ICON BUSINESS SERVICES LIMITED

ICON BUSINESS SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameICON BUSINESS SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03227211
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ICON BUSINESS SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    UKIC SERVICES LIMITEDJul 19, 1996Jul 19, 1996

    What are the latest accounts for ICON BUSINESS SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for ICON BUSINESS SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Micro company accounts made up to Mar 31, 2016

    2 pagesAA

    Confirmation statement made on Oct 12, 2016 with updates

    5 pagesCS01

    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 pagesAD01

    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 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    Annual return made up to Aug 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 25, 2015

    Statement of capital on Sep 25, 2015

    • Capital: GBP 4
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    7 pagesAA

    Appointment of Mrs Alison Taylor Richmond as a director on Jul 27, 2014

    2 pagesAP01

    Annual return made up to Aug 28, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 29, 2014

    Statement of capital on Aug 29, 2014

    • Capital: GBP 4
    SH01

    Appointment of Mr Simon Barcham Green as a director on Jul 27, 2014

    2 pagesAP01

    Termination of appointment of Russel Turner as a director on Jul 27, 2014

    1 pagesTM01

    Termination of appointment of Richard John Pelter as a director on Jul 11, 2014

    1 pagesTM01

    Annual return made up to Jul 09, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 11, 2014

    Statement of capital on Jul 11, 2014

    • Capital: GBP 4
    SH01

    Termination of appointment of David Leigh as a director

    1 pagesTM01

    Termination of appointment of Robert White as a director

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2013

    7 pagesAA

    Annual return made up to Jul 09, 2013 with full list of shareholders

    7 pagesAR01

    Secretary's details changed for Mr Simon Barcham Green on Jul 10, 2013

    2 pagesCH03

    Registered office address changed from * 1-5 Lafone House the Leather Market Weston Street London SE1 3ER United Kingdom* on Feb 07, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2012

    7 pagesAA

    Annual return made up to Jul 09, 2012 with full list of shareholders

    7 pagesAR01

    Registered office address changed from * Lafone House the Leather Market, Weston Street London SE1 3ER United Kingdom* on Aug 29, 2012

    1 pagesAD01

    Who are the officers of ICON BUSINESS SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREEN, Simon Barcham
    Lancet Lane
    ME15 9RX Maidstone
    9
    Kent
    England
    Secretary
    Lancet Lane
    ME15 9RX Maidstone
    9
    Kent
    England
    171669170001
    GREEN, Simon Barcham
    Lancet Lane
    ME15 9RX Maidstone
    9
    Kent
    England
    Director
    Lancet Lane
    ME15 9RX Maidstone
    9
    Kent
    England
    EnglandBritish190518470001
    RICHMOND, Alison Taylor
    16 Victoria Park Square
    E2 9PE London
    University House, Flat C
    England
    Director
    16 Victoria Park Square
    E2 9PE London
    University House, Flat C
    England
    EnglandAmerican113010870001
    THACKABERRY, Francis
    2 Elliott House
    Arbuthnot Road
    SE14 5LT London
    Secretary
    2 Elliott House
    Arbuthnot Road
    SE14 5LT London
    Irish51163350001
    TURNER, Russel
    Coalport House
    High Street, Coalport
    TF8 7HZ Telford
    Salop
    Secretary
    Coalport House
    High Street, Coalport
    TF8 7HZ Telford
    Salop
    British55819200002
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BARKER, Katharine Anne
    The Homestead
    Crown Street, Harbury
    CV33 9HE Leamington Spa
    Warwickshire
    Director
    The Homestead
    Crown Street, Harbury
    CV33 9HE Leamington Spa
    Warwickshire
    EnglandBritish84503200001
    BRISKMAN, Rosemary Anne
    30 Narcissus Road
    West Hampstead
    NW6 1TH London
    Director
    30 Narcissus Road
    West Hampstead
    NW6 1TH London
    British102001660001
    LEIGH, David
    White Lion Cottage
    Tregaer
    NP15 2LH Raglan
    Monmouthshire
    Director
    White Lion Cottage
    Tregaer
    NP15 2LH Raglan
    Monmouthshire
    United KingdomBritish76360340001
    PELTER, Richard John
    Broomwell Lodge Westfield Park
    Redland
    BS6 6LT Bristol
    The Coach House
    Director
    Broomwell Lodge Westfield Park
    Redland
    BS6 6LT Bristol
    The Coach House
    United KingdomBritish22153590003
    SCHLAPOBERSKY, Colin
    20 Sandringham Road
    E8 2LP London
    Director
    20 Sandringham Road
    E8 2LP London
    British44645890001
    TURNER, Russel
    Coalport House
    High Street, Coalport
    TF8 7HZ Telford
    Salop
    Director
    Coalport House
    High Street, Coalport
    TF8 7HZ Telford
    Salop
    EnglandBritish55819200002
    WHITE, Robert David
    Belle Vue Road
    LN1 1HH Lincoln
    29
    United Kingdom
    Director
    Belle Vue Road
    LN1 1HH Lincoln
    29
    United Kingdom
    EnglandBritish44550630002
    YOUNG, Philip James
    29 Kings Road
    Ealing
    W5 2SD London
    Director
    29 Kings Road
    Ealing
    W5 2SD London
    EnglandBritish90954740001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of ICON BUSINESS SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Leather Market, Weston Street
    SE1 3ER London
    Unit 3.G.2
    England
    Apr 06, 2016
    The Leather Market, Weston Street
    SE1 3ER London
    Unit 3.G.2
    England
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number5201058
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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