INTEGRATED COMMUNICATIONS CORP. EUROPE LIMITED

Register to unlock more data on OkredoRegister

INTEGRATED COMMUNICATIONS CORP. EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02295273

Incorporation date

12/09/1988

Size

Full

Contacts

Registered address

Registered address

Acre House 11-15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1988)
dot icon12/06/2012
Final Gazette dissolved following liquidation
dot icon12/03/2012
Return of final meeting in a members' voluntary winding up
dot icon19/12/2011
Liquidators' statement of receipts and payments to 2011-11-30
dot icon15/06/2011
Liquidators' statement of receipts and payments to 2011-05-31
dot icon10/01/2011
Liquidators' statement of receipts and payments to 2010-11-30
dot icon05/01/2011
Liquidators' statement of receipts and payments to 2010-11-30
dot icon16/12/2009
Declaration of solvency
dot icon16/12/2009
Appointment of a voluntary liquidator
dot icon16/12/2009
Resolutions
dot icon16/12/2009
Registered office address changed from 60 Sloane Avenue London SW3 3XB on 2009-12-17
dot icon19/11/2009
Appointment of George Christopher Wlodyka as a director
dot icon19/11/2009
Appointment of Colin Hood as a director
dot icon15/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/11/2009
Register(s) moved to registered inspection location
dot icon10/11/2009
Register inspection address has been changed
dot icon28/09/2009
Secretary Appointed Louise Bean Logged Form
dot icon10/09/2009
Secretary appointed louise bean
dot icon06/09/2009
Director appointed william harry iii
dot icon06/09/2009
Director appointed nicholas james taffinder
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon05/01/2009
Appointment Terminated Director steve viviano
dot icon05/01/2009
Appointment Terminated Director sal perecca
dot icon21/08/2008
Full accounts made up to 2007-12-31
dot icon21/07/2008
Return made up to 31/12/07; full list of members; amend
dot icon01/01/2008
Return made up to 31/12/07; full list of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon04/10/2007
Ad 19/09/07--------- £ si 4000000@1=4000000 £ ic 5100/4005100
dot icon04/10/2007
Nc inc already adjusted 19/09/07
dot icon04/10/2007
Resolutions
dot icon04/10/2007
Resolutions
dot icon13/09/2007
Full accounts made up to 2005-12-31
dot icon09/09/2007
Director resigned
dot icon09/01/2007
Return made up to 31/12/06; full list of members
dot icon26/07/2006
Full accounts made up to 2004-12-31
dot icon05/06/2006
New director appointed
dot icon28/03/2006
Memorandum and Articles of Association
dot icon28/03/2006
Resolutions
dot icon28/03/2006
Resolutions
dot icon16/03/2006
Director resigned
dot icon16/03/2006
Director resigned
dot icon08/02/2006
Certificate of change of name
dot icon03/01/2006
Return made up to 31/12/05; full list of members
dot icon06/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon16/05/2005
New director appointed
dot icon13/04/2005
Director resigned
dot icon27/02/2005
Director resigned
dot icon12/01/2005
Return made up to 31/12/04; full list of members
dot icon13/12/2004
Registered office changed on 14/12/04 from: sovereign gate 18-20 kew road richmond surrey TW9 2NA
dot icon01/11/2004
Director resigned
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon30/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon04/10/2004
Director resigned
dot icon05/07/2004
Secretary's particulars changed
dot icon29/01/2004
Return made up to 31/12/03; full list of members
dot icon21/01/2004
Director resigned
dot icon27/11/2003
Full accounts made up to 2002-12-31
dot icon02/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon15/07/2003
Return made up to 14/06/03; full list of members
dot icon15/07/2003
Director's particulars changed
dot icon06/04/2003
Secretary's particulars changed
dot icon04/02/2003
Full accounts made up to 2001-12-31
dot icon18/06/2002
Return made up to 14/06/02; full list of members
dot icon16/05/2002
New director appointed
dot icon16/05/2002
New director appointed
dot icon16/05/2002
New director appointed
dot icon16/05/2002
New director appointed
dot icon16/05/2002
New director appointed
dot icon16/05/2002
New director appointed
dot icon16/05/2002
New director appointed
dot icon22/04/2002
New director appointed
dot icon11/04/2002
New director appointed
dot icon11/04/2002
New director appointed
dot icon11/04/2002
New director appointed
dot icon11/04/2002
New director appointed
dot icon11/04/2002
New director appointed
dot icon11/04/2002
New director appointed
dot icon30/01/2002
Registered office changed on 31/01/02 from: bowater house 68-114 knightsbridge london SW1X 7LT
dot icon14/01/2002
New director appointed
dot icon14/01/2002
New director appointed
dot icon14/01/2002
New director appointed
dot icon14/01/2002
Director resigned
dot icon14/01/2002
Director resigned
dot icon14/01/2002
Director resigned
dot icon30/12/2001
Registered office changed on 31/12/01 from: 4 eaton gate london SW1W 9BJ
dot icon17/06/2001
Return made up to 14/06/01; full list of members
dot icon13/05/2001
Full accounts made up to 2000-12-31
dot icon10/10/2000
Director resigned
dot icon27/06/2000
Return made up to 14/06/00; full list of members
dot icon05/06/2000
Full accounts made up to 1999-12-31
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon14/09/1999
Secretary resigned
dot icon14/09/1999
New secretary appointed
dot icon03/08/1999
Return made up to 14/06/99; full list of members
dot icon03/08/1999
Location of register of members address changed
dot icon20/08/1998
New director appointed
dot icon13/08/1998
Registered office changed on 14/08/98 from: walgate house 25 church street basingstoke hants RG21 1QQ
dot icon13/08/1998
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon13/08/1998
Resolutions
dot icon12/08/1998
Certificate of change of name
dot icon11/08/1998
Declaration of satisfaction of mortgage/charge
dot icon21/07/1998
Declaration of satisfaction of mortgage/charge
dot icon09/07/1998
Return made up to 14/06/98; full list of members
dot icon25/01/1998
Accounts for a small company made up to 1997-10-31
dot icon21/06/1997
Return made up to 14/06/97; full list of members
dot icon14/03/1997
Particulars of mortgage/charge
dot icon02/02/1997
Accounts for a small company made up to 1996-10-31
dot icon08/07/1996
Return made up to 14/06/96; no change of members
dot icon23/01/1996
Accounts for a small company made up to 1995-10-31
dot icon26/06/1995
Return made up to 14/06/95; no change of members
dot icon01/02/1995
Declaration of satisfaction of mortgage/charge
dot icon17/01/1995
Accounts for a small company made up to 1994-10-31
dot icon10/01/1995
Director's particulars changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon28/06/1994
Return made up to 14/06/94; full list of members
dot icon25/01/1994
Accounts for a small company made up to 1993-10-31
dot icon16/06/1993
Return made up to 14/06/93; no change of members
dot icon24/02/1993
Accounts for a small company made up to 1992-10-31
dot icon30/07/1992
Return made up to 14/06/92; no change of members
dot icon23/12/1991
Accounts for a small company made up to 1991-10-31
dot icon07/11/1991
Particulars of mortgage/charge
dot icon27/07/1991
Return made up to 14/06/91; full list of members
dot icon11/03/1991
Accounts for a small company made up to 1990-10-31
dot icon26/02/1991
Ad 31/10/90--------- £ si 4900@1=4900 £ ic 200/5100
dot icon13/08/1990
Full accounts made up to 1989-10-31
dot icon06/08/1990
Particulars of mortgage/charge
dot icon15/07/1990
Return made up to 14/06/90; full list of members
dot icon13/06/1990
Director resigned
dot icon20/11/1989
Memorandum and Articles of Association
dot icon19/11/1989
Registered office changed on 20/11/89 from: the old house pamber green basingstoke hampshire RG26 6AE
dot icon02/07/1989
Particulars of mortgage/charge
dot icon17/04/1989
Accounting reference date shortened from 31/03 to 31/10
dot icon30/01/1989
New director appointed
dot icon30/01/1989
New director appointed
dot icon23/01/1989
Wd 10/01/89 ad 21/11/88--------- £ si 198@1=198 £ ic 2/200
dot icon23/01/1989
Conve
dot icon23/01/1989
Resolutions
dot icon20/10/1988
Memorandum and Articles of Association
dot icon10/10/1988
Registered office changed on 11/10/88 from: 50 lincoln's inn fields london WC2A 3PF
dot icon10/10/1988
Secretary resigned;director resigned;new director appointed
dot icon10/10/1988
Nc inc already adjusted
dot icon10/10/1988
Resolutions
dot icon04/10/1988
Certificate of change of name
dot icon02/10/1988
Resolutions
dot icon12/09/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barratt, David Martin
Director
11/05/2006 - 03/09/2007
5
Hood, Colin
Director
12/11/2009 - Present
13
Flaherty, John Christopher
Director
30/12/2001 - 28/10/2004
5
Bean, Louise
Secretary
08/09/2009 - Present
103
Taffinder, Nicholas James
Director
19/08/2009 - Present
55

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 INTEGRATED COMMUNICATIONS CORP. EUROPE LIMITED

INTEGRATED COMMUNICATIONS CORP. EUROPE LIMITED is an(a) Dissolved company incorporated on 12/09/1988 with the registered office located at Acre House 11-15 William Road, London NW1 3ER. There are currently 8 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 INTEGRATED COMMUNICATIONS CORP. EUROPE LIMITED?

toggle

INTEGRATED COMMUNICATIONS CORP. EUROPE LIMITED is currently Dissolved. It was registered on 12/09/1988 and dissolved on 12/06/2012.

Where is INTEGRATED COMMUNICATIONS CORP. EUROPE LIMITED located?

toggle

INTEGRATED COMMUNICATIONS CORP. EUROPE LIMITED is registered at Acre House 11-15 William Road, London NW1 3ER.

What does INTEGRATED COMMUNICATIONS CORP. EUROPE LIMITED do?

toggle

INTEGRATED COMMUNICATIONS CORP. EUROPE LIMITED operates in the Advertising (74.40 - SIC 2003) sector.

What is the latest filing for INTEGRATED COMMUNICATIONS CORP. EUROPE LIMITED?

toggle

The latest filing was on 12/06/2012: Final Gazette dissolved following liquidation.