I C C M LTD

Register to unlock more data on OkredoRegister

I C C M LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03984973

Incorporation date

02/05/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

264 Banbury Road, Oxford OX2 7DYCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2000)
dot icon29/08/2012
Final Gazette dissolved following liquidation
dot icon29/05/2012
Notice of final account prior to dissolution
dot icon09/10/2011
Registered office address changed from 104 New Road Dagenham Essex RM9 6PE on 2011-10-10
dot icon06/10/2011
Appointment of a liquidator
dot icon18/04/2011
Order of court to wind up
dot icon23/06/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon23/06/2010
Secretary's details changed for Alex Nicholas Buckley on 2010-01-18
dot icon23/06/2010
Director's details changed for Alex Nicholas Buckley on 2010-01-18
dot icon01/02/2010
Total exemption small company accounts made up to 2008-12-31
dot icon26/08/2009
Return made up to 03/05/09; full list of members
dot icon16/07/2009
Return made up to 03/05/08; full list of members
dot icon18/01/2009
Total exemption small company accounts made up to 2007-12-31
dot icon10/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon19/08/2008
Appointment Terminated Director john smith
dot icon10/03/2008
Director's Change of Particulars / lee kent / 01/01/2008 / HouseName/Number was: , now: 149; Street was: 24 eastwood drive, now: ford lane; Post Code was: RM13 9HQ, now: RM13 7BA
dot icon20/02/2008
New secretary appointed
dot icon04/02/2008
New director appointed
dot icon04/02/2008
New director appointed
dot icon04/02/2008
New director appointed
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/10/2007
Secretary resigned
dot icon28/05/2007
Return made up to 03/05/07; change of members
dot icon28/05/2007
Secretary resigned
dot icon07/02/2007
New secretary appointed
dot icon06/12/2006
Director resigned
dot icon06/12/2006
Director resigned
dot icon06/12/2006
New secretary appointed
dot icon30/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/05/2006
Return made up to 03/05/06; full list of members
dot icon17/05/2006
Secretary's particulars changed;director's particulars changed
dot icon18/08/2005
Accounts for a medium company made up to 2004-12-31
dot icon08/06/2005
Return made up to 03/05/05; full list of members
dot icon29/12/2004
New secretary appointed
dot icon12/08/2004
Accounts for a medium company made up to 2003-12-31
dot icon27/05/2004
Return made up to 03/05/04; full list of members
dot icon27/05/2004
Director's particulars changed
dot icon27/05/2004
Director resigned
dot icon27/05/2004
Secretary resigned
dot icon05/10/2003
Accounts for a medium company made up to 2002-12-31
dot icon09/05/2003
Return made up to 03/05/03; full list of members
dot icon09/05/2003
Secretary resigned
dot icon09/05/2003
New secretary appointed
dot icon09/10/2002
Registered office changed on 10/10/02 from: baker tilly steam mill street chester cheshire CH3 5AN
dot icon02/10/2002
Accounts for a medium company made up to 2001-12-31
dot icon15/05/2002
Return made up to 03/05/02; full list of members
dot icon15/05/2002
Registered office changed on 16/05/02
dot icon30/10/2001
Accounts made up to 2000-12-31
dot icon06/09/2001
Return made up to 03/05/01; full list of members
dot icon19/08/2001
New director appointed
dot icon19/08/2001
New secretary appointed
dot icon19/08/2001
New director appointed
dot icon19/08/2001
Secretary resigned
dot icon19/08/2001
Director resigned
dot icon06/08/2001
New director appointed
dot icon06/08/2001
New director appointed
dot icon06/08/2001
New secretary appointed
dot icon06/08/2001
Director resigned
dot icon06/08/2001
Secretary resigned
dot icon04/06/2001
Certificate of change of name
dot icon05/04/2001
Certificate of change of name
dot icon19/03/2001
Accounting reference date shortened from 31/05/01 to 31/12/00
dot icon05/11/2000
New director appointed
dot icon10/05/2000
Director resigned
dot icon10/05/2000
Secretary resigned
dot icon10/05/2000
New director appointed
dot icon10/05/2000
New director appointed
dot icon10/05/2000
New secretary appointed
dot icon02/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
02/05/2000 - 02/05/2000
38039
WATERLOW NOMINEES LIMITED
Nominee Director
02/05/2000 - 02/05/2000
36021
Gray, John Martin
Director
02/05/2000 - 09/11/2006
4
Smith, John
Director
05/12/2007 - 12/06/2008
21
Moore, Stephen Lloyd
Director
23/07/2001 - 30/04/2004
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About I C C M LTD

I C C M LTD is an(a) Dissolved company incorporated on 02/05/2000 with the registered office located at 264 Banbury Road, Oxford OX2 7DY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of I C C M LTD?

toggle

I C C M LTD is currently Dissolved. It was registered on 02/05/2000 and dissolved on 29/08/2012.

Where is I C C M LTD located?

toggle

I C C M LTD is registered at 264 Banbury Road, Oxford OX2 7DY.

What does I C C M LTD do?

toggle

I C C M LTD operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for I C C M LTD?

toggle

The latest filing was on 29/08/2012: Final Gazette dissolved following liquidation.