Company NameIce Blue Over White Limited
Company StatusDissolved
Company Number05612625
CategoryPrivate Limited Company
Incorporation Date4 November 2005(18 years, 5 months ago)
Dissolution Date7 January 2014 (10 years, 3 months ago)
Previous NameWiltshire Classics Limited

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameDr Hilary Vanessa Ramsay
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2005(same day as company formation)
RoleDoctor Gp
Country of ResidenceUnited Kingdom
Correspondence Address57 Well Lane
Stock
Ingatestone
Essex
CM4 9LZ
Director NameIain Ramsay
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2005(same day as company formation)
RoleDentist
Correspondence Address57 Well Lane
Stock
Ingatestone
Essex
CM4 9LZ
Secretary NameIain Ramsay
NationalityBritish
StatusClosed
Appointed04 November 2005(same day as company formation)
RoleDentist
Correspondence Address57 Well Lane
Stock
Ingatestone
Essex
CM4 9LZ
Director NameRichard James White
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(same day as company formation)
RoleMusician
Correspondence Address30 Westbourne Road
Trowbridge
Wiltshire
BA14 0AJ
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed04 November 2005(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed04 November 2005(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Iain Ramsay
100.00%
Ordinary

Financials

Year2014
Net Worth-£117,282
Current Liabilities£117,282

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(5 pages)
4 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(5 pages)
4 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(5 pages)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
11 September 2013Application to strike the company off the register (3 pages)
11 September 2013Application to strike the company off the register (3 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
30 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
30 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
18 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
18 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
4 February 2011Annual return made up to 4 November 2010 (5 pages)
4 February 2011Annual return made up to 4 November 2010 (5 pages)
4 February 2011Annual return made up to 4 November 2010 (5 pages)
6 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
6 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
4 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
11 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
11 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
9 September 2009Company name changed wiltshire classics LIMITED\certificate issued on 09/09/09 (2 pages)
9 September 2009Company name changed wiltshire classics LIMITED\certificate issued on 09/09/09 (2 pages)
30 May 2009Appointment terminated director richard white (1 page)
30 May 2009Appointment Terminated Director richard white (1 page)
24 December 2008Return made up to 04/11/08; full list of members (4 pages)
24 December 2008Return made up to 04/11/08; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
3 December 2007Return made up to 04/11/07; full list of members (2 pages)
3 December 2007Return made up to 04/11/07; full list of members (2 pages)
26 June 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
26 June 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
2 January 2007Return made up to 04/11/06; full list of members (2 pages)
2 January 2007Return made up to 04/11/06; full list of members (2 pages)
12 January 2006Registered office changed on 12/01/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
12 January 2006New director appointed (1 page)
12 January 2006New director appointed (2 pages)
12 January 2006New secretary appointed;new director appointed (2 pages)
12 January 2006Registered office changed on 12/01/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
12 January 2006New secretary appointed;new director appointed (2 pages)
12 January 2006New director appointed (1 page)
12 January 2006New director appointed (2 pages)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Secretary resigned (1 page)
4 January 2006Secretary resigned (1 page)
4 November 2005Incorporation (14 pages)
4 November 2005Incorporation (14 pages)