9 Station Road Stansted Mountfitchet
Stansted
Essex
CM24 8BE
Director Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 10 Deacons Way Hitchin Hertfordshire SG5 2UF |
Director Name | Miss Karen Nichola Reilly |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2009(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 79 Magnaville Road Bishop's Stortford Hertfordshire CM23 4DW |
Director Name | Mr David Jackson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 January 2013) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Unit 3 The Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE |
Director Name | Icmis Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2009(same day as company formation) |
Correspondence Address | Unit 3 The Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2009(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
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 | Icmis LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£45,945 |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
18 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2018 | Application to strike the company off the register (3 pages) |
19 October 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
21 October 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
30 September 2016 | Register inspection address has been changed from Level 15 London City Point 1 Ropemaker Street London EC2Y 9HT England to Unit 3, the Exchange 9 Station Road Stansted Essex CM24 8BE (1 page) |
30 September 2016 | Register inspection address has been changed from Level 15 London City Point 1 Ropemaker Street London EC2Y 9HT England to Unit 3, the Exchange 9 Station Road Stansted Essex CM24 8BE (1 page) |
29 September 2016 | Termination of appointment of Icmis Limited as a director on 29 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Icmis Limited as a director on 29 September 2016 (1 page) |
28 September 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
28 September 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
27 September 2016 | Register(s) moved to registered office address Unit 3 the Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE (1 page) |
27 September 2016 | Register(s) moved to registered office address Unit 3 the Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE (1 page) |
12 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 March 2014 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
3 March 2014 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
14 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Register inspection address has been changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom (1 page) |
14 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Register inspection address has been changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom (1 page) |
24 September 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
24 September 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
24 September 2013 | Appointment of Mr Mark Hatton Byrne as a director (2 pages) |
24 September 2013 | Appointment of Mr Mark Hatton Byrne as a director (2 pages) |
23 January 2013 | Termination of appointment of David Jackson as a director (1 page) |
23 January 2013 | Termination of appointment of David Jackson as a director (1 page) |
14 November 2012 | Register(s) moved to registered office address (1 page) |
14 November 2012 | Register(s) moved to registered inspection location (1 page) |
14 November 2012 | Register(s) moved to registered inspection location (1 page) |
14 November 2012 | Register(s) moved to registered office address (1 page) |
15 October 2012 | Director's details changed for Icmis Limited on 6 August 2012 (2 pages) |
15 October 2012 | Register(s) moved to registered inspection location (1 page) |
15 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Register inspection address has been changed (1 page) |
15 October 2012 | Register inspection address has been changed (1 page) |
15 October 2012 | Director's details changed for Icmis Limited on 6 August 2012 (2 pages) |
15 October 2012 | Director's details changed for Icmis Limited on 6 August 2012 (2 pages) |
15 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Register(s) moved to registered inspection location (1 page) |
8 October 2012 | Current accounting period shortened from 30 September 2013 to 31 December 2012 (1 page) |
8 October 2012 | Current accounting period shortened from 30 September 2013 to 31 December 2012 (1 page) |
8 August 2012 | Registered office address changed from , the Jet Centre Hangar One, London Stansted Airport, Essex, CM24 1RY on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from , the Jet Centre Hangar One, London Stansted Airport, Essex, CM24 1RY on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from , the Jet Centre Hangar One, London Stansted Airport, Essex, CM24 1RY on 8 August 2012 (1 page) |
3 July 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
3 July 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
16 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (3 pages) |
16 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Termination of appointment of Karen Reilly as a director (1 page) |
26 April 2011 | Appointment of Mr David Jackson as a director (2 pages) |
26 April 2011 | Termination of appointment of Karen Reilly as a director (1 page) |
26 April 2011 | Appointment of Mr David Jackson as a director (2 pages) |
20 April 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
20 April 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
29 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Director's details changed for Icmis Limited on 13 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Icmis Limited on 13 September 2010 (2 pages) |
19 October 2009 | Appointment of Icmis Limited as a director (2 pages) |
19 October 2009 | Appointment of Icmis Limited as a director (2 pages) |
19 October 2009 | Appointment of Miss Karen Nichola Reilly as a director (2 pages) |
19 October 2009 | Termination of appointment of John King as a director (1 page) |
19 October 2009 | Appointment of Miss Karen Nichola Reilly as a director (2 pages) |
19 October 2009 | Termination of appointment of John King as a director (1 page) |
19 October 2009 | Termination of appointment of Aci Secretaries Limited as a secretary (1 page) |
19 October 2009 | Termination of appointment of Aci Secretaries Limited as a secretary (1 page) |
13 September 2009 | Incorporation (12 pages) |
13 September 2009 | Incorporation (12 pages) |