ICR EQUIPMENT LEASING NO.8 LIMITED
Overview
| Company Name | ICR EQUIPMENT LEASING NO.8 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04440288 |
| 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 ICR EQUIPMENT LEASING NO.8 LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is ICR EQUIPMENT LEASING NO.8 LIMITED located?
| Registered Office Address | 123 Old Brompton Road London SW7 3RP |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ICR EQUIPMENT LEASING NO.8 LIMITED?
| Company Name | From | Until |
|---|---|---|
| LLOYDS TSB EQUIPMENT LEASING (NO.8) LIMITED | May 16, 2002 | May 16, 2002 |
What are the latest accounts for ICR EQUIPMENT LEASING NO.8 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2022 |
What are the latest filings for ICR EQUIPMENT LEASING NO.8 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Appointment of Dr Jacqueline Louise Philips as a secretary on Apr 24, 2023 | 2 pages | AP03 | ||
Confirmation statement made on May 16, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Kristian Helin as a director on Apr 14, 2023 | 2 pages | AP01 | ||
Termination of appointment of Gordon Stewart as a director on Apr 14, 2023 | 1 pages | TM01 | ||
Termination of appointment of Magda Amy North as a secretary on Mar 14, 2023 | 1 pages | TM02 | ||
Micro company accounts made up to Jan 31, 2022 | 3 pages | AA | ||
Confirmation statement made on May 16, 2022 with no updates | 3 pages | CS01 | ||
Previous accounting period extended from Jul 31, 2021 to Jan 31, 2022 | 1 pages | AA01 | ||
Termination of appointment of Steven Robert Surridge as a director on Aug 31, 2021 | 1 pages | TM01 | ||
Confirmation statement made on May 16, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jul 31, 2020 | 15 pages | AA | ||
Appointment of Mr Gordon Stewart as a director on Dec 14, 2020 | 2 pages | AP01 | ||
Confirmation statement made on May 16, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Ms Magda Amy North as a secretary on Apr 23, 2020 | 2 pages | AP03 | ||
Termination of appointment of Eva Rachel Sharpe as a secretary on Apr 23, 2020 | 1 pages | TM02 | ||
Termination of appointment of Charmaine Helen Griffiths as a director on Jan 31, 2020 | 1 pages | TM01 | ||
Appointment of Dr Eva Rachel Sharpe as a secretary on Feb 01, 2020 | 2 pages | AP03 | ||
Termination of appointment of Charmaine Helen Griffiths as a secretary on Jan 31, 2020 | 1 pages | TM02 | ||
Accounts for a small company made up to Jul 31, 2019 | 15 pages | AA | ||
Confirmation statement made on May 16, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jul 31, 2018 | 15 pages | AA | ||
Who are the officers of ICR EQUIPMENT LEASING NO.8 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PHILIPS, Jacqueline Louise, Dr | Secretary | 123 Old Brompton Road London SW7 3RP | 310067660001 | |||||||
| HELIN, Kristian | Director | 123 Old Brompton Road London SW7 3RP | England | Danish | 309038280001 | |||||
| NORRIS, Paul Francis Walter | Director | Old Brompton Road SW7 3RP London 123 | England | British | 114228920001 | |||||
| GRIFFITHS, Charmaine Helen, Dr | Secretary | Old Brompton Road SW7 3RP London 123 England | 205510340001 | |||||||
| KIPLING, Jonathan Mark | Secretary | 123 Old Brompton Road SW7 3RP London | British | 64675630002 | ||||||
| NORTH, Magda Amy | Secretary | 123 Old Brompton Road London SW7 3RP | 269117440001 | |||||||
| SCIVIER, Catherine | Secretary | Old Brompton Road SW7 3RP London 123 | British | 148111330001 | ||||||
| SHARPE, Eva Rachel, Dr | Secretary | 123 Old Brompton Road London SW7 3RP | 266872840001 | |||||||
| SLATTERY, Sharon Noelle, Mrs. | Secretary | 176 Blagdon Road KT3 4AL New Malden Surrey | Irish | 45487120004 | ||||||
| BASING, Anthony Mark | Director | 36 Selwyn Crescent AL10 9NN Hatfield Hertfordshire | British | 99221710001 | ||||||
| CUMMING, Andrew John | Director | 305 Mountjoy House Barbican EC2Y 8BP London | United Kingdom | British | 46297770002 | |||||
| FOAD, Allan Robert | Director | 19 Dukes Orchard DA5 2DU Bexley Kent | British | 40761160001 | ||||||
| GRANT, Mark Andrew | Director | Silverdale Avenue KT12 1EL Walton-On-Thames 177 Surrey | United Kingdom | British | 236442470001 | |||||
| GREEN, Michael Jonathan | Director | 109 Hampstead Way NW11 7LR London | England | British | 141461000001 | |||||
| GRIFFITHS, Charmaine Helen, Dr | Director | Old Brompton Road SW7 3RP London 123 | England | British | 146389810001 | |||||
| JOSEPH, Michael William | Director | The Hermitage St Leonards HP23 6NW Tring Hertfordshire | England | British | 44954410002 | |||||
| KING, Roger Steuart | Director | 9 Kingfisher House No 6 Melbury Road W14 8LN London | United States Citizen | 79713690002 | ||||||
| KIPLING, Jonathan Mark | Director | 123 Old Brompton Road SW7 3RP London | England | British | 64675630002 | |||||
| MILES, Peter Bernard | Director | Brentwood House Winchester Road GU32 1JS West Meon Hampshire | British | 41327480001 | ||||||
| PRITCHARD, David Peter | Director | 17 Thorney Crescent SW11 3TT London | England | British | 57244610001 | |||||
| RIDING, Frederick Michael Peter | Director | York House Clifton Down Road BS8 4AG Clifton Bristol | British | 76317830002 | ||||||
| SCIVIER, Catherine | Director | Old Brompton Road SW7 3RP London 123 | England | British | 147962790001 | |||||
| SEGGINS, Roger Russell | Director | Marronwood 4 Kelvedon Avenue KT12 5ED Walton On Thames Surrey | British | 46846030003 | ||||||
| STEWART, Gordon | Director | 123 Old Brompton Road London SW7 3RP | England | British | 277790660001 | |||||
| SURRIDGE, Steven Robert | Director | Treetops RH14 9GQ Billingshurst 6 West Sussex England | England | British | 103369000002 | |||||
| TATE, George Truett | Director | Gresham Street EC2V 7HN London 25 | England | American | 99804980001 | |||||
| VOWLES, Anthony Brian | Director | Hopgardens Hopgarden Lane TN13 1PX Sevenoaks Kent | British | 75134410001 | ||||||
| VOWLES, Anthony Brian | Director | Hopgardens Hopgarden Lane TN13 1PX Sevenoaks Kent | British | 75134410001 | ||||||
| WHITEHEAD, Andrew Peter | Director | 34 Illingworth Way EN1 2PA Enfield Middlesex | England | British | 7383240002 |
Who are the persons with significant control of ICR EQUIPMENT LEASING NO.8 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Institute Of Cancer Research: Royal Cancer Hospital | Apr 06, 2016 | Old Brompton Road SW7 3RP London 123 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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