About

Registered Number: 04485592
Date of Incorporation: 15/07/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 04/03/2016 (8 years and 1 month ago)
Registered Address: Business Innovation Centre, Harry Weston Road, Coventry, West Midlands, CV3 2TX

 

Icem Ltd was registered on 15 July 2002. This company has 5 directors listed at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURETON, Lee 06 August 2002 21 December 2007 1
DE TERSANT, Thibault 10 September 2007 28 July 2008 1
LEVEILLE-NIZEROLLE, Jacques 12 June 2007 28 November 2013 1
RAOUL DESPREZ, Valerie 28 July 2008 28 November 2013 1
Secretary Name Appointed Resigned Total Appointments
SHOOSMITHS SECRETARIES LIMITED 13 June 2008 25 February 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 March 2016
TM02 - Termination of appointment of secretary 25 February 2016
4.71 - Return of final meeting in members' voluntary winding-up 04 December 2015
4.68 - Liquidator's statement of receipts and payments 10 March 2015
AD01 - Change of registered office address 17 December 2014
4.51 - Certificate that creditors have been paid in full 06 June 2014
AD01 - Change of registered office address 04 March 2014
RESOLUTIONS - N/A 24 February 2014
RESOLUTIONS - N/A 24 February 2014
4.70 - N/A 24 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 24 February 2014
AA01 - Change of accounting reference date 07 January 2014
TM01 - Termination of appointment of director 07 January 2014
AP01 - Appointment of director 07 January 2014
TM01 - Termination of appointment of director 07 January 2014
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 10 August 2012
CH01 - Change of particulars for director 10 August 2012
CH01 - Change of particulars for director 10 August 2012
CH01 - Change of particulars for director 12 June 2012
AUD - Auditor's letter of resignation 21 March 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 03 August 2011
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 21 July 2010
TM01 - Termination of appointment of director 02 February 2010
AD01 - Change of registered office address 01 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 December 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 17 March 2009
288b - Notice of resignation of directors or secretaries 11 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
363a - Annual Return 25 July 2008
353 - Register of members 20 June 2008
288b - Notice of resignation of directors or secretaries 20 June 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
AA - Annual Accounts 17 April 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 05 October 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
363a - Annual Return 18 September 2007
353 - Register of members 18 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
353 - Register of members 06 August 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
RESOLUTIONS - N/A 27 June 2007
RESOLUTIONS - N/A 27 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2007
RESOLUTIONS - N/A 27 April 2007
RESOLUTIONS - N/A 27 April 2007
RESOLUTIONS - N/A 27 April 2007
AA - Annual Accounts 16 April 2007
288c - Notice of change of directors or secretaries or in their particulars 19 March 2007
RESOLUTIONS - N/A 16 November 2006
RESOLUTIONS - N/A 16 November 2006
RESOLUTIONS - N/A 16 November 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 November 2006
363a - Annual Return 19 July 2006
288c - Notice of change of directors or secretaries or in their particulars 19 July 2006
353 - Register of members 19 July 2006
AA - Annual Accounts 19 April 2006
287 - Change in situation or address of Registered Office 29 March 2006
RESOLUTIONS - N/A 15 December 2005
MEM/ARTS - N/A 15 December 2005
AA - Annual Accounts 20 September 2005
363a - Annual Return 12 August 2005
288c - Notice of change of directors or secretaries or in their particulars 12 August 2005
353 - Register of members 12 August 2005
RESOLUTIONS - N/A 26 May 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 January 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 10 August 2004
363s - Annual Return 28 September 2003
395 - Particulars of a mortgage or charge 25 July 2003
395 - Particulars of a mortgage or charge 10 April 2003
395 - Particulars of a mortgage or charge 09 April 2003
RESOLUTIONS - N/A 23 January 2003
287 - Change in situation or address of Registered Office 27 November 2002
RESOLUTIONS - N/A 23 September 2002
RESOLUTIONS - N/A 23 September 2002
RESOLUTIONS - N/A 23 September 2002
RESOLUTIONS - N/A 23 September 2002
RESOLUTIONS - N/A 23 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2002
123 - Notice of increase in nominal capital 23 September 2002
CERTNM - Change of name certificate 19 September 2002
395 - Particulars of a mortgage or charge 09 September 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 September 2002
225 - Change of Accounting Reference Date 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
287 - Change in situation or address of Registered Office 20 August 2002
NEWINC - New incorporation documents 15 July 2002

Mortgages & Charges

Description Date Status Charge by
Floating charge 23 July 2003 Fully Satisfied

N/A

Rent deposit deed 27 March 2003 Fully Satisfied

N/A

Rent deposit deed 27 March 2003 Fully Satisfied

N/A

Composite guarantee and debenture 22 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.