Company NameIciris Limited
Company StatusDissolved
Company Number03967747
CategoryPrivate Limited Company
Incorporation Date7 April 2000(24 years ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)
Previous NameGalabeam Services Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William George Cannings
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2000(1 month after company formation)
Appointment Duration6 years, 1 month (closed 20 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Reed Pond Walk
Gidea Park
Romford
Essex
RM2 5PB
Secretary NameMr Graham Edgar Hay
NationalityBritish
StatusClosed
Appointed08 May 2000(1 month after company formation)
Appointment Duration6 years, 1 month (closed 20 June 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhitedale Canfield Road
Takeley
Bishops Stortford
Hertfordshire
CM22 6SX
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed07 April 2000(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed07 April 2000(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address89 Chester Place
Chelmsford
Essex
CM1 4NQ
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardPatching Hall
Built Up AreaChelmsford

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
25 January 2006Application for striking-off (1 page)
19 January 2006Registered office changed on 19/01/06 from: ground floor 4 harbour exchange docklands london E14 9GE (1 page)
8 June 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
20 May 2005Registered office changed on 20/05/05 from: 5TH - 6TH floor morline house 160 london road barking essex IG11 8BB (1 page)
6 July 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
23 April 2004Return made up to 07/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 June 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
8 May 2003Return made up to 07/04/03; full list of members (6 pages)
20 January 2003Registered office changed on 20/01/03 from: 426/428 cranbrook road ilford essex IG2 6HW (1 page)
20 June 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
7 May 2002Return made up to 07/04/02; full list of members (6 pages)
6 August 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
25 May 2001Return made up to 07/04/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 May 2001Secretary resigned (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000Registered office changed on 18/05/00 from: 83 clerkenwell road london EC1R 5AR (1 page)
18 May 2000New secretary appointed (2 pages)
11 May 2000Company name changed galabeam services LIMITED\certificate issued on 12/05/00 (2 pages)
7 April 2000Incorporation (15 pages)