Company NameIcomm Consulting Limited
Company StatusDissolved
Company Number06399178
CategoryPrivate Limited Company
Incorporation Date15 October 2007(16 years, 6 months ago)
Dissolution Date25 December 2015 (8 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Deavid Mason
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Eversleigh Road
London
SW11 5UX
Secretary NameLouise Mason
NationalityBritish
StatusClosed
Appointed15 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address39 Eversleigh Road
London
SW11 5UX
Director NameMrs Sarah Louise Mason
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2011(3 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 25 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Haydon Park Road
London
SW19 8JH

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

600 at £1Paul David Mason
60.00%
Ordinary
400 at £1Sarah Louise Mason
40.00%
Ordinary

Financials

Year2014
Net Worth£119,027
Cash£129,424
Current Liabilities£46,807

Accounts

Latest Accounts6 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End06 April

Filing History

25 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 December 2015Final Gazette dissolved following liquidation (1 page)
25 December 2015Final Gazette dissolved following liquidation (1 page)
25 September 2015Return of final meeting in a members' voluntary winding up (10 pages)
25 September 2015Return of final meeting in a members' voluntary winding up (10 pages)
3 July 2015Registered office address changed from C/O Leonard Curtis Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 3 July 2015 (2 pages)
3 July 2015Registered office address changed from C/O Leonard Curtis Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 3 July 2015 (2 pages)
3 July 2015Registered office address changed from C/O Leonard Curtis Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 3 July 2015 (2 pages)
6 August 2014Registered office address changed from 117 Haydon Park Road London SW19 8JH to C/O Leonard Curtis Hollins Mount Hollins Lane Bury Lancashire BL9 8DG on 6 August 2014 (2 pages)
6 August 2014Registered office address changed from 117 Haydon Park Road London SW19 8JH to C/O Leonard Curtis Hollins Mount Hollins Lane Bury Lancashire BL9 8DG on 6 August 2014 (2 pages)
6 August 2014Registered office address changed from 117 Haydon Park Road London SW19 8JH to C/O Leonard Curtis Hollins Mount Hollins Lane Bury Lancashire BL9 8DG on 6 August 2014 (2 pages)
4 August 2014Appointment of a voluntary liquidator (1 page)
4 August 2014Appointment of a voluntary liquidator (1 page)
4 August 2014Declaration of solvency (3 pages)
4 August 2014Declaration of solvency (3 pages)
4 August 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-07-22
(1 page)
9 June 2014Total exemption small company accounts made up to 6 April 2014 (8 pages)
9 June 2014Total exemption small company accounts made up to 6 April 2014 (8 pages)
9 June 2014Total exemption small company accounts made up to 6 April 2014 (8 pages)
29 April 2014Previous accounting period extended from 31 October 2013 to 6 April 2014 (1 page)
29 April 2014Previous accounting period extended from 31 October 2013 to 6 April 2014 (1 page)
29 April 2014Previous accounting period extended from 31 October 2013 to 6 April 2014 (1 page)
21 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(5 pages)
21 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(5 pages)
22 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
22 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
30 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
15 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
15 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
9 March 2011Appointment of Mrs Sarah Louise Mason as a director (2 pages)
9 March 2011Appointment of Mrs Sarah Louise Mason as a director (2 pages)
11 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
12 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
12 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
25 January 2010Director's details changed for Paul Mason on 12 January 2010 (2 pages)
25 January 2010Registered office address changed from 39 Eversleigh Road London SW11 5UX on 25 January 2010 (1 page)
25 January 2010Director's details changed for Paul Mason on 12 January 2010 (2 pages)
25 January 2010Registered office address changed from 39 Eversleigh Road London SW11 5UX on 25 January 2010 (1 page)
15 December 2009Secretary's details changed for Louise Spence on 1 October 2009 (1 page)
15 December 2009Secretary's details changed for Louise Spence on 1 October 2009 (1 page)
15 December 2009Director's details changed for Paul Mason on 1 October 2009 (2 pages)
15 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Paul Mason on 1 October 2009 (2 pages)
15 December 2009Secretary's details changed for Louise Spence on 1 October 2009 (1 page)
15 December 2009Director's details changed for Paul Mason on 1 October 2009 (2 pages)
23 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
23 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
30 January 2009Return made up to 15/10/08; full list of members (3 pages)
30 January 2009Return made up to 15/10/08; full list of members (3 pages)
15 October 2007Incorporation (12 pages)
15 October 2007Incorporation (12 pages)