
NW9 9HE
Secretary NameUnicroft Associates Ltd (Corporation)
StatusResigned
Appointed25 February 2015(8 months after company formation)
Appointment Duration3 years (resigned 10 March 2018)
Correspondence Address506 Kingsbury Road
London
NW9 9HE

Location

Registered Address158 Buckingham Palace Road
London
SW1W 9TR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

27 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2018First Gazette notice for compulsory strike-off (1 page)
25 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
15 March 2018Registered office address changed from 506 Kingsbury Road London NW9 9HE to 158 Buckingham Palace Road London SW1W 9TR on 15 March 2018 (1 page)
15 March 2018Termination of appointment of Unicroft Associates Ltd as a secretary on 10 March 2018 (1 page)
11 July 2017Notification of George Ii Osemwengie Agbonlahor as a person with significant control on 7 April 2016 (2 pages)
11 July 2017Notification of George Ii Osemwengie Agbonlahor as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of George Ii Osemwengie Agbonlahor as a person with significant control on 7 April 2016 (2 pages)
5 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
5 July 2017Director's details changed for Mr George Ii Osemwengie Agbonlahor on 5 July 2017 (2 pages)
5 July 2017Director's details changed for Mr George Ii Osemwengie Agbonlahor on 5 July 2017 (2 pages)
5 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
2 November 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
2 November 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
17 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 100,000
(6 pages)
17 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 100,000
(6 pages)
1 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
1 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
26 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100,000
(4 pages)
26 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100,000
(4 pages)
24 May 2015Termination of appointment of Michael Russell as a director on 24 May 2015 (1 page)
24 May 2015Termination of appointment of Michael Russell as a director on 24 May 2015 (1 page)
25 February 2015Appointment of Unicroft Associates Ltd as a secretary on 25 February 2015 (2 pages)
25 February 2015Appointment of Unicroft Associates Ltd as a secretary on 25 February 2015 (2 pages)
27 October 2014Appointment of Mr Michael Russell as a director on 26 October 2014 (2 pages)
27 October 2014Appointment of Mr Michael Russell as a director on 26 October 2014 (2 pages)
25 June 2014Registered office address changed from 122 Biddulph Mansions Elgin Avenue London Maidavale W9 1HU United Kingdom on 25 June 2014 (1 page)
25 June 2014Registered office address changed from 122 Biddulph Mansions Elgin Avenue London Maidavale W9 1HU United Kingdom on 25 June 2014 (1 page)
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)