Company NameIcon1 Limited
Company StatusDissolved
Company Number05673274
CategoryPrivate Limited Company
Incorporation Date12 January 2006(18 years, 3 months ago)
Dissolution Date8 July 2014 (9 years, 10 months ago)
Previous NameHometech Consulting Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameAdam Sedgwick
NationalityBritish
StatusClosed
Appointed18 January 2006(6 days after company formation)
Appointment Duration8 years, 5 months (closed 08 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Quickmere Court
Stamford Road
Mossley
Lancashire
OL5 0DA
Director NameMr Darren Silcox
Date of BirthMarch 1974 (Born 50 years ago)
NationalityEnglish
StatusClosed
Appointed22 January 2006(1 week, 3 days after company formation)
Appointment Duration8 years, 5 months (closed 08 July 2014)
RoleDesigner
Country of ResidenceEngland
Correspondence Address2-3 Ellen Holme Cottages
Luddendenfoot
Halifax
West Yorkshire
HX2 6EP
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed12 January 2006(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2006(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address2-3 Ellen Holme Cottages
Luddendenfoot
Halifax
West Yorkshire
HX2 6EP
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardLuddendenfoot

Shareholders

1 at £1Darren Silcox
100.00%
Ordinary

Financials

Year2014
Net Worth£1,905
Cash£208
Current Liabilities£1,881

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014Application to strike the company off the register (3 pages)
19 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 1
(4 pages)
26 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
28 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 March 2011Director's details changed for Mr Darren Silcox on 24 February 2011 (2 pages)
1 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 June 2010Registered office address changed from 22 Mount Terrace Sowerby Bridge Halifax West Yorkshire HX6 2QU on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 22 Mount Terrace Sowerby Bridge Halifax West Yorkshire HX6 2QU on 1 June 2010 (1 page)
23 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Darren Silcox on 22 February 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
19 January 2009Return made up to 12/01/09; full list of members (3 pages)
19 January 2009Director's change of particulars / darren silcox / 19/01/2009 (1 page)
6 January 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
18 August 2008Registered office changed on 18/08/2008 from 10 spring gardens sowerby bridge halifax west yorkshire HX6 2TW (1 page)
18 August 2008Registered office changed on 18/08/2008 from 22 mount terrace sowerby bridge halifax west yorkshire HX6 2QU (1 page)
4 July 2008Company name changed hometech consulting LIMITED\certificate issued on 08/07/08 (2 pages)
17 January 2008Return made up to 12/01/08; full list of members (2 pages)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
23 February 2007Return made up to 12/01/07; full list of members (2 pages)
2 February 2006New secretary appointed (1 page)
31 January 2006New director appointed (2 pages)
31 January 2006Registered office changed on 31/01/06 from: irwell house, 223 bacup road rossendale lancashire BB4 7PA (1 page)
18 January 2006Secretary resigned (1 page)
18 January 2006Director resigned (1 page)
12 January 2006Incorporation (12 pages)