Company NameICZ Limited
Company StatusDissolved
Company Number08651997
CategoryPrivate Limited Company
Incorporation Date15 August 2013(10 years, 8 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Thomas Philip Howgate
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cottage Grove
Wilsmlow
Cheshire
SK9 6ND
Director NameMr Tom Matthiesen
Date of BirthAugust 1965 (Born 58 years ago)
NationalityDanish
StatusClosed
Appointed15 January 2015(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 19 December 2017)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressC/O Warren Partners, Caledonian House Tatton Stree
Knutsford
Cheshire
WA16 6AG
Director NameMercia Fund Management (Nominees) Limited (Corporation)
StatusClosed
Appointed23 January 2015(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 19 December 2017)
Correspondence AddressForward House 17 High Street
Henley-In-Arden
Warwickshire
B95 5AA

Location

Registered AddressC/O Warren Partners, Caledonian House
Tatton Street
Knutsford
Cheshire
WA16 6AG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

500 at £0.01Lighthouse Dk Ivs
41.67%
Ordinary
500 at £0.01Thomas Howgate
41.67%
Ordinary
200 at £0.01Mercia Growth Nominees 3 LTD
16.67%
Ordinary A

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2017Registered office address changed from C/O Mr T P Howgate Warren House Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LT to PO Box WA16 6AG C/O Warren Partners, Caledonian House Tatton Street Knutsford Cheshire WA16 6AG on 16 October 2017 (1 page)
16 October 2017Registered office address changed from C/O Mr T P Howgate Warren House Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LT to PO Box WA16 6AG C/O Warren Partners, Caledonian House Tatton Street Knutsford Cheshire WA16 6AG on 16 October 2017 (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
22 December 2016Application to strike the company off the register (3 pages)
22 December 2016Application to strike the company off the register (3 pages)
10 October 2016Confirmation statement made on 15 August 2016 with updates (8 pages)
10 October 2016Confirmation statement made on 15 August 2016 with updates (8 pages)
8 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
8 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
28 December 2015Statement of capital following an allotment of shares on 3 December 2015
  • GBP 13.01
(3 pages)
28 December 2015Statement of capital following an allotment of shares on 3 December 2015
  • GBP 13.01
(3 pages)
9 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 12
(5 pages)
9 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 12
(5 pages)
23 July 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
23 July 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
23 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
23 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(40 pages)
20 February 2015Appointment of Mercia Fund Management (Nominees) Limited as a director on 23 January 2015 (3 pages)
20 February 2015Appointment of Mercia Fund Management (Nominees) Limited as a director on 23 January 2015 (3 pages)
20 February 2015Statement of capital following an allotment of shares on 23 January 2015
  • GBP 12.00
(12 pages)
20 February 2015Statement of capital following an allotment of shares on 23 January 2015
  • GBP 12.00
(12 pages)
30 January 2015Sub-division of shares on 15 January 2015 (4 pages)
30 January 2015Sub-division of shares on 15 January 2015 (4 pages)
30 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares subdivided 15/01/2015
(2 pages)
16 January 2015Statement of capital following an allotment of shares on 15 January 2015
  • GBP 10
(3 pages)
16 January 2015Appointment of Mr Tom Matthiesen as a director on 15 January 2015 (2 pages)
16 January 2015Appointment of Mr Tom Matthiesen as a director on 15 January 2015 (2 pages)
16 January 2015Statement of capital following an allotment of shares on 15 January 2015
  • GBP 10
(3 pages)
15 January 2015Statement of capital following an allotment of shares on 15 January 2015
  • GBP 2
(3 pages)
15 January 2015Statement of capital following an allotment of shares on 15 January 2015
  • GBP 2
(3 pages)
15 January 2015Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS to C/O Mr T P Howgate Warren House Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LT on 15 January 2015 (1 page)
15 January 2015Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS to C/O Mr T P Howgate Warren House Rudheath Way Gadbrook Park Northwich Cheshire CW9 7LT on 15 January 2015 (1 page)
8 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
8 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
15 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
15 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)