Active - Proposal to Strike off
Company Information for ICEBREAKER MANAGEMENT SERVICES LIMITED
4 AZTEC ROW, BERNERS ROAD, LONDON, N1 0PW,
|
Company Registration Number
06766050
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ICEBREAKER MANAGEMENT SERVICES LIMITED | |
Legal Registered Office | |
4 AZTEC ROW BERNERS ROAD LONDON N1 0PW Other companies in EC2V | |
Company Number | 06766050 | |
---|---|---|
Company ID Number | 06766050 | |
Date formed | 2008-12-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2015 | |
Account next due | 30/06/2017 | |
Latest return | 04/12/2015 | |
Return next due | 01/01/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2018-08-05 05:07:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CAROLINE JANE HAMILTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM THOMAS BRILLIANT |
Company Secretary | ||
TIMOTHY SIMON JEYNES |
Director | ||
C & P SECRETARIES LIMITED |
Company Secretary | ||
SUZANNE LOUISE ALVES |
Director | ||
C & P REGISTRARS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HUGUENOT COURT LTD | Director | 2015-04-01 | CURRENT | 1996-12-17 | Active | |
GRESHAM STREET MANAGEMENT LIMITED | Director | 2014-06-06 | CURRENT | 2014-06-06 | Dissolved 2017-11-14 | |
GRESHAM STREET ENTERPRISES LIMITED | Director | 2014-06-06 | CURRENT | 2014-06-06 | Active - Proposal to Strike off | |
SHOREDITCH MUSIC LIMITED | Director | 2012-09-20 | CURRENT | 2012-09-20 | Active - Proposal to Strike off | |
FIELDFORT LIMITED | Director | 2012-09-12 | CURRENT | 2012-09-12 | Dissolved 2014-05-06 | |
GREEN TRUCK LIMITED | Director | 2012-09-12 | CURRENT | 2012-09-12 | Active | |
KETTLE PRODUCTIONS LIMITED | Director | 2010-03-04 | CURRENT | 2010-03-04 | Dissolved 2013-08-20 | |
LOTHBURY FINANCE LIMITED | Director | 2006-07-11 | CURRENT | 2006-07-11 | Active | |
BASINGHALL LIMITED | Director | 2006-07-10 | CURRENT | 2006-07-10 | Active - Proposal to Strike off | |
RESOLUTE FINANCE LIMITED | Director | 2004-01-23 | CURRENT | 2003-08-20 | Dissolved 2018-01-16 | |
POLAR ASSOCIATES LIMITED | Director | 2004-01-23 | CURRENT | 2003-12-10 | Dissolved 2018-01-16 | |
ICEBREAKER MANAGEMENT LIMITED | Director | 2004-01-23 | CURRENT | 2003-12-10 | Active - Proposal to Strike off | |
NORTH POLE 2002 LIMITED | Director | 2000-09-06 | CURRENT | 2000-08-30 | Dissolved 2015-09-08 |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 28/11/16 STATEMENT OF CAPITAL;GBP 70 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WILLIAM BRILLIANT | |
GAZ1 | FIRST GAZETTE | |
AA01 | PREVEXT FROM 30/06/2015 TO 30/09/2015 | |
LATEST SOC | 04/12/15 STATEMENT OF CAPITAL;GBP 70 | |
AR01 | 04/12/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/2015 FROM 5TH FLOOR 46 GRESHAM STREET LONDON EC2V 7AY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JEYNES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 11/12/14 STATEMENT OF CAPITAL;GBP 70 | |
AR01 | 04/12/14 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / WILLIAM THOMAS BRILLIANT / 06/12/2013 | |
LATEST SOC | 20/12/13 STATEMENT OF CAPITAL;GBP 70 | |
AR01 | 04/12/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 04/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 04/12/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 04/12/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
AA01 | PREVSHO FROM 31/12/2009 TO 30/06/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SIMON JEYNES / 04/12/2008 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 04/12/09 FULL LIST | |
RES13 | SECTION 190 + 283 COMP ACT 06 28/05/2009 | |
RES01 | ADOPT ARTICLES 01/05/2009 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 04/12/2008 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2) | AD 04/12/08 GBP SI 15@1=15 GBP IC 55/70 | |
88(2) | AD 04/12/08 GBP SI 54@1=54 GBP IC 1/55 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/12/2008 FROM 4 AZTEC ROW BERNERS ROAD LONDON N1 0PW | |
190 | LOCATION OF DEBENTURE REGISTER | |
288b | APPOINTMENT TERMINATED DIRECTOR SUZANNE ALVES | |
288b | APPOINTMENT TERMINATED SECRETARY C & P SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR C & P REGISTRARS LIMITED | |
288a | DIRECTOR APPOINTED CAROLINE JANE HAMILTON | |
288a | SECRETARY APPOINTED WILLIAM THOMAS BRILLIANT | |
288a | DIRECTOR APPOINTED TIMOTHY SIMON JEYNES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | SHANGHAI LAND (LONDON) LIMITED | |
LICENCE TO ASSIGN | Outstanding | SHANGHAI LAND (LONDON) LIMITED |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ICEBREAKER MANAGEMENT SERVICES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |