ICETUBE LIMITED
Overview
Company Name | ICETUBE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07327903 |
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 ICETUBE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ICETUBE LIMITED located?
Registered Office Address | Church House 13-15 Regent Street NG1 5BS Nottingham |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ICETUBE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2016 |
What are the latest filings for ICETUBE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to May 14, 2019 | 15 pages | LIQ03 | ||||||||||||||
Removal of liquidator by court order | 14 pages | LIQ10 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Registered office address changed from Edward House Grange Business Park, Enderby Road Whetstone Leicester LE8 6EP to Church House 13-15 Regent Street Nottingham NG1 5BS on Jun 08, 2018 | 2 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Confirmation statement made on Jul 27, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Oct 31, 2016 | 8 pages | AA | ||||||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Jul 27, 2016 with updates | 7 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jul 27, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mrs Linda Lorraine Niederlag on Aug 27, 2015 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from Unit F, Edward House Grange Business Park, Enderby Road Whetstone Leicester LE8 6EP England to Edward House Grange Business Park, Enderby Road Whetstone Leicester LE8 6EP on Aug 27, 2015 | 1 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 8 pages | AA | ||||||||||||||
Termination of appointment of Jamsheed Motafram as a director on Jan 23, 2015 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from Innovation Centre Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6UW to Unit F, Edward House Grange Business Park, Enderby Road Whetstone Leicester LE8 6EP on Oct 14, 2014 | 1 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 6 pages | AA | ||||||||||||||
Annual return made up to Jul 27, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mrs Linda Lorraine Niederlag as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Jamsheed Motafram as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Rupert Symons as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of James Sore as a director | 1 pages | TM01 | ||||||||||||||
Who are the officers of ICETUBE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NIEDERLAG, Linda Lorraine | Director | Regent Street NG1 5BS Nottingham Church House 13-15 | England | British | Tax Consultant | 186671120001 | ||||
MOTAFRAM, Jamsheed | Director | 27 Austin Friars EC2N 2QP London C/O Concours Capital London England | England | Indian | Financial Advisor | 146831000002 | ||||
SORE, James William | Director | Warwick Technology Park Gallows Hill CV34 6UW Warwick Innovation Centre Warwickshire United Kingdom | England | British | Mechanical Engineer | 139434140002 | ||||
SYMONS, Rupert Jonathan | Director | Meer Street CV37 6QB Stratford-Upon-Avon 25 Warwickshire England | England | British | Director | 75165540005 | ||||
WOOD, Thomas Ryan | Director | Wood Street CV37 6JG Stratford Upon Avon 29 Warwickshire England | United Kingdom | British | Engineer | 116248250001 |
What are the latest statements on persons with significant control for ICETUBE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 27, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does ICETUBE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members 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