Company NameIcu-Uc Me Limited
Company StatusDissolved
Company Number04835856
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 9 months ago)
Dissolution Date6 December 2011 (12 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Thomas Paton Craig
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables
Churchgate Street
Harlow
Essex
CM17 0NJ
Director NameMr Andrew Bruce Taffs
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Barrons Close
Ongar
Essex
CM5 9BJ
Secretary NameMr Andrew Bruce Taffs
NationalityBritish
StatusClosed
Appointed17 July 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Barrons Close
Ongar
Essex
CM5 9BJ
Director NameDominic Bryant
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(2 weeks, 6 days after company formation)
Appointment Duration3 years (resigned 30 August 2006)
RoleCompany Director
Correspondence Address8 Taylors Avenue
Hoddesdon
Hertfordshire
EN11 8QG
Director NameJoe Keenan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(2 weeks, 6 days after company formation)
Appointment Duration3 years (resigned 30 August 2006)
RoleCompany Director
Correspondence Address164 Waldegrave Road
Twickenham
Middlesex
TW1 4TD
Director NameGraham Paffett
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(2 weeks, 6 days after company formation)
Appointment Duration3 years (resigned 30 August 2006)
RoleCompany Director
Correspondence Address223 Fold Croft
Harlow
Essex
CM20 1SF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10-12 Mulberry Green
Old Harlow
Essex
CM17 0ET
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Net Worth-£33,801
Cash£1,392
Current Liabilities£35,283

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
12 August 2011Application to strike the company off the register (3 pages)
12 August 2011Application to strike the company off the register (3 pages)
25 October 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
25 October 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
13 September 2010Annual return made up to 17 July 2010 with a full list of shareholders
Statement of capital on 2010-09-13
  • GBP 162
(6 pages)
13 September 2010Annual return made up to 17 July 2010 with a full list of shareholders
Statement of capital on 2010-09-13
  • GBP 162
(6 pages)
10 September 2010Director's details changed for Thomas Paton Craig on 17 July 2010 (2 pages)
10 September 2010Director's details changed for Andrew Bruce Taffs on 17 July 2010 (2 pages)
10 September 2010Director's details changed for Andrew Bruce Taffs on 17 July 2010 (2 pages)
10 September 2010Director's details changed for Thomas Paton Craig on 17 July 2010 (2 pages)
6 October 2009Accounts for a small company made up to 31 August 2009 (5 pages)
6 October 2009Accounts for a small company made up to 31 August 2009 (5 pages)
5 August 2009Return made up to 17/07/09; full list of members (5 pages)
5 August 2009Return made up to 17/07/09; full list of members (5 pages)
3 October 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
3 October 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 July 2008Return made up to 17/07/08; full list of members (5 pages)
18 July 2008Return made up to 17/07/08; full list of members (5 pages)
17 October 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
17 October 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
25 July 2007Return made up to 17/07/07; full list of members (3 pages)
25 July 2007Return made up to 17/07/07; full list of members (3 pages)
23 October 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
23 October 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
11 August 2006Return made up to 17/07/06; full list of members (4 pages)
11 August 2006Return made up to 17/07/06; full list of members (4 pages)
15 November 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
15 November 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
27 September 2005Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
27 September 2005Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
18 July 2005Return made up to 17/07/05; full list of members (4 pages)
18 July 2005Return made up to 17/07/05; full list of members (4 pages)
20 October 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
20 October 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
21 July 2004Return made up to 17/07/04; full list of members (10 pages)
21 July 2004Return made up to 17/07/04; full list of members (10 pages)
16 October 2003Ad 09/10/03--------- £ si 161@1=161 £ ic 1/162 (3 pages)
16 October 2003Ad 09/10/03--------- £ si 161@1=161 £ ic 1/162 (3 pages)
16 October 2003Resolutions
  • RES13 ‐ Increase issued cap 08/10/03
(1 page)
16 October 2003Resolutions
  • RES13 ‐ Increase issued cap 08/10/03
(1 page)
14 September 2003New director appointed (2 pages)
14 September 2003New director appointed (2 pages)
14 September 2003New director appointed (2 pages)
14 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
21 July 2003Secretary resigned (1 page)
21 July 2003Secretary resigned (1 page)
17 July 2003Incorporation (17 pages)
17 July 2003Incorporation (17 pages)