About

Registered Number: 05350640
Date of Incorporation: 02/02/2005 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (6 years and 3 months ago)
Registered Address: Units 4 & 5 Brightwell Barns Waldringfield Road, Brightwell, Ipswich, Suffolk, IP10 0BJ,

 

Founded in 2005, Icon Consultants Ltd has its registered office in Ipswich in Suffolk, it has a status of "Dissolved". The companies directors are listed as Sennett, Craig, Taylor, Daniel, Taylor, Daniel Jamie. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Daniel 02 February 2005 28 March 2011 1
TAYLOR, Daniel Jamie 02 February 2005 30 June 2007 1
Secretary Name Appointed Resigned Total Appointments
SENNETT, Craig 28 March 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 December 2017
DS01 - Striking off application by a company 04 December 2017
GAZ1 - First notification of strike-off action in London Gazette 28 November 2017
AD01 - Change of registered office address 14 March 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 27 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 May 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 20 March 2015
AD01 - Change of registered office address 20 March 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 21 March 2014
AD01 - Change of registered office address 24 February 2014
AD01 - Change of registered office address 08 October 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 02 March 2012
AD04 - Change of location of company records to the registered office 02 March 2012
AA - Annual Accounts 25 April 2011
AP03 - Appointment of secretary 28 March 2011
TM02 - Termination of appointment of secretary 28 March 2011
TM01 - Termination of appointment of director 28 March 2011
AR01 - Annual Return 24 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 February 2011
CH01 - Change of particulars for director 24 February 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 February 2011
CH03 - Change of particulars for secretary 24 February 2011
AP01 - Appointment of director 04 August 2010
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 24 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 12 May 2009
363a - Annual Return 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 04 November 2008
AA - Annual Accounts 09 June 2008
363a - Annual Return 26 March 2008
287 - Change in situation or address of Registered Office 13 November 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
AA - Annual Accounts 10 July 2007
363a - Annual Return 27 March 2007
288c - Notice of change of directors or secretaries or in their particulars 27 March 2007
287 - Change in situation or address of Registered Office 05 March 2007
AA - Annual Accounts 14 September 2006
363s - Annual Return 14 March 2006
395 - Particulars of a mortgage or charge 30 September 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
225 - Change of Accounting Reference Date 15 February 2005
287 - Change in situation or address of Registered Office 15 February 2005
NEWINC - New incorporation documents 02 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 26 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.