ICON BUSINESS SERVICES LIMITED
Overview
| Company Name | ICON BUSINESS SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03227211 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ICON BUSINESS SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ICON BUSINESS SERVICES LIMITED located?
| Registered Office Address | Unit 3.G.2 The Leathermarket Weston Street SE1 3ER London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ICON BUSINESS SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| UKIC SERVICES LIMITED | Jul 19, 1996 | Jul 19, 1996 |
What are the latest accounts for ICON BUSINESS SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for ICON BUSINESS SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Mar 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2016 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Unit 3.G.2 the Leather Market Weston Street London SE1 3ER England to Unit 3.G.2 the Leathermarket Weston Street London SE1 3ER on Apr 08, 2016 | 1 pages | AD01 | ||||||||||
Registered office address changed from C/O C/O Institute of Conservation (Icon) 1.5 Lafone House the Leather Market Weston Street London SE1 3ER to Unit 3.G.2 the Leather Market Weston Street London SE1 3ER on Apr 08, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Aug 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Appointment of Mrs Alison Taylor Richmond as a director on Jul 27, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Aug 28, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Simon Barcham Green as a director on Jul 27, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Russel Turner as a director on Jul 27, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard John Pelter as a director on Jul 11, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 09, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of David Leigh as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert White as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Jul 09, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Secretary's details changed for Mr Simon Barcham Green on Jul 10, 2013 | 2 pages | CH03 | ||||||||||
Registered office address changed from * 1-5 Lafone House the Leather Market Weston Street London SE1 3ER United Kingdom* on Feb 07, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Jul 09, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Registered office address changed from * Lafone House the Leather Market, Weston Street London SE1 3ER United Kingdom* on Aug 29, 2012 | 1 pages | AD01 | ||||||||||
Who are the officers of ICON BUSINESS SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GREEN, Simon Barcham | Secretary | Lancet Lane ME15 9RX Maidstone 9 Kent England | 171669170001 | |||||||
| GREEN, Simon Barcham | Director | Lancet Lane ME15 9RX Maidstone 9 Kent England | England | British | 190518470001 | |||||
| RICHMOND, Alison Taylor | Director | 16 Victoria Park Square E2 9PE London University House, Flat C England | England | American | 113010870001 | |||||
| THACKABERRY, Francis | Secretary | 2 Elliott House Arbuthnot Road SE14 5LT London | Irish | 51163350001 | ||||||
| TURNER, Russel | Secretary | Coalport House High Street, Coalport TF8 7HZ Telford Salop | British | 55819200002 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| BARKER, Katharine Anne | Director | The Homestead Crown Street, Harbury CV33 9HE Leamington Spa Warwickshire | England | British | 84503200001 | |||||
| BRISKMAN, Rosemary Anne | Director | 30 Narcissus Road West Hampstead NW6 1TH London | British | 102001660001 | ||||||
| LEIGH, David | Director | White Lion Cottage Tregaer NP15 2LH Raglan Monmouthshire | United Kingdom | British | 76360340001 | |||||
| PELTER, Richard John | Director | Broomwell Lodge Westfield Park Redland BS6 6LT Bristol The Coach House | United Kingdom | British | 22153590003 | |||||
| SCHLAPOBERSKY, Colin | Director | 20 Sandringham Road E8 2LP London | British | 44645890001 | ||||||
| TURNER, Russel | Director | Coalport House High Street, Coalport TF8 7HZ Telford Salop | England | British | 55819200002 | |||||
| WHITE, Robert David | Director | Belle Vue Road LN1 1HH Lincoln 29 United Kingdom | England | British | 44550630002 | |||||
| YOUNG, Philip James | Director | 29 Kings Road Ealing W5 2SD London | England | British | 90954740001 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of ICON BUSINESS SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Institute Of Conservation | Apr 06, 2016 | The Leather Market, Weston Street SE1 3ER London Unit 3.G.2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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