ICAS INTERNATIONAL LIMITED
Overview
| Company Name | ICAS INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04425123 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ICAS INTERNATIONAL LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is ICAS INTERNATIONAL LIMITED located?
| Registered Office Address | 5 Old Broad Street London EC2N 1AD |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ICAS INTERNATIONAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for ICAS INTERNATIONAL LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ICAS INTERNATIONAL 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 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Apr 23, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Auditor's resignation | 3 pages | AUD | ||||||||||
Auditor's resignation | 3 pages | AUD | ||||||||||
Termination of appointment of Andrew Edwards as a director | 2 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 15 pages | AA | ||||||||||
Annual return made up to Apr 23, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Andrew Peter Coombs on Nov 22, 2012 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 15 pages | AA | ||||||||||
Annual return made up to Apr 23, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 16 pages | AA | ||||||||||
Director's details changed for Andrew Ian Kinsley Davies on Jun 01, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 23, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Andrew Peter Coombs as a director | 3 pages | AP01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2009 | 16 pages | AA | ||||||||||
Annual return made up to Apr 23, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Andrew Ian Kinsley Davies on Apr 23, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Jeremy Peter Small on Apr 23, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Stephen John Galliano on Mar 03, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of ICAS INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMALL, Jeremy Peter | Secretary | 5 Old Broad Street London EC2N 1AD | British | 67168210001 | ||||||
| BELL, Nicola | Director | 5 Old Broad Street London EC2N 1AD | United Kingdom | British | 129371470001 | |||||
| COOMBS, Andrew Peter | Director | 5 Old Broad Street London EC2N 1AD | England | British | 113820580003 | |||||
| DAVIES, Andrew Ian Kingsley | Director | 5 Old Broad Street London EC2N 1AD | South Africa | South African | 125401780002 | |||||
| GALLIANO, Stephen John | Director | The Drive NN1 4RY Northampton 21 United Kingdom | England | British | 37113210004 | |||||
| HARLAND, Stephen John | Director | 5 Old Broad Street London EC2N 1AD | United Kingdom | British | 48145790001 | |||||
| CLARK, Allan John | Secretary | 6 Snaith Crescent Loughton MK5 8HG Milton Keynes | British | 12015340003 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| CLARK, Allan John | Director | 6 Snaith Crescent Loughton MK5 8HG Milton Keynes | England | British | 12015340003 | |||||
| COOMBS, Andrew Peter | Director | Arundel Road TN1 1TB Tunbridge Wells 27 Kent | United Kingdom | British | 113820580002 | |||||
| EDWARDS, Andrew Charles | Director | 5 Old Broad Street London EC2N 1AD | British | 77882180002 | ||||||
| GALBRAITH, Laura Ransom | Director | Flat 3-2 1 Clairmont Gardens G3 7LW Glasgow Lanarkshire | Scotland | British | 101296310001 | |||||
| GALLIANO, Stephen John | Director | Vale House 2 The Vale NN1 4ST Northampton | British | 37113210002 | ||||||
| GARMAN, Jeremy David | Director | 3 William Street HP4 2EL Berkhamsted Hertfordshire | England | British | 111238480001 | |||||
| HOPPEN, Alan | Director | 15 Briardale Gardens NW3 7PN London | British | 41552430001 | ||||||
| HORLICK, Christopher John | Director | Lady Oak House Lady Oak Lane, Flimwell TN5 7QJ Wadhurst East Sussex | United Kingdom | British | 67768980003 | |||||
| MCCAW, Elizabeth Ann | Director | Lane Farm Sewell LU6 1RP Dunstable Bedfordshire | England | British | 99604500001 | |||||
| REDDY, Michael Joseph, Dr | Director | 90 Church Road Woburn Sands MK17 8TR Milton Keynes Buckinghamshire | England | British | 20453070001 | |||||
| TOOMAN, Joseph Michael | Director | 5 Turners Mews Neath Hill MK14 6HH Milton Keynes Buckinghamshire | United Kingdom | British | 45612340004 | |||||
| WHITEHEAD, Colin Graham | Director | Sandway Glenmore Park TN2 5NZ Tunbridge Wells Kent | British | 59759000001 | ||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Does ICAS INTERNATIONAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jan 13, 2006 Delivered On Jan 19, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 05, 2003 Delivered On Aug 22, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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