About

Registered Number: 03227211
Date of Incorporation: 19/07/1996 (27 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 04/07/2017 (6 years and 9 months ago)
Registered Address: Unit 3.G.2 The Leathermarket, Weston Street, London, SE1 3ER,

 

Icon Business Services Ltd was founded on 19 July 1996, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the organisation. This business has 5 directors listed as Green, Simon Barcham, Green, Simon Barcham, Thackaberry, Francis, Schlapobersky, Colin, White, Robert David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Simon Barcham 27 July 2014 - 1
SCHLAPOBERSKY, Colin 20 August 1997 20 October 2003 1
WHITE, Robert David 02 September 1996 16 May 2014 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Simon Barcham 28 August 2012 - 1
THACKABERRY, Francis 02 September 1996 16 May 1997 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 April 2017
DS01 - Striking off application by a company 09 April 2017
AA - Annual Accounts 16 February 2017
CS01 - N/A 13 October 2016
AD01 - Change of registered office address 08 April 2016
AD01 - Change of registered office address 08 April 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 21 December 2014
AR01 - Annual Return 29 August 2014
AP01 - Appointment of director 29 August 2014
AP01 - Appointment of director 29 August 2014
TM01 - Termination of appointment of director 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
AR01 - Annual Return 11 July 2014
TM01 - Termination of appointment of director 11 July 2014
TM01 - Termination of appointment of director 11 July 2014
AA - Annual Accounts 22 December 2013
AR01 - Annual Return 10 July 2013
CH03 - Change of particulars for secretary 10 July 2013
AD01 - Change of registered office address 07 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 29 August 2012
AD01 - Change of registered office address 29 August 2012
AP03 - Appointment of secretary 29 August 2012
CH01 - Change of particulars for director 28 August 2012
TM02 - Termination of appointment of secretary 28 August 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 28 July 2011
AD01 - Change of registered office address 11 January 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
AA - Annual Accounts 03 February 2010
TM01 - Termination of appointment of director 25 January 2010
TM01 - Termination of appointment of director 25 January 2010
TM01 - Termination of appointment of director 25 January 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 30 July 2008
AA - Annual Accounts 28 January 2008
225 - Change of Accounting Reference Date 05 September 2007
363s - Annual Return 14 August 2007
AA - Annual Accounts 05 June 2007
363s - Annual Return 09 August 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
CERTNM - Change of name certificate 03 May 2006
AA - Annual Accounts 24 April 2006
363s - Annual Return 27 July 2005
225 - Change of Accounting Reference Date 05 February 2005
363s - Annual Return 22 July 2004
AA - Annual Accounts 22 July 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
287 - Change in situation or address of Registered Office 14 June 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
288a - Notice of appointment of directors or secretaries 18 November 2003
AA - Annual Accounts 05 November 2003
363s - Annual Return 13 August 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 17 September 2002
363s - Annual Return 23 August 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
AA - Annual Accounts 29 March 2001
AA - Annual Accounts 12 February 2001
363s - Annual Return 15 August 2000
363s - Annual Return 13 August 1999
AA - Annual Accounts 26 July 1999
AA - Annual Accounts 27 November 1998
363s - Annual Return 20 August 1998
363b - Annual Return 16 December 1997
288a - Notice of appointment of directors or secretaries 01 December 1997
AA - Annual Accounts 27 November 1997
288a - Notice of appointment of directors or secretaries 27 November 1997
288b - Notice of resignation of directors or secretaries 03 July 1997
225 - Change of Accounting Reference Date 18 June 1997
288b - Notice of resignation of directors or secretaries 02 June 1997
288b - Notice of resignation of directors or secretaries 02 June 1997
288b - Notice of resignation of directors or secretaries 02 June 1997
288a - Notice of appointment of directors or secretaries 26 January 1997
288a - Notice of appointment of directors or secretaries 26 January 1997
288a - Notice of appointment of directors or secretaries 26 January 1997
288a - Notice of appointment of directors or secretaries 26 January 1997
NEWINC - New incorporation documents 19 July 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.