About

Registered Number: 06168399
Date of Incorporation: 19/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/08/2019 (4 years and 8 months ago)
Registered Address: Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

 

Established in 2007, Ics (1975) Ltd are based in St Albans, Herts, it's status at Companies House is "Dissolved". There are 2 directors listed for the business. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON, James 21 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BUSH, Vikki-Leigh 23 July 2007 15 March 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 August 2019
LIQ13 - N/A 03 May 2019
CS01 - N/A 04 March 2019
AD01 - Change of registered office address 28 June 2018
RESOLUTIONS - N/A 25 June 2018
LIQ01 - N/A 25 June 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 25 June 2018
AA - Annual Accounts 30 May 2018
AA01 - Change of accounting reference date 25 May 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 27 March 2017
TM02 - Termination of appointment of secretary 15 March 2017
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 04 March 2016
CH01 - Change of particulars for director 04 March 2016
CH03 - Change of particulars for secretary 04 March 2016
AD01 - Change of registered office address 04 March 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 25 November 2012
AR01 - Annual Return 07 May 2012
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 26 March 2009
AA - Annual Accounts 09 January 2009
288b - Notice of resignation of directors or secretaries 27 August 2008
287 - Change in situation or address of Registered Office 11 June 2008
363a - Annual Return 02 May 2008
288c - Notice of change of directors or secretaries or in their particulars 02 May 2008
288b - Notice of resignation of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
RESOLUTIONS - N/A 13 July 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
NEWINC - New incorporation documents 19 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.