Company NameIconic Corporation Limited
Company StatusDissolved
Company Number05281549
CategoryPrivate Limited Company
Incorporation Date9 November 2004(19 years, 4 months ago)
Dissolution Date29 December 2009 (14 years, 3 months ago)
Previous NameEreal Games Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJonathan Jaffa
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2004(same day as company formation)
RoleDesigner
Correspondence Address35 Piney Lane
Belfast
BT9 5QS
Northern Ireland
Director NameMr Alan David Shaw
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2004(same day as company formation)
RoleSales & Marketing Consultant
Correspondence Address5a Railway Court
Newtownabbey
County Antrim
Bt37 Oqz
Secretary NameJonathan Jaffa
NationalityBritish
StatusClosed
Appointed09 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address35 Piney Lane
Belfast
BT9 5QS
Northern Ireland

Location

Registered AddressC/O Cassons Rational House
64 Bridge Street
Manchester
M3 3BN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£5,986
Gross Profit-£4,145
Net Worth-£50,149
Cash£174
Current Liabilities£60,047

Accounts

Latest Accounts30 November 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

29 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2009First Gazette notice for voluntary strike-off (1 page)
3 September 2009Application for striking-off (1 page)
18 December 2008Return made up to 09/11/08; full list of members (4 pages)
18 December 2008Return made up to 09/11/07; full list of members (4 pages)
17 October 2008Total exemption full accounts made up to 30 November 2007 (7 pages)
15 September 2008Registered office changed on 15/09/2008 from 3RD floor, bow chambers 8 tib lane manchester M2 4JB (1 page)
22 October 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
30 January 2007Return made up to 09/11/06; full list of members (2 pages)
17 January 2007Total exemption small company accounts made up to 30 November 2005 (4 pages)
25 July 2006Company name changed ereal games LIMITED\certificate issued on 25/07/06 (3 pages)
30 November 2005Director's particulars changed (1 page)
30 November 2005Return made up to 09/11/05; full list of members (2 pages)
13 June 2005Secretary's particulars changed;director's particulars changed (1 page)
20 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)