Company NameI-Cite Limited
Company StatusDissolved
Company Number03846313
CategoryPrivate Limited Company
Incorporation Date22 September 1999(24 years, 7 months ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBrian King
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThree Gables
North Hill
Little Baddow
Essex
CM3 4TB
Director NameJames Poole
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address9 Millcroft
Bishops Stortford
Hertfordshire
CM23 2BP
Secretary NameBrian King
NationalityBritish
StatusClosed
Appointed22 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThree Gables
North Hill
Little Baddow
Essex
CM3 4TB
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed22 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered AddressBeren Court
Newney Green
Chelmsford
Essex
CM1 3SQ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
28 February 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
25 October 2002Return made up to 22/09/02; full list of members (7 pages)
7 January 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
16 October 2001Return made up to 22/09/01; full list of members (6 pages)
11 April 2001New secretary appointed;new director appointed (2 pages)
11 April 2001Return made up to 22/09/00; full list of members (6 pages)
11 April 2001New director appointed (2 pages)
26 March 2001Full accounts made up to 31 October 2000 (9 pages)
21 February 2001Registered office changed on 21/02/01 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
27 July 2000Director resigned (1 page)
27 July 2000Secretary resigned;director resigned (1 page)
13 June 2000Ad 01/06/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 June 2000Accounting reference date extended from 30/09/00 to 31/10/00 (1 page)
22 September 1999Incorporation (15 pages)