INTERNATIONAL COMPLIANCE TRAINING LIMITED
Overview
| Company Name | INTERNATIONAL COMPLIANCE TRAINING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02437276 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of INTERNATIONAL COMPLIANCE TRAINING LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is INTERNATIONAL COMPLIANCE TRAINING LIMITED located?
| Registered Office Address | 5th Floor 10 Whitechapel High Street E1 8QS London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INTERNATIONAL COMPLIANCE TRAINING LIMITED?
| Company Name | From | Until |
|---|---|---|
| ICA COMMERCIAL SERVICES LIMITED | Mar 29, 2019 | Mar 29, 2019 |
| CENTRAL LAW MANAGEMENT LIMITED | Oct 27, 1989 | Oct 27, 1989 |
What are the latest accounts for INTERNATIONAL COMPLIANCE TRAINING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2020 |
What are the latest filings for INTERNATIONAL COMPLIANCE TRAINING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 12, 2022 | 7 pages | LIQ03 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Aug 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mark Francis Milner as a director on Jul 23, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 4 pages | AA | ||||||||||
Termination of appointment of Richard John Amos as a director on Dec 10, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Guy Leighton Millward as a director on Dec 10, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Amended accounts for a dormant company made up to Jun 30, 2019 | 4 pages | AAMD | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Aug 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Martin William Howard Morgan as a director on Aug 27, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Francis Milner as a director on Aug 27, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on May 17, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Daniel Carl Barton as a secretary on May 17, 2019 | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Appointment of Mr Martin William Howard Morgan as a director on Apr 12, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Pedro Ros as a director on Apr 12, 2019 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 4 pages | AA | ||||||||||
Who are the officers of INTERNATIONAL COMPLIANCE TRAINING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TAHIR, Saira Jamil Hussain | Secretary | 10 Whitechapel High Street E1 8QS London 5th Floor United Kingdom | 258862930001 | |||||||
| MILLWARD, Guy Leighton | Director | 10 Whitechapel High Street E1 8QS London 5th Floor United Kingdom | United Kingdom | British | 203759730001 | |||||
| BARTON, Daniel Carl | Secretary | 10 Whitechapel High Street E1 8QS London 5th Floor United Kingdom | 191749570001 | |||||||
| BRADY, Charles John | Secretary | 29 Somerville Road B73 6HH Sutton Coldfield West Midlands | British | 10905520001 | ||||||
| COCKTON, Richard Edward | Secretary | Underwood Street N1 7JQ London 6-14 England England | British | 132056100001 | ||||||
| PLEASANCE, Martin Howard | Secretary | Overidge House Lowsonford B95 5HG Solihull Warwickshire | British | 9023960001 | ||||||
| TANEJA, Ajay | Secretary | Underwood Street N1 7JQ London 6-14 England England | 183251690001 | |||||||
| ZAHEDIEH, Ahmed | Secretary | 310 Liverpool Road N7 8PU London | British | 29478960002 | ||||||
| AMOS, Richard John | Director | 10 Whitechapel High Street E1 8QS London 5th Floor United Kingdom | England | British | 67950460002 | |||||
| BRADY, Charles John | Director | Christopher Street EC2A 2BS London 19-21 England England | England | British | 10905520002 | |||||
| BROOME, Stephen Patrick | Director | Christopher Street EC2A 2BS London 19-21 England England | England | British | 35270810004 | |||||
| COCKTON, Richard Edward | Director | Underwood Street N1 7JQ London 6-14 England England | United Kingdom | British | 132056100001 | |||||
| FOYE, Anthony Martin | Director | 10 Whitechapel High Street E1 8QS London 5th Floor United Kingdom | United Kingdom | British | 99515780001 | |||||
| LEWIS, Timothy Ian | Director | Hill Farm Langley CV37 0HW Stratford Upon Avon Warwickshire | British | 12502470001 | ||||||
| MADDOX, Simon Roger | Director | Pinley Wood Pinley Green CV35 8LU Claverdon Warwick | British | 27208810001 | ||||||
| MILNER, Mark Francis | Director | 10 Whitechapel High Street E1 8QS London 5th Floor United Kingdom | England | British | 260073560001 | |||||
| MORGAN, Martin William Howard | Director | 10 Whitechapel High Street E1 8QS London 5th Floor United Kingdom | United Kingdom | British | 7590310011 | |||||
| NEWBOLD, William Thomas | Director | 6 Bunyan Close HP23 5PS Tring Hertfordshire | British | 19412710002 | ||||||
| PLEASANCE, Martin Howard | Director | Overidge House Lowsonford B95 5HG Solihull Warwickshire | British | 9023960001 | ||||||
| ROBERTS, Stuart Kurt | Director | 8 Shepherdess Walk N1 7LB London Paulton House | England | British | 147803540001 | |||||
| ROS, Pedro | Director | Underwood Street N1 7JQ London 6-14 England England | England | Spanish | 190067120001 | |||||
| WAKE, Linda Anne | Director | Underwood Street N1 7JQ London 6-14 England England | England | British | 229557460001 |
Who are the persons with significant control of INTERNATIONAL COMPLIANCE TRAINING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wilmington Legal Limited | Apr 06, 2016 | 10 Whitechapel High Street E1 8QS London 5th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does INTERNATIONAL COMPLIANCE TRAINING LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0