About

Registered Number: 06872672
Date of Incorporation: 07/04/2009 (15 years ago)
Company Status: Dissolved
Date of Dissolution: 16/10/2018 (5 years and 6 months ago)
Registered Address: Regency House, 33 Wood Street, Barnet, EN5 4BE

 

Icon Property Ltd was registered on 07 April 2009 and has its registered office in Barnet. The companies directors are listed as Thobani, Amin, Thobani, Aly Khan, Nominee Secretary Ltd, Thobani, Aly-khan, Nominee Director Ltd in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOBANI, Aly-Khan 05 March 2010 08 September 2010 1
NOMINEE DIRECTOR LTD 07 April 2009 14 April 2009 1
Secretary Name Appointed Resigned Total Appointments
THOBANI, Amin 05 March 2010 - 1
THOBANI, Aly Khan 14 April 2009 05 March 2010 1
NOMINEE SECRETARY LTD 07 April 2009 14 April 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 31 July 2018
DS01 - Striking off application by a company 24 July 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 23 May 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 17 April 2012
CH01 - Change of particulars for director 17 April 2012
TM01 - Termination of appointment of director 03 April 2012
AA - Annual Accounts 25 January 2012
AP01 - Appointment of director 17 January 2012
TM01 - Termination of appointment of director 17 January 2012
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 21 December 2010
AP01 - Appointment of director 08 September 2010
TM01 - Termination of appointment of director 08 September 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
TM02 - Termination of appointment of secretary 06 March 2010
AP01 - Appointment of director 05 March 2010
AP03 - Appointment of secretary 05 March 2010
288a - Notice of appointment of directors or secretaries 14 April 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
287 - Change in situation or address of Registered Office 14 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 April 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
287 - Change in situation or address of Registered Office 08 April 2009
NEWINC - New incorporation documents 07 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.