ICO DESIGN CONSULTANCY LIMITED
LONDON ICO DESIGN & PARTNERS LIMITED

Hellopages » Greater London » Tower Hamlets » E14 4HD

Company number 03596291
Status Liquidation
Incorporation Date 10 July 1998
Company Type Private Limited Company
Address GEOFFREY MARTIN & CO 1 WEST FERRY CIRCUS, CANARY WHARF, LONDON, ENGLAND, E14 4HD
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-11-03 ; Declaration of solvency. The most likely internet sites of ICO DESIGN CONSULTANCY LIMITED are www.icodesignconsultancy.co.uk, and www.ico-design-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Ico Design Consultancy Limited is a Private Limited Company. The company registration number is 03596291. Ico Design Consultancy Limited has been working since 10 July 1998. The present status of the company is Liquidation. The registered address of Ico Design Consultancy Limited is Geoffrey Martin Co 1 West Ferry Circus Canary Wharf London England E14 4hd. The company`s financial liabilities are £192.84k. It is £43.72k against last year. The cash in hand is £47.58k. It is £38.08k against last year. And the total assets are £234.52k, which is £19.41k against last year. HENRY, Niall Patrick is a Secretary of the company. HENRY, Niall Patrick is a Director of the company. Secretary BRANDENBURG REGISTRARS LIMITED has been resigned. Director CHAMBERS, Suzanne Elizabeth has been resigned. Director HENRY, Margaret Mary has been resigned. Director TOMLINSON, Benjamin Simon has been resigned. The company operates in "specialised design activities".


ico design consultancy Key Finiance

LIABILITIES £192.84k
+29%
CASH £47.58k
+400%
TOTAL ASSETS £234.52k
+9%
All Financial Figures

Current Directors

Secretary
HENRY, Niall Patrick
Appointed Date: 10 July 1998

Director
HENRY, Niall Patrick
Appointed Date: 10 July 1998
66 years old

Resigned Directors

Secretary
BRANDENBURG REGISTRARS LIMITED
Resigned: 10 July 1998
Appointed Date: 10 July 1998

Director
CHAMBERS, Suzanne Elizabeth
Resigned: 10 July 1998
Appointed Date: 10 July 1998
51 years old

Director
HENRY, Margaret Mary
Resigned: 25 October 2016
Appointed Date: 10 July 1998
66 years old

Director
TOMLINSON, Benjamin Simon
Resigned: 19 March 2010
Appointed Date: 31 January 2006
53 years old

Persons With Significant Control

Mr Niall Patrick Henry
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

ICO DESIGN CONSULTANCY LIMITED Events

16 Nov 2016
Appointment of a voluntary liquidator
16 Nov 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-03

16 Nov 2016
Declaration of solvency
07 Nov 2016
Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to Geoffrey Martin & Co 1 West Ferry Circus Canary Wharf London E14 4HD on 7 November 2016
01 Nov 2016
Previous accounting period shortened from 30 March 2017 to 31 October 2016
...
... and 53 more events
06 Jun 1999
New secretary appointed;new director appointed
12 Nov 1998
Company name changed ico design & partners LIMITED\certificate issued on 13/11/98
20 Jul 1998
Secretary resigned
20 Jul 1998
Director resigned
10 Jul 1998
Incorporation