I C D UNLIMITED

Register to unlock more data on OkredoRegister

I C D UNLIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01600571

Incorporation date

27/11/1981

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Landmark House, Experian Way, Ng2 Business Park, Nottingham NG80 1ZZCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1981)
dot icon07/04/2011
Final Gazette dissolved following liquidation
dot icon07/01/2011
Return of final meeting in a members' voluntary winding up
dot icon02/02/2010
Declaration of solvency
dot icon02/02/2010
Appointment of a voluntary liquidator
dot icon02/02/2010
Resolutions
dot icon13/10/2009
Director's details changed for Paul Graeme Cooper on 2009-10-01
dot icon12/10/2009
Director's details changed for Mark Pepper on 2009-10-01
dot icon12/10/2009
Director's details changed for Paul Alan Atkinson on 2009-10-01
dot icon10/10/2009
Secretary's details changed for Ronan Hanna on 2009-10-01
dot icon11/06/2009
Registered office changed on 11/06/2009 from talbot house talbot street nottingham NG80 1TH
dot icon30/04/2009
Gbp sr 28969@1
dot icon27/04/2009
Secretary's Change of Particulars / ronan hanna / 27/03/2009 / Street was: apartment 8, now: 5 belfield close; Area was: ramleh hall mount st anne's, now: ; Post Town was: milltown, now: clonskeagh; Region was: dublin 6, now: dublin 14; Post Code was: irish, now:
dot icon16/04/2009
Resolutions
dot icon14/04/2009
Director appointed mark pepper
dot icon13/03/2009
Certificate of re-registration from Limited to Unlimited
dot icon13/03/2009
Re-registration of Memorandum and Articles
dot icon13/03/2009
Members' assent for rereg from LTD to UNLTD
dot icon13/03/2009
Application for reregistration from LTD to UNLTD
dot icon13/03/2009
Declaration of assent for reregistration to UNLTD
dot icon24/02/2009
Director appointed paul alan atkinson
dot icon23/02/2009
Appointment Terminated Director melville mason
dot icon23/02/2009
Appointment Terminated Director colin rutter
dot icon23/02/2009
Director appointed paul graeme cooper
dot icon20/02/2009
Appointment Terminated Director mark pepper
dot icon23/01/2009
Return made up to 17/01/09; full list of members
dot icon27/10/2008
Accounts made up to 2008-03-31
dot icon21/01/2008
Return made up to 17/01/08; full list of members
dot icon29/10/2007
New director appointed
dot icon28/09/2007
Accounts made up to 2007-03-31
dot icon01/08/2007
New director appointed
dot icon01/08/2007
Director resigned
dot icon20/07/2007
New secretary appointed
dot icon20/07/2007
Secretary resigned
dot icon05/06/2007
Director resigned
dot icon30/04/2007
New director appointed
dot icon27/04/2007
New director appointed
dot icon21/02/2007
Return made up to 17/01/07; full list of members
dot icon22/01/2007
Accounts made up to 2006-03-31
dot icon03/02/2006
Return made up to 17/01/06; full list of members
dot icon16/01/2006
Accounts made up to 2005-03-31
dot icon25/01/2005
Return made up to 17/01/05; full list of members
dot icon24/01/2005
Accounts made up to 2004-03-31
dot icon17/03/2004
Resolutions
dot icon17/03/2004
Resolutions
dot icon17/03/2004
Resolutions
dot icon29/01/2004
Accounts made up to 2003-03-31
dot icon28/01/2004
Return made up to 17/01/04; full list of members
dot icon28/01/2004
Location of register of members address changed
dot icon09/09/2003
Registered office changed on 09/09/03 from: talbot house talbot street nottingham nottinghamshire NG1 5HF
dot icon05/02/2003
Full accounts made up to 2002-03-31
dot icon26/01/2003
Return made up to 17/01/03; full list of members
dot icon20/06/2002
Return made up to 14/06/02; full list of members
dot icon23/02/2002
Declaration of satisfaction of mortgage/charge
dot icon23/02/2002
Declaration of satisfaction of mortgage/charge
dot icon23/02/2002
Declaration of satisfaction of mortgage/charge
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon30/08/2001
Return made up to 14/06/01; full list of members
dot icon30/08/2001
Location of register of members address changed
dot icon30/08/2001
Registered office changed on 30/08/01 from: garden floor bain house 16 connaught place london W2 2EP
dot icon21/02/2001
Director resigned
dot icon21/02/2001
Director resigned
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon18/12/2000
Secretary's particulars changed
dot icon31/10/2000
Secretary resigned
dot icon31/10/2000
New secretary appointed
dot icon10/07/2000
Return made up to 14/06/00; full list of members
dot icon13/01/2000
Full accounts made up to 1999-03-31
dot icon28/06/1999
Return made up to 14/06/99; no change of members
dot icon23/04/1999
New director appointed
dot icon12/04/1999
Location of register of members
dot icon12/04/1999
Director's particulars changed
dot icon12/04/1999
Director's particulars changed
dot icon12/04/1999
Secretary's particulars changed
dot icon12/04/1999
Return made up to 14/06/98; no change of members
dot icon06/01/1999
New director appointed
dot icon08/12/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon23/11/1998
Full accounts made up to 1997-12-31
dot icon03/11/1998
Delivery ext'd 3 mth 31/12/97
dot icon27/07/1997
Director's particulars changed
dot icon30/06/1997
Return made up to 14/06/97; full list of members
dot icon30/06/1997
Director's particulars changed
dot icon30/06/1997
Location of register of members address changed
dot icon19/05/1997
Location of register of members (non legible)
dot icon07/05/1997
Full accounts made up to 1996-12-31
dot icon06/01/1997
Full accounts made up to 1995-11-30
dot icon30/12/1996
Registered office changed on 30/12/96 from: boundary house 91-93 charterhouse street london EC1M 6HR
dot icon13/11/1996
Accounting reference date extended from 30/11/96 to 31/12/96
dot icon25/09/1996
Delivery ext'd 3 mth 30/11/95
dot icon02/07/1996
Return made up to 14/06/96; no change of members
dot icon16/01/1996
Return made up to 26/10/95; full list of members
dot icon17/11/1995
Accounting reference date extended from 31/05 to 30/11
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Full accounts made up to 1994-05-31
dot icon05/11/1994
Return made up to 26/10/94; full list of members
dot icon31/10/1994
Registered office changed on 31/10/94 from: 29 corsham street london N1 6DR
dot icon01/07/1994
Full accounts made up to 1993-05-31
dot icon31/08/1993
Director resigned
dot icon31/08/1993
Return made up to 18/08/93; full list of members
dot icon31/08/1993
Director resigned
dot icon19/08/1993
New director appointed
dot icon19/08/1993
Director resigned
dot icon16/06/1993
Director resigned
dot icon26/03/1993
Particulars of mortgage/charge
dot icon28/02/1993
Accounting reference date extended from 28/02 to 31/05
dot icon06/01/1993
Full accounts made up to 1992-02-29
dot icon14/07/1992
Full accounts made up to 1991-02-28
dot icon20/11/1991
Return made up to 22/08/91; no change of members
dot icon06/02/1991
Full accounts made up to 1990-02-28
dot icon23/01/1991
Return made up to 18/12/90; full list of members
dot icon08/11/1990
Full accounts made up to 1988-02-28
dot icon02/10/1990
Compulsory strike-off action has been discontinued
dot icon02/10/1990
Full accounts made up to 1989-02-28
dot icon02/10/1990
Return made up to 12/10/89; full list of members
dot icon25/09/1990
First Gazette notice for compulsory strike-off
dot icon04/08/1989
Return made up to 22/08/88; full list of members
dot icon18/06/1989
First gazette
dot icon09/01/1989
Director resigned
dot icon08/11/1988
New director appointed
dot icon02/11/1988
Certificate of change of name
dot icon17/10/1988
Director resigned
dot icon23/08/1988
Director resigned
dot icon07/07/1988
Wd 24/05/88 ad 17/05/88--------- £ si 35000@1=35000 £ ic 1020/36020
dot icon07/07/1988
Nc inc already adjusted
dot icon07/07/1988
Resolutions
dot icon07/07/1988
Resolutions
dot icon07/07/1988
Resolutions
dot icon20/05/1988
Director resigned
dot icon12/05/1988
Secretary resigned;new secretary appointed
dot icon25/04/1988
Director's particulars changed
dot icon25/04/1988
Director's particulars changed
dot icon03/12/1987
New secretary appointed
dot icon03/12/1987
Registered office changed on 03/12/87 from: 46 westbourne grove london W2 5SH
dot icon12/10/1987
Return made up to 09/07/87; full list of members
dot icon03/09/1987
Full accounts made up to 1987-02-28
dot icon17/07/1987
Director's particulars changed
dot icon17/07/1987
Director's particulars changed
dot icon17/07/1987
Return made up to 28/07/86; full list of members
dot icon17/07/1987
Full accounts made up to 1986-02-28
dot icon11/06/1987
Registered office changed on 11/06/87 from: consort house 26 queensway london W2 3RX
dot icon21/07/1986
Full accounts made up to 1985-02-28
dot icon18/07/1986
Return made up to 30/10/85; full list of members
dot icon08/07/1985
Accounts made up to 1984-02-29
dot icon06/06/1984
Accounts made up to 1983-02-28
dot icon27/11/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2008
dot iconLast change occurred
31/03/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2008
dot iconNext account date
31/03/2009
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Melanie Anne
Secretary
28/04/2000 - 28/06/2007
35
INTERNATIONAL COMMUNICATION AND DATA PLC
Corporate Director
15/07/1993 - 16/07/1993
-
Rutter, Colin James
Director
13/07/2007 - 16/02/2008
83
Coupe, David Paul
Director
27/10/1998 - 02/04/2007
10
Pepper, Mark Edward
Director
14/09/2007 - 16/02/2009
180

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 D UNLIMITED

I C D UNLIMITED is an(a) Dissolved company incorporated on 27/11/1981 with the registered office located at Landmark House, Experian Way, Ng2 Business Park, Nottingham NG80 1ZZ. 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 D UNLIMITED?

toggle

I C D UNLIMITED is currently Dissolved. It was registered on 27/11/1981 and dissolved on 07/04/2011.

Where is I C D UNLIMITED located?

toggle

I C D UNLIMITED is registered at Landmark House, Experian Way, Ng2 Business Park, Nottingham NG80 1ZZ.

What is the latest filing for I C D UNLIMITED?

toggle

The latest filing was on 07/04/2011: Final Gazette dissolved following liquidation.