ICC PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ICC PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03820256

Incorporation date

04/08/1999

Size

-

Contacts

Registered address

Registered address

46 Berkeley Square, Mayfair, London W1J 5ATCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1999)
dot icon06/08/2012
Final Gazette dissolved via voluntary strike-off
dot icon23/04/2012
First Gazette notice for voluntary strike-off
dot icon15/04/2012
Application to strike the company off the register
dot icon07/02/2012
Termination of appointment of Simon Paul Harrison as a director on 2012-02-08
dot icon01/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon13/12/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon13/12/2011
Termination of appointment of a secretary
dot icon11/12/2011
Director's details changed for Simon Paul Harrison on 2011-12-05
dot icon11/12/2011
Registered office address changed from 7 Queen Street Mayfair London W1J 5PB on 2011-12-12
dot icon11/12/2011
Termination of appointment of Christopher Charles Morse as a secretary on 2011-12-01
dot icon11/12/2011
Director's details changed for Simon Paul Harrison on 2011-11-30
dot icon08/02/2011
Appointment of Christopher Garner as a director
dot icon03/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon24/08/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/09/2009
Return made up to 05/08/09; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/10/2008
Return made up to 05/08/08; full list of members
dot icon02/10/2008
Director appointed simon-paul harrison
dot icon23/09/2008
Appointment Terminated Director timothy hooton
dot icon06/04/2008
Total exemption full accounts made up to 2007-03-31
dot icon15/08/2007
Return made up to 05/08/07; full list of members
dot icon29/03/2007
Full accounts made up to 2006-03-31
dot icon01/02/2007
New director appointed
dot icon28/01/2007
Director resigned
dot icon07/12/2006
Director resigned
dot icon16/08/2006
Return made up to 05/08/06; full list of members
dot icon26/04/2006
Director resigned
dot icon26/04/2006
Secretary resigned;director resigned
dot icon26/04/2006
New director appointed
dot icon26/04/2006
New director appointed
dot icon26/04/2006
New secretary appointed
dot icon12/04/2006
Full accounts made up to 2005-03-31
dot icon04/04/2006
Certificate of change of name
dot icon20/10/2005
Return made up to 05/08/05; full list of members
dot icon12/10/2005
New director appointed
dot icon12/10/2005
Resolutions
dot icon12/10/2005
Resolutions
dot icon08/09/2005
New director appointed
dot icon08/09/2005
New secretary appointed
dot icon08/09/2005
Director resigned
dot icon08/09/2005
Director resigned
dot icon08/09/2005
Director resigned
dot icon08/09/2005
Director resigned
dot icon08/09/2005
Secretary resigned
dot icon11/07/2005
Conso 23/11/04
dot icon11/07/2005
Notice of assignment of name or new name to shares
dot icon03/07/2005
Registered office changed on 04/07/05 from: 46 berkeley square london W1X 5DB
dot icon20/06/2005
Conso 23/11/04
dot icon28/03/2005
Certificate of change of name
dot icon20/12/2004
Director's particulars changed
dot icon19/09/2004
Full accounts made up to 2004-03-31
dot icon16/08/2004
Return made up to 05/08/04; full list of members
dot icon08/01/2004
Auditor's resignation
dot icon30/12/2003
New director appointed
dot icon30/12/2003
New director appointed
dot icon25/11/2003
Director resigned
dot icon30/09/2003
Group of companies' accounts made up to 2003-03-31
dot icon14/08/2003
Return made up to 05/08/03; full list of members
dot icon18/07/2003
Ad 11/03/03--------- £ si [email protected]=1869473 £ ic 10190000/12059473
dot icon18/07/2003
Ad 26/06/03--------- £ si [email protected] £ ic 10190000/10190000
dot icon18/07/2003
Resolutions
dot icon18/07/2003
Resolutions
dot icon18/07/2003
Resolutions
dot icon18/07/2003
Resolutions
dot icon18/07/2003
Resolutions
dot icon21/05/2003
Ad 11/02/03--------- £ si [email protected]=390000 £ ic 9800000/10190000
dot icon20/11/2002
Director resigned
dot icon20/11/2002
Director resigned
dot icon04/11/2002
Group of companies' accounts made up to 2002-03-31
dot icon15/09/2002
Secretary's particulars changed
dot icon10/09/2002
Statement of affairs
dot icon10/09/2002
Ad 28/11/01--------- £ si 1000000@1
dot icon02/09/2002
Statement of affairs
dot icon02/09/2002
Ad 28/11/01--------- £ si 399999@1
dot icon26/08/2002
Return made up to 05/08/02; full list of members
dot icon26/08/2002
Director's particulars changed
dot icon26/08/2002
Ad 23/01/02--------- £ si [email protected]=8400000 £ ic 1/8400001
dot icon18/06/2002
S-div 21/01/02
dot icon18/06/2002
Resolutions
dot icon18/06/2002
Resolutions
dot icon18/06/2002
Resolutions
dot icon18/06/2002
Resolutions
dot icon18/06/2002
£ nc 2000000/40000000 21/01/02
dot icon18/06/2002
New director appointed
dot icon17/06/2002
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon17/02/2002
Nc inc already adjusted 28/11/01
dot icon17/02/2002
Resolutions
dot icon17/02/2002
Resolutions
dot icon05/02/2002
New director appointed
dot icon05/02/2002
New director appointed
dot icon14/01/2002
Full accounts made up to 2000-12-31
dot icon25/11/2001
Director's particulars changed
dot icon20/11/2001
Certificate of change of name
dot icon23/10/2001
Secretary resigned
dot icon23/10/2001
New secretary appointed
dot icon03/09/2001
Return made up to 05/08/01; full list of members
dot icon06/11/2000
Return made up to 05/08/00; full list of members
dot icon12/10/2000
Accounting reference date extended from 31/08/00 to 31/12/00
dot icon05/09/2000
Particulars of mortgage/charge
dot icon23/03/2000
New director appointed
dot icon23/03/2000
Director resigned
dot icon16/02/2000
Registered office changed on 17/02/00 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon07/02/2000
New director appointed
dot icon07/02/2000
New secretary appointed;new director appointed
dot icon23/09/1999
Secretary resigned
dot icon23/09/1999
Director resigned
dot icon22/09/1999
Certificate of change of name
dot icon04/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhardwaj Corporate Services Limited
Nominee Director
04/08/1999 - 15/09/1999
6099
Venton, Peter Charles
Director
20/01/2002 - 29/09/2003
11
Bhardwaj, Ashok
Nominee Secretary
04/08/1999 - 15/09/1999
2080
Garner, Christopher
Director
03/02/2011 - Present
-
Zuanic, Simon Thomas
Secretary
18/01/2000 - 30/09/2001
1

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 ICC PROPERTIES LIMITED

ICC PROPERTIES LIMITED is an(a) Dissolved company incorporated on 04/08/1999 with the registered office located at 46 Berkeley Square, Mayfair, London W1J 5AT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ICC PROPERTIES LIMITED?

toggle

ICC PROPERTIES LIMITED is currently Dissolved. It was registered on 04/08/1999 and dissolved on 06/08/2012.

Where is ICC PROPERTIES LIMITED located?

toggle

ICC PROPERTIES LIMITED is registered at 46 Berkeley Square, Mayfair, London W1J 5AT.

What does ICC PROPERTIES LIMITED do?

toggle

ICC PROPERTIES LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for ICC PROPERTIES LIMITED?

toggle

The latest filing was on 06/08/2012: Final Gazette dissolved via voluntary strike-off.