About

Registered Number: 04390801
Date of Incorporation: 08/03/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 11/11/2014 (9 years and 7 months ago)
Registered Address: Charterhouse, Legge Street, Birmingham, B4 7EU,

 

Having been setup in 2002, Icon Vehicle Safety Ltd have registered office in Birmingham. This organisation has 2 directors. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COOK, Nyree Dawn 31 October 2007 - 1
SMITH, Angela Ann 25 March 2002 31 October 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 29 July 2014
DISS16(SOAS) - N/A 15 January 2014
GAZ1 - First notification of strike-off action in London Gazette 07 January 2014
DISS16(SOAS) - N/A 21 June 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 22 June 2011
DISS40 - Notice of striking-off action discontinued 06 April 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AD01 - Change of registered office address 09 June 2010
CH03 - Change of particulars for secretary 09 June 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 04 April 2009
AA - Annual Accounts 04 February 2009
363s - Annual Return 29 July 2008
225 - Change of Accounting Reference Date 14 February 2008
288b - Notice of resignation of directors or secretaries 03 November 2007
288a - Notice of appointment of directors or secretaries 03 November 2007
AAMD - Amended Accounts 27 September 2007
AA - Annual Accounts 01 August 2007
363a - Annual Return 29 May 2007
288c - Notice of change of directors or secretaries or in their particulars 29 May 2007
AA - Annual Accounts 02 August 2006
363a - Annual Return 31 March 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 21 May 2004
363s - Annual Return 19 March 2004
CERTNM - Change of name certificate 22 September 2003
AA - Annual Accounts 28 July 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2003
363s - Annual Return 18 March 2003
288c - Notice of change of directors or secretaries or in their particulars 11 November 2002
395 - Particulars of a mortgage or charge 08 November 2002
225 - Change of Accounting Reference Date 15 April 2002
287 - Change in situation or address of Registered Office 08 April 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
CERTNM - Change of name certificate 25 March 2002
NEWINC - New incorporation documents 08 March 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.