ICEBERG GLOBAL LIMITED
Overview
| Company Name | ICEBERG GLOBAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03248857 |
| 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 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 Address | No |
What were the previous names of ICEBERG GLOBAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| ICEBERG INVESTMENTS LIMITED | Feb 04, 2008 | Feb 04, 2008 |
| ICEBERG INVESTMENT HOLDINGS LIMITED | Aug 18, 2006 | Aug 18, 2006 |
| ICEBERG INTELLECTUAL PROPERTY LIMITED | Jul 23, 2004 | Jul 23, 2004 |
| ICEBERG SYSTEMS LIMITED | May 13, 2003 | May 13, 2003 |
| ICEBERG SYSTEMS.NET LIMITED | Sep 10, 2002 | Sep 10, 2002 |
| OPTIPAGE SOLUTIONS LIMITED | Sep 12, 1996 | Sep 12, 1996 |
What are the latest accounts for ICEBERG GLOBAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for ICEBERG GLOBAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 16 pages | 4.72 | ||||||||||
Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square Mayfair London W1J 6BD on Nov 26, 2010 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 5 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Sep 12, 2009 | 4 pages | AR01 | ||||||||||
Annual return made up to Sep 12, 2010 | 14 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 10 pages | AA | ||||||||||
Administrative restoration application | 3 pages | RT01 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from 94 New Bond Street Mayfair London W1S 1SJ on Nov 21, 2009 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 2 pages | 288c | ||||||||||
legacy | 2 pages | 288c | ||||||||||
Total exemption small company accounts made up to Sep 30, 2007 | 5 pages | AA | ||||||||||
legacy | 1 pages | 225 | ||||||||||
Certificate of change of name Company name changed\certificate issued on 13/03/08 | 2 pages | CERTNM | ||||||||||
Certificate of change of name Company name changed iceberg investments LIMITED\certificate issued on 15/03/08 | pages | CERTNM | ||||||||||
Certificate of change of name Company name changed iceberg investment holdings limi ted\certificate issued on 04/02/08 | 2 pages | CERTNM | ||||||||||
Total exemption small company accounts made up to Sep 30, 2006 | 5 pages | AA | ||||||||||
legacy | 2 pages | 88(2)O | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of ICEBERG GLOBAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GREEN, Jonathan Stephen | Secretary | Victoria House Pittville Place Albert Rd GL52 3HZ Cheltenham 10 Glos Uk | British | Company Secretary | 82446350006 | |||||
| SNOW, Patrick Edward | Director | Victoria House Pittville Place Albert Rd GL52 3HZ Cheltenham 14 Glos Uk | British | Company Director | 89503920005 | |||||
| LAKIN, Elenore | Secretary | 6 Appleton Avenue The Reddings GL51 6TS Cheltenham Gloucestershire | British | 50186440002 | ||||||
| ASHCROFT CAMERON SECRETARIES LIMITED | Nominee Secretary | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004530001 | |||||||
| GREEN, Jonathan Stephen | Director | 141 Abbotswood Road Brockworth GL3 4PD Gloucester Glos | England | British | Director | 86478400001 | ||||
| LAKIN, Elenore | Director | 6 Appleton Avenue The Reddings GL51 6TS Cheltenham Gloucestershire | British | Director | 50186440002 | |||||
| LAKIN, Elenore | Director | 6 Appleton Avenue The Reddings GL51 6TS Cheltenham Gloucestershire | British | Company Secretary | 50186440002 | |||||
| PRINT, David | Director | 14 Waterton Close Hucclecote GL3 3UD Gloucester | British | Company Director | 106467480001 | |||||
| SNOW, Patrick Edward | Director | Second Floor 28 Lansdown Place GL50 2HX Cheltenham | British | Director | 75858900002 | |||||
| ASHCROFT CAMERON NOMINEES LIMITED | Nominee Director | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004520001 |
Does ICEBERG GLOBAL LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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