9 Station Road Stansted Mountfitchet
Stansted
Essex
CM24 8BE
Secretary Name | Icmis Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 March 1999(same day as company formation) |
Correspondence Address | Hangar One First Avenue London Stansted Airport Stansted Essex CM24 1RY |
Director Name | Sipal Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 April 2003(4 years after company formation) |
Appointment Duration | 11 years (closed 08 April 2014) |
Correspondence Address | Prospect Chambers Prospect Hill Douglas Isle Of Man IM1 1ET |
Director Name | Chargrove Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Correspondence Address | Prospect Chambers Prospect Hill Douglas Isle Of Man IM1 1ET |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | Unit 3 The Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Stansted Mountfitchet |
Ward | Stansted North |
Built Up Area | Stansted Mountfitchet |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Domis LTD 50.00% Ordinary |
---|---|
1 at £1 | Icmis LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£49 |
Cash | £1 |
Current Liabilities | £52 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2013 | Application to strike the company off the register (3 pages) |
16 December 2013 | Application to strike the company off the register (3 pages) |
1 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 May 2013 | Compulsory strike-off action has been suspended (1 page) |
15 May 2013 | Compulsory strike-off action has been suspended (1 page) |
12 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2012 | Register inspection address has been changed (1 page) |
15 November 2012 | Register inspection address has been changed (1 page) |
15 November 2012 | Register(s) moved to registered inspection location (1 page) |
15 November 2012 | Register(s) moved to registered inspection location (1 page) |
7 August 2012 | Registered office address changed from The Jet Centre Hangar One 2nd Floor London Stanstead Airport CM24 1RY on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from the Jet Centre Hangar One 2Nd Floor London Stanstead Airport CM24 1RY on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from the Jet Centre Hangar One 2Nd Floor London Stanstead Airport CM24 1RY on 7 August 2012 (1 page) |
26 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders Statement of capital on 2012-03-26
|
26 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders Statement of capital on 2012-03-26
|
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
18 July 2011 | Appointment of Mr Christopher Michael Allix as a director (2 pages) |
18 July 2011 | Appointment of Mr Christopher Michael Allix as a director (2 pages) |
21 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
11 April 2011 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
19 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Sipal Limited on 23 March 2010 (2 pages) |
20 April 2010 | Secretary's details changed for Icmis Limited on 23 March 2010 (2 pages) |
20 April 2010 | Secretary's details changed for Icmis Limited on 23 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Sipal Limited on 23 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
20 November 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
20 November 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
26 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
26 March 2009 | Secretary's change of particulars / icmis LIMITED / 03/09/2008 (1 page) |
26 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
26 March 2009 | Secretary's Change of Particulars / icmis LIMITED / 03/09/2008 / Date of Birth was: 03-Jun-1991, now: none; HouseName/Number was: , now: hangar one; Street was: the meal house whalley farm, now: first avenue; Area was: whittington, now: london stansted airport; Post Town was: cheltenham, now: stansted; Region was: gloucestershire, now: essex; Post (1 page) |
29 September 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
29 September 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from the meal house whalley farm whittington nr cheltenham gloucestershire GL54 4HA (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from the meal house whalley farm whittington nr cheltenham gloucestershire GL54 4HA (1 page) |
25 March 2008 | Return made up to 23/03/08; full list of members (3 pages) |
25 March 2008 | Return made up to 23/03/08; full list of members (3 pages) |
24 October 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
24 October 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
26 March 2007 | Return made up to 23/03/07; full list of members (2 pages) |
26 March 2007 | Return made up to 23/03/07; full list of members (2 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
24 March 2006 | Return made up to 23/03/06; full list of members (2 pages) |
24 March 2006 | Return made up to 23/03/06; full list of members (2 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
13 April 2005 | Return made up to 23/03/05; full list of members
|
13 April 2005 | Return made up to 23/03/05; full list of members (6 pages) |
14 February 2005 | Registered office changed on 14/02/05 from: 3 rodney road cheltenham gloucestershire GL50 1HX (1 page) |
14 February 2005 | Registered office changed on 14/02/05 from: 3 rodney road cheltenham gloucestershire GL50 1HX (1 page) |
20 August 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
5 April 2004 | Return made up to 23/03/04; full list of members (6 pages) |
5 April 2004 | Return made up to 23/03/04; full list of members (6 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | New director appointed (2 pages) |
9 April 2003 | Return made up to 23/03/03; full list of members (6 pages) |
9 April 2003 | Return made up to 23/03/03; full list of members (6 pages) |
2 August 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
2 August 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
15 April 2002 | Return made up to 23/03/02; full list of members (6 pages) |
15 April 2002 | Return made up to 23/03/02; full list of members (6 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 December 2000 (2 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 December 2000 (2 pages) |
10 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
10 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
26 July 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
26 July 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
20 April 2000 | Return made up to 23/03/00; full list of members (6 pages) |
20 April 2000 | Return made up to 23/03/00; full list of members (6 pages) |
21 July 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
21 July 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
8 April 1999 | New director appointed (1 page) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | New director appointed (1 page) |
8 April 1999 | New secretary appointed (2 pages) |
23 March 1999 | Incorporation (15 pages) |