About

Registered Number: 06072906
Date of Incorporation: 30/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 01/07/2016 (7 years and 10 months ago)
Registered Address: Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG

 

Established in 2007, Ice Commercial Developments Ltd have registered office in Slough, it has a status of "Dissolved". The company has only one director listed. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHLUWALIA, Baljit 01 June 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 July 2016
4.43 - Notice of final meeting of creditors 01 April 2016
F10.2 - N/A 17 November 2011
3.6 - Abstract of receipt and payments in receivership 04 June 2010
LQ02 - Notice of ceasing to act as receiver or manager 24 May 2010
3.6 - Abstract of receipt and payments in receivership 21 May 2010
AD01 - Change of registered office address 16 February 2010
AD01 - Change of registered office address 20 November 2009
4.31 - Notice of Appointment of Liquidator in winding up by the Court 20 November 2009
COCOMP - Order to wind up 02 December 2008
288b - Notice of resignation of directors or secretaries 24 November 2008
287 - Change in situation or address of Registered Office 22 October 2008
405(1) - Notice of appointment of Receiver 17 October 2008
395 - Particulars of a mortgage or charge 30 October 2007
395 - Particulars of a mortgage or charge 30 October 2007
395 - Particulars of a mortgage or charge 29 September 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
225 - Change of Accounting Reference Date 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
287 - Change in situation or address of Registered Office 12 June 2007
395 - Particulars of a mortgage or charge 01 June 2007
395 - Particulars of a mortgage or charge 21 May 2007
287 - Change in situation or address of Registered Office 19 March 2007
363a - Annual Return 08 February 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
288c - Notice of change of directors or secretaries or in their particulars 01 February 2007
NEWINC - New incorporation documents 30 January 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage 29 October 2007 Outstanding

N/A

Mortgage 29 October 2007 Outstanding

N/A

Legal charge 17 May 2007 Outstanding

N/A

Mortgage 14 May 2007 Outstanding

N/A

Debenture 10 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.