Company NameMartyn Fiddler Client Services Limited
Company StatusDissolved
Company Number08551946
CategoryPrivate Limited Company
Incorporation Date31 May 2013(10 years, 10 months ago)
Dissolution Date5 July 2022 (1 year, 9 months ago)
Previous NameICM Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMr Mark Hatton Byrne
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressLoughen-E-Yeigh Farm Bayr Ny Hayrey, Lezayre
Ramsey
Isle Of Man
IM7 2AU
Director NameMr Adrian Edward Parcell Jones
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2014(1 year after company formation)
Appointment Duration8 years (closed 05 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 The Exchange
9 Station Road
Stansted
Essex
CM24 8BE
Director NameMrs Angela Margaret Deady-Fiddler
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2014(1 year after company formation)
Appointment Duration8 years (closed 05 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 The Exchange
9 Station Road
Stansted
Essex
CM24 8BE
Director NameMrs Siobhan Fiona Hill
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(2 weeks, 6 days after company formation)
Appointment DurationResigned same day (resigned 20 June 2013)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressUnit 3 The Exchange
9 Station Road
Stansted
Essex
CM24 8BE
Director NameMr Christopher Michael Allix
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(2 weeks, 6 days after company formation)
Appointment Duration1 year (resigned 24 June 2014)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressUnit 3 The Exchange
9 Station Road
Stansted
Essex
CM24 8BE
Director NameMrs Siobhan Fiona White
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(2 weeks, 6 days after company formation)
Appointment Duration1 year (resigned 24 June 2014)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressUnit 3 The Exchange
9 Station Road
Stansted
Essex
CM24 8BE
Director NameMrs Sarah Margaret Mary Fry
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(2 weeks, 6 days after company formation)
Appointment Duration3 years, 11 months (resigned 02 June 2017)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressUnit 3 The Exchange
9 Station Road
Stansted
Essex
CM24 8BE
Director NameMr Paul Richard Hilton
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2013(2 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 12 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 The Exchange
9 Station Road
Stansted
Essex
CM24 8BE
Director NameMr Bryan Paul Moyer
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2015)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressUnit 3 The Exchange
9 Station Road
Stansted
Essex
CM24 8BE
Director NameDomis Limited (Corporation)
StatusResigned
Appointed31 May 2013(same day as company formation)
Correspondence AddressUnit 3 The Exchange
9 Station Road
Stansted
Essex
CM24 8BE
Director NameIcmis Limited (Corporation)
StatusResigned
Appointed31 May 2013(same day as company formation)
Correspondence AddressUnit 3 The Exchange
9 Station Road
Stansted
Essex
CM24 8BE

Contact

Telephone020 71531707
Telephone regionLondon

Location

Registered AddressUnit 3 The Exchange
9 Station Road
Stansted
Essex
CM24 8BE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted North
Built Up AreaStansted Mountfitchet
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Icm Group Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£47,727
Cash£26,150
Current Liabilities£15,311

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

5 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2022First Gazette notice for voluntary strike-off (1 page)
12 April 2022Application to strike the company off the register (1 page)
22 December 2021Micro company accounts made up to 30 September 2021 (3 pages)
21 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
24 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
30 March 2021Previous accounting period extended from 30 June 2020 to 30 September 2020 (1 page)
28 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
15 April 2020Director's details changed for Mrs Angela Margaret Deady on 15 April 2020 (2 pages)
2 April 2020Cessation of Christopher Michael Allix as a person with significant control on 1 July 2019 (1 page)
6 March 2020Accounts for a small company made up to 30 June 2019 (14 pages)
27 February 2020Amended accounts for a small company made up to 30 June 2017 (13 pages)
19 February 2020Amended full accounts made up to 30 June 2018 (13 pages)
28 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (13 pages)
25 May 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
18 May 2018Total exemption full accounts made up to 30 June 2017 (14 pages)
23 June 2017Termination of appointment of Sarah Margaret Mary Fry as a director on 2 June 2017 (1 page)
23 June 2017Termination of appointment of Sarah Margaret Mary Fry as a director on 2 June 2017 (1 page)
23 June 2017Termination of appointment of Sarah Margaret Mary Fry as a director on 2 June 2017 (1 page)
23 June 2017Termination of appointment of Sarah Margaret Mary Fry as a director on 2 June 2017 (1 page)
26 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
12 April 2017Full accounts made up to 30 June 2016 (13 pages)
12 April 2017Full accounts made up to 30 June 2016 (13 pages)
10 November 2016Auditor's resignation (1 page)
10 November 2016Auditor's resignation (1 page)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(6 pages)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(6 pages)
11 November 2015Termination of appointment of Bryan Paul Moyer as a director on 31 October 2015 (1 page)
11 November 2015Termination of appointment of Bryan Paul Moyer as a director on 31 October 2015 (1 page)
19 October 2015Accounts for a small company made up to 30 June 2015 (4 pages)
19 October 2015Accounts for a small company made up to 30 June 2015 (4 pages)
15 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(6 pages)
15 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(6 pages)
7 June 2015Accounts for a small company made up to 31 May 2014 (4 pages)
7 June 2015Accounts for a small company made up to 31 May 2014 (4 pages)
24 April 2015Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page)
24 April 2015Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page)
11 July 2014Appointment of Mr Bryan Paul Moyer as a director (2 pages)
11 July 2014Appointment of Mr Adrian Edward Parcell Jones as a director (2 pages)
11 July 2014Appointment of Mrs Angela Margaret Deady as a director (2 pages)
11 July 2014Termination of appointment of Christopher Allix as a director (1 page)
11 July 2014Appointment of Mrs Angela Margaret Deady as a director (2 pages)
11 July 2014Termination of appointment of Siobhan White as a director (1 page)
11 July 2014Termination of appointment of Christopher Allix as a director (1 page)
11 July 2014Appointment of Mr Bryan Paul Moyer as a director (2 pages)
11 July 2014Appointment of Mr Adrian Edward Parcell Jones as a director (2 pages)
11 July 2014Termination of appointment of Siobhan White as a director (1 page)
27 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(5 pages)
27 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(5 pages)
23 May 2014Company name changed icm associates LIMITED\certificate issued on 23/05/14
  • RES15 ‐ Change company name resolution on 2014-05-06
  • NM01 ‐ Change of name by resolution
(3 pages)
23 May 2014Company name changed icm associates LIMITED\certificate issued on 23/05/14
  • RES15 ‐ Change company name resolution on 2014-05-06
  • NM01 ‐ Change of name by resolution
(3 pages)
9 May 2014Director's details changed for Mrs Siobhan Fiona Hill on 6 May 2014 (2 pages)
9 May 2014Director's details changed for Mrs Siobhan Fiona Hill on 6 May 2014 (2 pages)
9 May 2014Director's details changed for Mrs Siobhan Fiona Hill on 6 May 2014 (2 pages)
12 February 2014Termination of appointment of Paul Hilton as a director (1 page)
12 February 2014Termination of appointment of Paul Hilton as a director (1 page)
8 October 2013Register inspection address has been changed (1 page)
8 October 2013Register inspection address has been changed (1 page)
7 August 2013Appointment of Mr Paul Richard Hilton as a director (2 pages)
7 August 2013Appointment of Mr Paul Richard Hilton as a director (2 pages)
20 June 2013Appointment of Mr Christopher Michael Allix as a director (2 pages)
20 June 2013Appointment of Mrs Siobhan Fiona Hill as a director (2 pages)
20 June 2013Appointment of Mrs Sarah Margaret Mary Fry as a director (2 pages)
20 June 2013Termination of appointment of Siobhan Hill as a director (1 page)
20 June 2013Appointment of Mrs Siobhan Fiona Hill as a director (2 pages)
20 June 2013Appointment of Mrs Siobhan Fiona Hill as a director (2 pages)
20 June 2013Appointment of Mr Christopher Michael Allix as a director (2 pages)
20 June 2013Termination of appointment of Domis Limited as a director (1 page)
20 June 2013Termination of appointment of Icmis Limited as a director (1 page)
20 June 2013Termination of appointment of Icmis Limited as a director (1 page)
20 June 2013Termination of appointment of Domis Limited as a director (1 page)
20 June 2013Appointment of Mrs Sarah Margaret Mary Fry as a director (2 pages)
20 June 2013Termination of appointment of Siobhan Hill as a director (1 page)
20 June 2013Appointment of Mrs Siobhan Fiona Hill as a director (2 pages)
20 June 2013Termination of appointment of Icmis Limited as a director (1 page)
20 June 2013Termination of appointment of Icmis Limited as a director (1 page)
31 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
31 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)