About

Registered Number: 05464305
Date of Incorporation: 26/05/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 03/10/2015 (8 years and 7 months ago)
Registered Address: C/O THE OFFICES OF SILKE & CO LIMITED, 1st Floor Consort House Waterdale, Doncaster, DN1 3HR

 

Icon Distribution Uk Ltd was setup in 2005, it has a status of "Dissolved". This company has one director listed as Maud, Emma at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MAUD, Emma 26 May 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 October 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 03 July 2015
4.68 - Liquidator's statement of receipts and payments 07 November 2014
4.68 - Liquidator's statement of receipts and payments 13 November 2013
AD01 - Change of registered office address 03 October 2012
RESOLUTIONS - N/A 27 September 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 27 September 2012
4.20 - N/A 27 September 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 27 September 2012
GAZ1 - First notification of strike-off action in London Gazette 25 September 2012
AA - Annual Accounts 08 March 2012
AD01 - Change of registered office address 21 February 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 11 July 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 28 August 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 06 June 2007
AA - Annual Accounts 27 March 2007
363s - Annual Return 23 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
288b - Notice of resignation of directors or secretaries 08 June 2005
288b - Notice of resignation of directors or secretaries 08 June 2005
NEWINC - New incorporation documents 26 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.