Company NameIC Services Consultancy Ltd
Company StatusDissolved
Company Number03062505
CategoryPrivate Limited Company
Incorporation Date30 May 1995(28 years, 11 months ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)
Previous NamesMagical Tours Limited and Unimec Enterprises U.K. Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMrs Lynsey Claire Mason
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2006(10 years, 11 months after company formation)
Appointment Duration8 years, 8 months (closed 20 January 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD
Secretary NameKingsley Secretaries Limited (Corporation)
StatusClosed
Appointed02 May 2006(10 years, 11 months after company formation)
Appointment Duration8 years, 8 months (closed 20 January 2015)
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 May 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSecond Floor De Burgh House
Market Road
Wickford
Essex
SS12 0FD
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Deltakirk LTD
50.00%
Ordinary
100 at £1Kirkdelta LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,963
Cash£56
Current Liabilities£9,019

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
29 September 2014Application to strike the company off the register (3 pages)
6 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 200
(3 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 July 2013Director's details changed for Mrs. Lynsey Mason on 11 July 2013 (2 pages)
30 May 2013Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages)
30 May 2013Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB on 30 May 2013 (1 page)
30 May 2013Director's details changed for Mrs. Lynsey Mason on 11 September 2012 (2 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
16 May 2012Director's details changed for Miss. Lynsey Greaves on 7 May 2012 (2 pages)
16 May 2012Director's details changed for Miss. Lynsey Greaves on 7 May 2012 (2 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
2 July 2010Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages)
2 July 2010Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Miss Lynsey Greaves on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Miss Lynsey Greaves on 1 October 2009 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 June 2009Return made up to 30/05/09; full list of members (3 pages)
16 May 2009Director's change of particulars / lynsey greaves / 11/05/2009 (1 page)
22 October 2008Accounts made up to 31 December 2007 (2 pages)
28 August 2008Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008 (1 page)
20 June 2008Return made up to 30/05/08; full list of members (4 pages)
19 June 2008Registered office changed on 19/06/2008 from 2ND floor de burgh house market road wickford essex SS12 0BB (1 page)
19 June 2008Location of debenture register (1 page)
19 June 2008Location of register of members (1 page)
23 May 2008Company name changed unimec enterprises U.K. LTD\certificate issued on 27/05/08 (2 pages)
25 February 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
21 November 2007Registered office changed on 21/11/07 from: 13 lower southend road wickford essex SS13 8AB (1 page)
3 November 2007Accounts made up to 31 December 2006 (1 page)
19 June 2007Return made up to 30/05/07; full list of members (5 pages)
29 April 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
10 March 2007Accounts made up to 31 May 2006 (1 page)
26 June 2006Return made up to 30/05/06; full list of members (6 pages)
16 May 2006Director resigned (1 page)
16 May 2006Secretary resigned (1 page)
10 May 2006Ad 02/05/06--------- £ si 198@1=198 £ ic 2/200 (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New secretary appointed (2 pages)
8 May 2006Registered office changed on 08/05/06 from: 788-790 finchley road london NW11 7UR (1 page)
3 May 2006Company name changed magical tours LIMITED\certificate issued on 03/05/06 (2 pages)
5 January 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 January 2006Accounts made up to 31 May 2005 (1 page)
13 July 2005Return made up to 30/05/05; full list of members (2 pages)
17 November 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 November 2004Accounts made up to 31 May 2004 (1 page)
15 June 2004Return made up to 30/05/04; full list of members (6 pages)
26 April 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 April 2004Accounts made up to 31 May 2003 (1 page)
11 June 2003Return made up to 30/05/03; full list of members (6 pages)
9 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 December 2002Accounts made up to 31 May 2002 (1 page)
10 June 2002Return made up to 30/05/02; full list of members (6 pages)
12 July 2001Return made up to 30/05/01; full list of members (6 pages)
8 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 June 2001Accounts made up to 31 May 2001 (1 page)
29 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 November 2000Accounts made up to 31 May 2000 (1 page)
5 June 2000Return made up to 30/05/00; full list of members (6 pages)
1 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 December 1999Accounts made up to 31 May 1999 (1 page)
3 June 1999Return made up to 30/05/99; full list of members (6 pages)
11 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 November 1998Accounts made up to 31 May 1998 (1 page)
1 June 1998Return made up to 30/05/98; full list of members (6 pages)
14 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 November 1997Accounts made up to 31 May 1997 (1 page)
22 July 1997Return made up to 30/05/97; full list of members (6 pages)
5 December 1996Accounts made up to 31 May 1996 (1 page)
5 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 September 1996Return made up to 30/05/96; full list of members (6 pages)
30 May 1995Incorporation (15 pages)