Company NameIC Services Group Ltd
Company StatusDissolved
Company Number12459695
CategoryPrivate Limited Company
Incorporation Date12 February 2020(4 years, 2 months ago)
Dissolution Date29 March 2022 (2 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Waseem Bari
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2021(1 year, 1 month after company formation)
Appointment Duration12 months (closed 29 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Park Lodge Avenue
West Drayton
UB7 9FR
Director NameMr Iulian Catalin Sbircea
Date of BirthNovember 1988 (Born 35 years ago)
NationalityRomanian
StatusResigned
Appointed12 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Romney Road
Corby
NN18 0SH
Director NameMr Tuhfatullah Tuhfatullah
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityPakistani
StatusResigned
Appointed20 February 2020(1 week, 1 day after company formation)
Appointment DurationResigned same day (resigned 20 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bruthwaite Green
Bedford
MK41 0NH
Director NameMr Tuhfatullah Tuhfatullah
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityPakistani
StatusResigned
Appointed20 February 2020(1 week, 1 day after company formation)
Appointment DurationResigned same day (resigned 20 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bruthwaite Green
Bedford
MK41 0NH
Director NameMr Iftikhar Sadeed
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2020(1 week, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 02 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bruthwaite Green
Bedford
MK41 0NH

Location

Registered Address7 Park Lodge Avenue
West Drayton
UB7 9FR
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardWest Drayton
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

22 February 2021Confirmation statement made on 21 February 2021 with updates (4 pages)
21 February 2021Appointment of Mr Iftikhar Sadeed as a director on 21 February 2020 (2 pages)
21 February 2021Cessation of Tuhfatullah Tuhfatullah as a person with significant control on 21 February 2020 (1 page)
21 February 2021Termination of appointment of Tuhfatullah Tuhfatullah as a director on 21 February 2020 (1 page)
21 February 2021Notification of Iftikhar Sadeed as a person with significant control on 21 February 2020 (2 pages)
25 January 2021Director's details changed for Mr Tuhfaullah Tuhfatullah on 25 January 2021 (2 pages)
12 January 2021Appointment of Mr Tuhfaullah Tuhfatullah as a director on 20 February 2020 (2 pages)
12 January 2021Termination of appointment of Tuhfatullah Tuhfatullah as a director on 20 February 2020 (1 page)
9 January 2021Confirmation statement made on 9 January 2021 with updates (3 pages)
5 January 2021Confirmation statement made on 5 January 2021 with updates (4 pages)
5 January 2021Second filing of Confirmation Statement dated 4 January 2021 (3 pages)
5 January 2021Confirmation statement made on 20 February 2020 with updates (4 pages)
4 January 2021Confirmation statement made on 4 January 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 05/01/21
(5 pages)
31 December 2020Notification of Tuhfatullah Tuhfatullah as a person with significant control on 20 February 2020 (2 pages)
30 December 2020Termination of appointment of Iulian Catalin Sbircea as a director on 20 February 2020 (1 page)
30 December 2020Cessation of Iulian Catalin Sbircea as a person with significant control on 20 February 2020 (1 page)
30 December 2020Appointment of Mr Tuhfatullah Tuhfatullah as a director on 20 February 2020 (2 pages)
28 December 2020Registered office address changed from 11 Romney Road Corby NN18 0SH England to 9 Bruthwaite Green Bedford MK41 0NH on 28 December 2020 (1 page)
20 July 2020Director's details changed for Mr Iulian Catalin on 12 February 2020 (2 pages)
12 February 2020Incorporation
Statement of capital on 2020-02-12
  • GBP 1

Statement of capital on 2021-01-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)