Company NameIce Clothing Ltd
Company StatusDissolved
Company Number04094521
CategoryPrivate Limited Company
Incorporation Date23 October 2000(23 years, 6 months ago)
Dissolution Date1 January 2016 (8 years, 3 months ago)
Previous NameGINO Cartio Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameAbida Mansuri
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Ingestre Road
Hall Green
Birmingham
B28 9EQ
Director NameIqbal Mansuri
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Ingestre Road
Hall Green
Birmingham
West Midlands
B28 9EQ
Secretary NameAbida Mansuri
NationalityBritish
StatusClosed
Appointed23 October 2000(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address61 Ingestre Road
Hall Green
Birmingham
B28 9EQ
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed23 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressYork House
249 Manningham Lane
Bradford
BD8 7ER
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Mr I. Mansuri
50.00%
Ordinary
500 at £1Mrs Abida Mansuri
50.00%
Ordinary

Financials

Year2014
Net Worth-£27,334
Cash£281
Current Liabilities£73,282

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 January 2016Final Gazette dissolved following liquidation (1 page)
1 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
23 June 2015Liquidators' statement of receipts and payments to 11 May 2015 (9 pages)
23 June 2015Liquidators statement of receipts and payments to 11 May 2015 (9 pages)
21 May 2014Registered office address changed from Unit 8 Walford Walk Kingfisher Shopping Centre Redditch Worcestershire B97 4HJ on 21 May 2014 (2 pages)
20 May 2014Statement of affairs with form 4.19 (6 pages)
20 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 2014Appointment of a voluntary liquidator (1 page)
21 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,000
(5 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
10 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
9 November 2011Registered office address changed from Unit 5 Old Square Shopping Centre Walsall WS1 1PY on 9 November 2011 (1 page)
9 November 2011Registered office address changed from Unit 5 Old Square Shopping Centre Walsall WS1 1PY on 9 November 2011 (1 page)
5 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
8 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
15 October 2010Company name changed gino cartio LIMITED\certificate issued on 15/10/10
  • RES15 ‐ Change company name resolution on 2010-09-25
(2 pages)
4 October 2010Change of name notice (2 pages)
4 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
14 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Iqbal Mansuri on 13 December 2009 (2 pages)
14 December 2009Director's details changed for Abida Mansuri on 13 December 2009 (2 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
29 December 2008Return made up to 23/10/08; full list of members (4 pages)
8 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
13 November 2007Return made up to 23/10/07; full list of members (2 pages)
13 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
9 November 2006Return made up to 23/10/06; full list of members (2 pages)
2 February 2006Return made up to 23/10/05; full list of members (2 pages)
9 January 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
19 September 2005Total exemption full accounts made up to 31 October 2004 (14 pages)
2 August 2005Return made up to 23/10/04; full list of members (7 pages)
17 February 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
20 November 2003Return made up to 23/10/03; full list of members (8 pages)
20 December 2002Return made up to 23/10/02; full list of members
  • 363(287) ‐ Registered office changed on 20/12/02
(7 pages)
5 September 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
23 November 2001Return made up to 23/10/01; full list of members (6 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New secretary appointed (2 pages)
8 November 2000Registered office changed on 08/11/00 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
25 October 2000Secretary resigned (1 page)
25 October 2000Ad 23/10/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 October 2000Director resigned (1 page)
23 October 2000Incorporation (9 pages)