Company NameIccable Limited
Company StatusDissolved
Company Number07306682
CategoryPrivate Limited Company
Incorporation Date7 July 2010(13 years, 9 months ago)
Dissolution Date31 July 2012 (11 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMrs Alice Mary Paterson Lavin
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Bondgate
York
YO62 5EZ
Secretary NameMrs Alice Mary Paterson Lavin
StatusClosed
Appointed07 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address70 Bondgate
York
YO62 5EZ
Director NameMr Richard William Ellis
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(3 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 February 2011)
RoleNot Specified
Country of ResidenceEngland
Correspondence Address2 Hall Garth
Pickering
North Yorkshire
YO18 7AW

Location

Registered AddressTownend 70 Bondgate
Helmsley
York
YO62 5EZ
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishHelmsley
WardHelmsley
Built Up AreaHelmsley

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

31 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2012First Gazette notice for voluntary strike-off (1 page)
17 April 2012First Gazette notice for voluntary strike-off (1 page)
4 April 2012Application to strike the company off the register (3 pages)
4 April 2012Application to strike the company off the register (3 pages)
11 August 2011Registered office address changed from 2 Hall Garth Pickering North Yorkshire YO18 7AW United Kingdom on 11 August 2011 (1 page)
11 August 2011Registered office address changed from 2 Hall Garth Pickering North Yorkshire YO18 7AW United Kingdom on 11 August 2011 (1 page)
11 August 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-08-11
  • GBP 1,000
(4 pages)
11 August 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-08-11
  • GBP 1,000
(4 pages)
11 August 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-08-11
  • GBP 1,000
(4 pages)
14 March 2011Termination of appointment of Richard Ellis as a director (1 page)
14 March 2011Termination of appointment of Richard Ellis as a director (1 page)
18 October 2010Statement of capital following an allotment of shares on 18 October 2010
  • GBP 1,000
(3 pages)
18 October 2010Appointment of Mr Richard William Ellis as a director (2 pages)
18 October 2010Appointment of Mr Richard William Ellis as a director (2 pages)
18 October 2010Statement of capital following an allotment of shares on 18 October 2010
  • GBP 1,000
(3 pages)
7 October 2010Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR England on 7 October 2010 (1 page)
7 October 2010Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 7 October 2010 (1 page)
7 October 2010Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 7 October 2010 (1 page)
7 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
7 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)