ICP EUROPE PUBLISHING PLC

Register to unlock more data on OkredoRegister

ICP EUROPE PUBLISHING PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03773144

Incorporation date

18/05/1999

Size

Group

Contacts

Registered address

Registered address

4 St Giles Court, Southampton Street, Reading, Berkshire RG1 2QLCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1999)
dot icon29/11/2010
Final Gazette dissolved following liquidation
dot icon30/08/2010
Liquidators' statement of receipts and payments to 2010-08-18
dot icon30/08/2010
Return of final meeting in a creditors' voluntary winding up
dot icon13/07/2010
Liquidators' statement of receipts and payments to 2010-06-26
dot icon13/01/2010
Liquidators' statement of receipts and payments to 2009-12-26
dot icon06/07/2009
Liquidators' statement of receipts and payments to 2009-06-26
dot icon09/01/2009
Liquidators' statement of receipts and payments to 2008-12-26
dot icon29/07/2008
Liquidators' statement of receipts and payments to 2008-06-26
dot icon08/01/2008
Liquidators' statement of receipts and payments
dot icon02/07/2007
Liquidators' statement of receipts and payments
dot icon07/01/2007
Liquidators' statement of receipts and payments
dot icon04/07/2006
Liquidators' statement of receipts and payments
dot icon26/06/2005
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon20/10/2004
Result of meeting of creditors
dot icon23/09/2004
Statement of affairs
dot icon15/09/2004
Return made up to 19/05/04; full list of members
dot icon10/09/2004
Statement of administrator's proposal
dot icon27/07/2004
Registered office changed on 28/07/04 from: 3 waterhouse square 142 holborn london EC1N 2NX
dot icon26/07/2004
Appointment of an administrator
dot icon23/02/2004
Group of companies' accounts made up to 2003-06-30
dot icon13/07/2003
Return made up to 19/05/03; no change of members
dot icon03/05/2003
Group of companies' accounts made up to 2002-06-30
dot icon03/10/2002
Director resigned
dot icon11/07/2002
Return made up to 19/05/02; change of members
dot icon25/06/2002
Certificate of change of name
dot icon19/05/2002
New secretary appointed
dot icon19/05/2002
Secretary resigned
dot icon19/05/2002
Registered office changed on 20/05/02 from: 46 the calls leeds west yorkshire LS2 7EY
dot icon02/05/2002
Ad 15/01/02--------- £ si [email protected]=383823 £ ic 383822/767645
dot icon10/03/2002
Director resigned
dot icon07/03/2002
Director resigned
dot icon06/03/2002
Director resigned
dot icon06/03/2002
New director appointed
dot icon25/02/2002
New director appointed
dot icon25/02/2002
New director appointed
dot icon25/02/2002
New director appointed
dot icon31/01/2002
Full accounts made up to 2001-06-30
dot icon02/01/2002
Resolutions
dot icon02/01/2002
Resolutions
dot icon02/01/2002
Resolutions
dot icon19/12/2001
Resolutions
dot icon19/12/2001
Resolutions
dot icon19/12/2001
Resolutions
dot icon19/12/2001
Resolutions
dot icon17/12/2001
Nc inc already adjusted 03/12/01
dot icon10/12/2001
Ad 30/11/01--------- £ si [email protected]=5208 £ ic 378614/383822
dot icon22/11/2001
Secretary's particulars changed;director's particulars changed
dot icon13/11/2001
Secretary resigned;director resigned
dot icon13/11/2001
Director resigned
dot icon13/11/2001
Director resigned
dot icon13/11/2001
Director resigned
dot icon13/11/2001
Director resigned
dot icon26/07/2001
Registered office changed on 27/07/01 from: sir john lyon house 5 high timber street london EC4V 3NX
dot icon02/07/2001
New director appointed
dot icon28/06/2001
New secretary appointed;new director appointed
dot icon28/06/2001
New director appointed
dot icon03/06/2001
Return made up to 19/05/01; full list of members
dot icon03/06/2001
Director's particulars changed
dot icon30/05/2001
Director resigned
dot icon28/05/2001
Ad 02/05/01--------- £ si [email protected]=14611 £ ic 361504/376115
dot icon09/05/2001
Ad 01/05/01--------- £ si [email protected]=32317 £ ic 329187/361504
dot icon11/04/2001
Ad 06/04/01--------- £ si [email protected]=55625 £ ic 273562/329187
dot icon11/04/2001
Ad 13/03/01--------- £ si [email protected]=16250 £ ic 257312/273562
dot icon11/04/2001
Resolutions
dot icon11/04/2001
Resolutions
dot icon11/04/2001
Resolutions
dot icon11/04/2001
£ nc 283228/750000 06/04/01
dot icon27/03/2001
Prospectus
dot icon24/01/2001
Registered office changed on 25/01/01 from: 17 cavendish square london W1M 9AA
dot icon27/11/2000
Full accounts made up to 2000-06-30
dot icon25/10/2000
Secretary resigned;director resigned
dot icon25/10/2000
New secretary appointed
dot icon13/08/2000
Miscellaneous
dot icon04/07/2000
New director appointed
dot icon22/06/2000
Ad 07/01/00--------- £ si [email protected]
dot icon22/06/2000
Ad 17/05/00--------- £ si [email protected]
dot icon18/06/2000
Return made up to 19/05/00; full list of members
dot icon21/05/2000
Registered office changed on 22/05/00 from: 82 king street manchester lancashire M2 4WQ
dot icon16/04/2000
Secretary resigned;director resigned
dot icon16/04/2000
New secretary appointed;new director appointed
dot icon16/04/2000
New director appointed
dot icon16/03/2000
New director appointed
dot icon15/03/2000
Ad 13/12/99--------- £ si [email protected]=102750 £ ic 70999/173749
dot icon08/03/2000
Ad 31/10/99--------- £ si 49998@1=49998 £ ic 21001/70999
dot icon08/03/2000
Resolutions
dot icon08/03/2000
Resolutions
dot icon08/03/2000
Resolutions
dot icon08/03/2000
Resolutions
dot icon06/03/2000
Resolutions
dot icon06/03/2000
New secretary appointed
dot icon06/03/2000
Ad 13/12/99--------- £ si [email protected]=18500 £ ic 2501/21001
dot icon06/01/2000
Ad 31/10/99--------- £ si [email protected]=2499 £ ic 2/2501
dot icon15/12/1999
Nc inc already adjusted 31/10/99
dot icon15/12/1999
Resolutions
dot icon15/12/1999
Resolutions
dot icon12/12/1999
Certificate of re-registration from Private to Public Limited Company
dot icon12/12/1999
Auditor's statement
dot icon12/12/1999
Auditor's report
dot icon12/12/1999
Balance Sheet
dot icon12/12/1999
Re-registration of Memorandum and Articles
dot icon12/12/1999
Resolutions
dot icon12/12/1999
Resolutions
dot icon12/12/1999
Declaration on reregistration from private to PLC
dot icon12/12/1999
Application for reregistration from private to PLC
dot icon06/12/1999
Director resigned
dot icon06/12/1999
Director resigned
dot icon04/10/1999
New director appointed
dot icon16/09/1999
Certificate of change of name
dot icon22/07/1999
Secretary resigned
dot icon05/07/1999
Memorandum and Articles of Association
dot icon04/07/1999
New director appointed
dot icon04/07/1999
Accounting reference date extended from 31/05/00 to 30/06/00
dot icon24/06/1999
New director appointed
dot icon22/06/1999
Certificate of change of name
dot icon21/06/1999
Registered office changed on 22/06/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon18/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2003
dot iconLast change occurred
29/06/2003

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/06/2003
dot iconNext account date
29/06/2004
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DLA SECRETARIAL SERVICES LIMITED
Nominee Secretary
18/05/1999 - 18/07/1999
1754
DLA SECRETARIAL SERVICES LIMITED
Nominee Director
18/05/1999 - 15/06/1999
1754
Dla Nominees Limited
Nominee Director
18/05/1999 - 15/06/1999
835
Neil, Andrew Ferguson
Director
11/01/2002 - Present
15
Deakin, Paul Lawrence
Director
06/04/2000 - 25/07/2000
19

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 ICP EUROPE PUBLISHING PLC

ICP EUROPE PUBLISHING PLC is an(a) Dissolved company incorporated on 18/05/1999 with the registered office located at 4 St Giles Court, Southampton Street, Reading, Berkshire RG1 2QL. There are currently 5 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 ICP EUROPE PUBLISHING PLC?

toggle

ICP EUROPE PUBLISHING PLC is currently Dissolved. It was registered on 18/05/1999 and dissolved on 29/11/2010.

Where is ICP EUROPE PUBLISHING PLC located?

toggle

ICP EUROPE PUBLISHING PLC is registered at 4 St Giles Court, Southampton Street, Reading, Berkshire RG1 2QL.

What does ICP EUROPE PUBLISHING PLC do?

toggle

ICP EUROPE PUBLISHING PLC operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for ICP EUROPE PUBLISHING PLC?

toggle

The latest filing was on 29/11/2010: Final Gazette dissolved following liquidation.