I.C.M. INTERNATIONAL CONVERTING MACHINERY LIMITED
Overview
Company Name | I.C.M. INTERNATIONAL CONVERTING MACHINERY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03508737 |
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 I.C.M. INTERNATIONAL CONVERTING MACHINERY LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is I.C.M. INTERNATIONAL CONVERTING MACHINERY LIMITED located?
Registered Office Address | 5 Bourlet Close London W1W 7BL |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of I.C.M. INTERNATIONAL CONVERTING MACHINERY LIMITED?
Company Name | From | Until |
---|---|---|
BALLCRAFT LIMITED | Feb 12, 1998 | Feb 12, 1998 |
What are the latest accounts for I.C.M. INTERNATIONAL CONVERTING MACHINERY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for I.C.M. INTERNATIONAL CONVERTING MACHINERY 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 | ||||||||||
Annual return made up to Feb 12, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Jo-Ann Zoe Callister as a director on Dec 17, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Moray Stuart as a director on Dec 17, 2012 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Feb 12, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Feb 12, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Honourable Andrew Moray Stuart on Dec 23, 2010 | 3 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Feb 12, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for London Secretaries Limited on Feb 12, 2010 | 2 pages | CH04 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 3 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption small company accounts made up to Dec 31, 2007 | 3 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Total exemption small company accounts made up to Dec 31, 2006 | 3 pages | AA | ||||||||||
legacy | 6 pages | 363s | ||||||||||
Total exemption small company accounts made up to Dec 31, 2005 | 3 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Total exemption small company accounts made up to Dec 31, 2004 | 3 pages | AA |
Who are the officers of I.C.M. INTERNATIONAL CONVERTING MACHINERY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LONDON SECRETARIES LIMITED | Nominee Secretary | Floor 86 Jermyn Street SW1Y 6AW London 5th United Kingdom |
| 900030940001 | ||||||||||
CALLISTER, Jo-Ann Zoe | Director | 5 Bourlet Close London W1W 7BL | Isle Of Man | British | Client Services Administrator | 174434770001 | ||||||||
LONDON SECRETARIES LIMITED | Nominee Secretary | 5th Floor 86 Jermyn Street SW1Y 6AW London | 900030940001 | |||||||||||
OPENWAY MANAGEMENT LIMITED | Secretary | 5th Floor 86 Jermyn Street SW1Y 6AW London | 83512760002 | |||||||||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||
DWEN, Michael Patrick | Director | Flat N.5123 - Golden Sands 5 P O Box 9168 Mankhol Dubai U A E | British | Director | 72716560001 | |||||||||
PARSONS, Fiona Helen | Director | 1 Ballacubbon Ballabeg IM9 4HR Arbory Isle Of Man | British | Trust Manager | 52965840001 | |||||||||
STUART, Andrew Moray | Director | Flat 41, P.O. Box 75635, Ras Al Khaimah Dubai Al Mamoraa Building United Arab Emirates | Mauritius | British | Consultant | 139343170002 | ||||||||
TAYLOR, Anthony Michael | Director | 23 Bullescroft Road HA8 8RN Edgware Middlesex | United Kingdom | British | Management Consultant | 38456160001 | ||||||||
TAYLOR, Linda Ruth | Director | 23 Bullescroft Road HA8 8RN Edgware Middlesex | United Kingdom | British | Business Consultant | 86124770001 | ||||||||
WORTLEY HUNT, John Robert Montagu Stuart, Mr. | Director | Apartment 717 Al Arta 1, P.O. Box 500462 The Greens Dubai Uae | Uae | British | Director | 120001380001 | ||||||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
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