ICAST LIMITED
Overview
| Company Name | ICAST LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05479713 |
| 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 ICAST LIMITED?
- (9234) /
Where is ICAST LIMITED located?
| Registered Office Address | 19 Portland Place W1B 1PX London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ICAST LIMITED?
| Company Name | From | Until |
|---|---|---|
| GILL MILLS LIMITED | Jun 13, 2005 | Jun 13, 2005 |
What are the latest accounts for ICAST LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2010 |
What are the latest filings for ICAST 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 | 4 pages | DS01 | ||||||||||
Annual return made up to Jun 13, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Gillian Kate Mills on Jun 13, 2011 | 2 pages | CH01 | ||||||||||
Registered office address changed from 9a Burroughs Gardens London NW4 4AU on Jun 20, 2011 | 2 pages | AD01 | ||||||||||
Registered office address changed from 9 Heathfield Road Bushey Hertfordshire WD23 2LH on Jun 06, 2011 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2010 | 6 pages | AA | ||||||||||
Certificate of change of name Company name changed gill mills LIMITED\certificate issued on 27/09/10 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Jun 13, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Gillian Kate Mills on Jun 09, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2009 | 5 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Jun 13, 2009 with full list of shareholders | 3 pages | AR01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
legacy | 2 pages | 287 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Total exemption small company accounts made up to Jun 30, 2008 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption small company accounts made up to Jun 30, 2007 | 5 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Total exemption small company accounts made up to Jun 30, 2006 | 5 pages | AA | ||||||||||
Who are the officers of ICAST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MILLS, Gillian Kate | Director | Clemence Street E14 7TR London 11 United Kingdom | United Kingdom | British | 106308410003 | |||||
| MCKAY, Kevin | Secretary | 7b Charteris Road NW6 7EU London | British | 65756650006 | ||||||
| HCS SECRETARIAL LIMITED | Nominee Secretary | Upper Belgrave Road Clifton BS8 2XN Bristol 44 Uk | 900020330001 | |||||||
| HANOVER DIRECTORS LIMITED | Nominee Director | 44 Upper Belgrave Road BS8 2XN Bristol | 900019670001 |
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