About

Registered Number: 02616323
Date of Incorporation: 03/06/1991 (32 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2019 (4 years and 6 months ago)
Registered Address: Unit 3 The Exchange, 9 Station Road Stansted Mountfitchet, Stansted, Essex, CM24 8BE

 

Icmis Ltd was established in 1991, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Allix, Christopher Michael, Hilton, Paul Richard, Inter-continental Management (Uk) Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INTER-CONTINENTAL MANAGEMENT (UK) LIMITED N/A 06 June 1996 1
Secretary Name Appointed Resigned Total Appointments
ALLIX, Christopher Michael 20 June 2013 20 June 2013 1
HILTON, Paul Richard 20 June 2013 29 September 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 August 2019
DS01 - Striking off application by a company 30 July 2019
TM01 - Termination of appointment of director 25 July 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 14 June 2018
AA - Annual Accounts 22 March 2018
TM01 - Termination of appointment of director 23 June 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 29 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 September 2016
TM01 - Termination of appointment of director 29 September 2016
TM01 - Termination of appointment of director 29 September 2016
TM02 - Termination of appointment of secretary 29 September 2016
AD04 - Change of location of company records to the registered office 27 September 2016
AR01 - Annual Return 11 July 2016
CH02 - Change of particulars for corporate director 11 July 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 31 March 2015
TM01 - Termination of appointment of director 16 October 2014
AR01 - Annual Return 02 July 2014
CH01 - Change of particulars for director 09 May 2014
AA - Annual Accounts 26 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 October 2013
AP01 - Appointment of director 07 August 2013
AP01 - Appointment of director 07 August 2013
AP01 - Appointment of director 07 August 2013
AP01 - Appointment of director 07 August 2013
AR01 - Annual Return 01 July 2013
AP03 - Appointment of secretary 01 July 2013
TM02 - Termination of appointment of secretary 01 July 2013
AP03 - Appointment of secretary 21 June 2013
TM02 - Termination of appointment of secretary 21 June 2013
AP03 - Appointment of secretary 20 June 2013
TM02 - Termination of appointment of secretary 20 June 2013
AA - Annual Accounts 27 March 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 November 2012
AD01 - Change of registered office address 07 August 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 29 February 2012
AP01 - Appointment of director 07 September 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 07 June 2010
CH02 - Change of particulars for corporate director 07 June 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 25 June 2009
287 - Change in situation or address of Registered Office 25 June 2009
288c - Notice of change of directors or secretaries or in their particulars 25 June 2009
AA - Annual Accounts 08 April 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
287 - Change in situation or address of Registered Office 10 September 2008
363a - Annual Return 03 June 2008
AA - Annual Accounts 19 July 2007
363a - Annual Return 04 June 2007
AA - Annual Accounts 09 March 2007
363a - Annual Return 13 June 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 16 June 2005
287 - Change in situation or address of Registered Office 14 February 2005
AA - Annual Accounts 25 August 2004
363s - Annual Return 15 June 2004
AA - Annual Accounts 18 January 2004
363s - Annual Return 13 June 2003
288b - Notice of resignation of directors or secretaries 26 April 2003
288a - Notice of appointment of directors or secretaries 26 April 2003
AA - Annual Accounts 13 September 2002
363s - Annual Return 13 June 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 13 June 2001
AA - Annual Accounts 04 August 2000
363s - Annual Return 29 June 2000
AA - Annual Accounts 12 November 1999
363s - Annual Return 07 June 1999
288b - Notice of resignation of directors or secretaries 01 December 1998
288a - Notice of appointment of directors or secretaries 01 December 1998
AA - Annual Accounts 21 August 1998
363s - Annual Return 01 June 1998
AA - Annual Accounts 26 August 1997
363s - Annual Return 04 June 1997
287 - Change in situation or address of Registered Office 02 April 1997
AA - Annual Accounts 21 August 1996
288 - N/A 14 June 1996
363s - Annual Return 12 June 1996
AA - Annual Accounts 29 August 1995
288 - N/A 15 August 1995
363s - Annual Return 08 August 1995
AA - Annual Accounts 17 October 1994
363s - Annual Return 07 June 1994
RESOLUTIONS - N/A 20 March 1994
RESOLUTIONS - N/A 20 March 1994
AA - Annual Accounts 27 August 1993
363s - Annual Return 07 June 1993
AA - Annual Accounts 16 February 1993
RESOLUTIONS - N/A 31 May 1992
363b - Annual Return 29 May 1992
288 - N/A 28 August 1991
288 - N/A 28 August 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 June 1991
NEWINC - New incorporation documents 03 June 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.