ICEBERG GLOBAL LIMITED

ICEBERG GLOBAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameICEBERG GLOBAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03248857
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ICEBERG GLOBAL LIMITED?

    • (9305) /

    Where is ICEBERG GLOBAL LIMITED located?

    Registered Office Address
    17 Berkeley Mews 29 High Street
    GL50 1DY Cheltenham
    Gloucestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of ICEBERG GLOBAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    ICEBERG INVESTMENTS LIMITEDFeb 04, 2008Feb 04, 2008
    ICEBERG INVESTMENT HOLDINGS LIMITEDAug 18, 2006Aug 18, 2006
    ICEBERG INTELLECTUAL PROPERTY LIMITEDJul 23, 2004Jul 23, 2004
    ICEBERG SYSTEMS LIMITEDMay 13, 2003May 13, 2003
    ICEBERG SYSTEMS.NET LIMITEDSep 10, 2002Sep 10, 2002
    OPTIPAGE SOLUTIONS LIMITEDSep 12, 1996Sep 12, 1996

    What are the latest accounts for ICEBERG GLOBAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for ICEBERG GLOBAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pages4.72

    Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square Mayfair London W1J 6BD on Nov 26, 2010

    2 pagesAD01

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 29, 2010

    LRESEX

    Annual return made up to Sep 12, 2009

    4 pagesAR01

    Annual return made up to Sep 12, 2010

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 15, 2010

    Statement of capital on Nov 15, 2010

    • Capital: GBP 3,747
    SH01

    Total exemption small company accounts made up to Dec 31, 2009

    10 pagesAA

    Administrative restoration application

    3 pagesRT01

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 94 New Bond Street Mayfair London W1S 1SJ on Nov 21, 2009

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages288c

    legacy

    2 pages288c

    Total exemption small company accounts made up to Sep 30, 2007

    5 pagesAA

    legacy

    1 pages225

    Certificate of change of name

    Company name changed\certificate issued on 13/03/08
    2 pagesCERTNM

    Certificate of change of name

    Company name changed iceberg investments LIMITED\certificate issued on 15/03/08
    pagesCERTNM

    Certificate of change of name

    Company name changed iceberg investment holdings limi ted\certificate issued on 04/02/08
    2 pagesCERTNM

    Total exemption small company accounts made up to Sep 30, 2006

    5 pagesAA

    legacy

    2 pages88(2)O

    legacy

    3 pages363a

    Who are the officers of ICEBERG GLOBAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREEN, Jonathan Stephen
    Victoria House Pittville Place
    Albert Rd
    GL52 3HZ Cheltenham
    10
    Glos
    Uk
    Secretary
    Victoria House Pittville Place
    Albert Rd
    GL52 3HZ Cheltenham
    10
    Glos
    Uk
    BritishCompany Secretary82446350006
    SNOW, Patrick Edward
    Victoria House Pittville Place
    Albert Rd
    GL52 3HZ Cheltenham
    14
    Glos
    Uk
    Director
    Victoria House Pittville Place
    Albert Rd
    GL52 3HZ Cheltenham
    14
    Glos
    Uk
    BritishCompany Director89503920005
    LAKIN, Elenore
    6 Appleton Avenue
    The Reddings
    GL51 6TS Cheltenham
    Gloucestershire
    Secretary
    6 Appleton Avenue
    The Reddings
    GL51 6TS Cheltenham
    Gloucestershire
    British50186440002
    ASHCROFT CAMERON SECRETARIES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Secretary
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004530001
    GREEN, Jonathan Stephen
    141 Abbotswood Road
    Brockworth
    GL3 4PD Gloucester
    Glos
    Director
    141 Abbotswood Road
    Brockworth
    GL3 4PD Gloucester
    Glos
    EnglandBritishDirector86478400001
    LAKIN, Elenore
    6 Appleton Avenue
    The Reddings
    GL51 6TS Cheltenham
    Gloucestershire
    Director
    6 Appleton Avenue
    The Reddings
    GL51 6TS Cheltenham
    Gloucestershire
    BritishDirector50186440002
    LAKIN, Elenore
    6 Appleton Avenue
    The Reddings
    GL51 6TS Cheltenham
    Gloucestershire
    Director
    6 Appleton Avenue
    The Reddings
    GL51 6TS Cheltenham
    Gloucestershire
    BritishCompany Secretary50186440002
    PRINT, David
    14 Waterton Close
    Hucclecote
    GL3 3UD Gloucester
    Director
    14 Waterton Close
    Hucclecote
    GL3 3UD Gloucester
    BritishCompany Director106467480001
    SNOW, Patrick Edward
    Second Floor
    28 Lansdown Place
    GL50 2HX Cheltenham
    Director
    Second Floor
    28 Lansdown Place
    GL50 2HX Cheltenham
    BritishDirector75858900002
    ASHCROFT CAMERON NOMINEES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Director
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004520001

    Does ICEBERG GLOBAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 19, 2011Dissolved on
    Jun 29, 2010Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael Patrick Durkan
    17 Berkeley Mews
    29 High Street
    GL50 1DY Cheltenham
    practitioner
    17 Berkeley Mews
    29 High Street
    GL50 1DY Cheltenham

    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