Ramsey
Isle Of Man
IM7 2AU
Director Name | Mr Adrian Edward Parcell Jones |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2014(1 year after company formation) |
Appointment Duration | 8 years (closed 05 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 The Exchange 9 Station Road Stansted Essex CM24 8BE |
Director Name | Mrs Angela Margaret Deady-Fiddler |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2014(1 year after company formation) |
Appointment Duration | 8 years (closed 05 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 The Exchange 9 Station Road Stansted Essex CM24 8BE |
Director Name | Mrs Siobhan Fiona Hill |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(2 weeks, 6 days after company formation) |
Appointment Duration | Resigned same day (resigned 20 June 2013) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Unit 3 The Exchange 9 Station Road Stansted Essex CM24 8BE |
Director Name | Mr Christopher Michael Allix |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year (resigned 24 June 2014) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Unit 3 The Exchange 9 Station Road Stansted Essex CM24 8BE |
Director Name | Mrs Siobhan Fiona White |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year (resigned 24 June 2014) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Unit 3 The Exchange 9 Station Road Stansted Essex CM24 8BE |
Director Name | Mrs Sarah Margaret Mary Fry |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 June 2017) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Unit 3 The Exchange 9 Station Road Stansted Essex CM24 8BE |
Director Name | Mr Paul Richard Hilton |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2013(2 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 The Exchange 9 Station Road Stansted Essex CM24 8BE |
Director Name | Mr Bryan Paul Moyer |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2014(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2015) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Unit 3 The Exchange 9 Station Road Stansted Essex CM24 8BE |
Director Name | Domis Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2013(same day as company formation) |
Correspondence Address | Unit 3 The Exchange 9 Station Road Stansted Essex CM24 8BE |
Director Name | Icmis Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2013(same day as company formation) |
Correspondence Address | Unit 3 The Exchange 9 Station Road Stansted Essex CM24 8BE |
Telephone | 020 71531707 |
---|---|
Telephone region | London |
Registered Address | Unit 3 The Exchange 9 Station Road 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 |
2 at £1 | Icm Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £47,727 |
Cash | £26,150 |
Current Liabilities | £15,311 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
5 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2022 | Application to strike the company off the register (1 page) |
22 December 2021 | Micro company accounts made up to 30 September 2021 (3 pages) |
21 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
24 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
30 March 2021 | Previous accounting period extended from 30 June 2020 to 30 September 2020 (1 page) |
28 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
15 April 2020 | Director's details changed for Mrs Angela Margaret Deady on 15 April 2020 (2 pages) |
2 April 2020 | Cessation of Christopher Michael Allix as a person with significant control on 1 July 2019 (1 page) |
6 March 2020 | Accounts for a small company made up to 30 June 2019 (14 pages) |
27 February 2020 | Amended accounts for a small company made up to 30 June 2017 (13 pages) |
19 February 2020 | Amended full accounts made up to 30 June 2018 (13 pages) |
28 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
25 May 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
18 May 2018 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
23 June 2017 | Termination of appointment of Sarah Margaret Mary Fry as a director on 2 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Sarah Margaret Mary Fry as a director on 2 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Sarah Margaret Mary Fry as a director on 2 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Sarah Margaret Mary Fry as a director on 2 June 2017 (1 page) |
26 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
12 April 2017 | Full accounts made up to 30 June 2016 (13 pages) |
12 April 2017 | Full accounts made up to 30 June 2016 (13 pages) |
10 November 2016 | Auditor's resignation (1 page) |
10 November 2016 | Auditor's resignation (1 page) |
25 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
11 November 2015 | Termination of appointment of Bryan Paul Moyer as a director on 31 October 2015 (1 page) |
11 November 2015 | Termination of appointment of Bryan Paul Moyer as a director on 31 October 2015 (1 page) |
19 October 2015 | Accounts for a small company made up to 30 June 2015 (4 pages) |
19 October 2015 | Accounts for a small company made up to 30 June 2015 (4 pages) |
15 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
7 June 2015 | Accounts for a small company made up to 31 May 2014 (4 pages) |
7 June 2015 | Accounts for a small company made up to 31 May 2014 (4 pages) |
24 April 2015 | Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page) |
24 April 2015 | Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page) |
11 July 2014 | Appointment of Mr Bryan Paul Moyer as a director (2 pages) |
11 July 2014 | Appointment of Mr Adrian Edward Parcell Jones as a director (2 pages) |
11 July 2014 | Appointment of Mrs Angela Margaret Deady as a director (2 pages) |
11 July 2014 | Termination of appointment of Christopher Allix as a director (1 page) |
11 July 2014 | Appointment of Mrs Angela Margaret Deady as a director (2 pages) |
11 July 2014 | Termination of appointment of Siobhan White as a director (1 page) |
11 July 2014 | Termination of appointment of Christopher Allix as a director (1 page) |
11 July 2014 | Appointment of Mr Bryan Paul Moyer as a director (2 pages) |
11 July 2014 | Appointment of Mr Adrian Edward Parcell Jones as a director (2 pages) |
11 July 2014 | Termination of appointment of Siobhan White as a director (1 page) |
27 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
23 May 2014 | Company name changed icm associates LIMITED\certificate issued on 23/05/14
|
23 May 2014 | Company name changed icm associates LIMITED\certificate issued on 23/05/14
|
9 May 2014 | Director's details changed for Mrs Siobhan Fiona Hill on 6 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Mrs Siobhan Fiona Hill on 6 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Mrs Siobhan Fiona Hill on 6 May 2014 (2 pages) |
12 February 2014 | Termination of appointment of Paul Hilton as a director (1 page) |
12 February 2014 | Termination of appointment of Paul Hilton as a director (1 page) |
8 October 2013 | Register inspection address has been changed (1 page) |
8 October 2013 | Register inspection address has been changed (1 page) |
7 August 2013 | Appointment of Mr Paul Richard Hilton as a director (2 pages) |
7 August 2013 | Appointment of Mr Paul Richard Hilton as a director (2 pages) |
20 June 2013 | Appointment of Mr Christopher Michael Allix as a director (2 pages) |
20 June 2013 | Appointment of Mrs Siobhan Fiona Hill as a director (2 pages) |
20 June 2013 | Appointment of Mrs Sarah Margaret Mary Fry as a director (2 pages) |
20 June 2013 | Termination of appointment of Siobhan Hill as a director (1 page) |
20 June 2013 | Appointment of Mrs Siobhan Fiona Hill as a director (2 pages) |
20 June 2013 | Appointment of Mrs Siobhan Fiona Hill as a director (2 pages) |
20 June 2013 | Appointment of Mr Christopher Michael Allix as a director (2 pages) |
20 June 2013 | Termination of appointment of Domis Limited as a director (1 page) |
20 June 2013 | Termination of appointment of Icmis Limited as a director (1 page) |
20 June 2013 | Termination of appointment of Icmis Limited as a director (1 page) |
20 June 2013 | Termination of appointment of Domis Limited as a director (1 page) |
20 June 2013 | Appointment of Mrs Sarah Margaret Mary Fry as a director (2 pages) |
20 June 2013 | Termination of appointment of Siobhan Hill as a director (1 page) |
20 June 2013 | Appointment of Mrs Siobhan Fiona Hill as a director (2 pages) |
20 June 2013 | Termination of appointment of Icmis Limited as a director (1 page) |
20 June 2013 | Termination of appointment of Icmis Limited as a director (1 page) |
31 May 2013 | Incorporation
|
31 May 2013 | Incorporation
|