IC&A LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameIC&A LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 10609844
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IC&A LTD?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is IC&A LTD located?

    Registered Office Address
    Dept 757 43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of IC&A LTD?

    Previous Company Names
    Company NameFromUntil
    RICHMOND PARKS TENNIS LTDFeb 09, 2017Feb 09, 2017

    What are the latest accounts for IC&A LTD?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2019

    What are the latest filings for IC&A LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jul 11, 2019 with updates

    5 pagesCS01

    Registered office address changed from Dept 757 Dept 757, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 757 43 Owston Road Carcroft Doncaster DN6 8DA on Jul 11, 2019

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 11, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 10, 2019

    RES15

    Termination of appointment of Bryan Anthony Thornton as a director on Jul 10, 2019

    1 pagesTM01

    Notification of a person with significant control statement

    2 pagesPSC08

    Registered office address changed from Dept 2 43 Owston Road Carcroft DN6 8DA United Kingdom to Dept 757 Dept 757, 43 Owston Road Carcroft Doncaster DN6 8DA on Jul 10, 2019

    1 pagesAD01

    Appointment of Mr Ivo Facek as a director on Jul 10, 2019

    2 pagesAP01

    Appointment of Mr Tomas Drozd as a director on Jul 10, 2019

    2 pagesAP01

    Cessation of Cfs Sectaries Limited as a person with significant control on Jul 10, 2019

    1 pagesPSC07

    Cessation of Bryan Thornton as a person with significant control on Jul 10, 2019

    1 pagesPSC07

    Appointment of Mr David Doubek as a director on Jul 10, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Feb 28, 2019

    2 pagesAA

    Confirmation statement made on Feb 08, 2019 with updates

    4 pagesCS01

    Notification of Cfs Sectaries Limited as a person with significant control on Mar 13, 2019

    2 pagesPSC02

    Notification of Bryan Thornton as a person with significant control on Mar 13, 2019

    2 pagesPSC01

    Appointment of Mr Bryan Thornton as a director on Mar 13, 2019

    2 pagesAP01

    Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 2 43 Owston Road Carcroft DN6 8DA on Mar 13, 2019

    1 pagesAD01

    Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on Mar 13, 2019

    1 pagesAD01

    Cessation of Peter Valaitis as a person with significant control on Feb 11, 2019

    1 pagesPSC07

    Termination of appointment of Peter Anthony Valaitis as a director on Feb 11, 2019

    1 pagesTM01

    Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on Feb 11, 2019

    1 pagesAD01

    Accounts for a dormant company made up to Feb 28, 2018

    2 pagesAA

    Confirmation statement made on Feb 08, 2018 with no updates

    3 pagesCS01

    Who are the officers of IC&A LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOUBEK, David
    60200 Brno
    Zahradni 256
    Czech Republic
    Director
    60200 Brno
    Zahradni 256
    Czech Republic
    Czech RepublicCzech260357400001
    DROZD, Tomas
    60200 Brno
    Helfertova 508
    Czech Republic
    Director
    60200 Brno
    Helfertova 508
    Czech Republic
    Czech RepublicCzech260357410001
    FACEK, Ivo
    68501 Bucovice
    Potocni 61
    Czech Republic
    Director
    68501 Bucovice
    Potocni 61
    Czech Republic
    Czech RepublicCzech260357420001
    THORNTON, Bryan Anthony
    Dept 757,
    43 Owston Road Carcroft
    DN6 8DA Doncaster
    Dept 757
    United Kingdom
    Director
    Dept 757,
    43 Owston Road Carcroft
    DN6 8DA Doncaster
    Dept 757
    United Kingdom
    EnglandBritish152975240002
    VALAITIS, Peter Anthony
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    United Kingdom
    Director
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    United Kingdom
    United KingdomBritish73846360004

    Who are the persons with significant control of IC&A LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Bryan Thornton
    43 Owston Road
    DN6 8DA Carcroft
    Dept 2
    United Kingdom
    Mar 13, 2019
    43 Owston Road
    DN6 8DA Carcroft
    Dept 2
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Cfs Sectaries Limited
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    England
    Mar 13, 2019
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    England
    Yes
    Legal FormLimited
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Peter Valaitis
    5 High Street
    Westbury On Trym
    BS9 3BY Bristol
    Gf2
    United Kingdom
    Feb 09, 2017
    5 High Street
    Westbury On Trym
    BS9 3BY Bristol
    Gf2
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for IC&A LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 10, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Feb 09, 2017Feb 09, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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