Company NameInternational Consultancy Consortium Limited
Company StatusDissolved
Company Number06954201
CategoryPrivate Limited Company
Incorporation Date7 July 2009(14 years, 9 months ago)
Dissolution Date21 January 2014 (10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMohammed Al-Dajani
Date of BirthMay 1952 (Born 72 years ago)
NationalityItalian
StatusClosed
Appointed07 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Dobcroft Road
Sheffield
S1 2LU
Director NameOsama Rashid
Date of BirthMay 1953 (Born 71 years ago)
NationalityItalian
StatusClosed
Appointed07 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia A Gramsci No.10 Fiesole 50014
Firenze
-
Italy
Director NameMr Ian Taylor
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolmecroft
Margaret Avenue, Bardsey
Leeds
West Yorkshire
LS17 9AU
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered Address6th Floor Blackfriars House
Parsonage
Manchester
M3 2JA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50 at £1Osama Rashid
50.00%
Ordinary
25 at £1Ian Taylor
25.00%
Ordinary
25 at £1Mohammed Al-dajani
25.00%
Ordinary

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013Application to strike the company off the register (5 pages)
1 October 2013Application to strike the company off the register (5 pages)
9 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
9 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
13 August 2012Annual return made up to 7 July 2012 with a full list of shareholders
Statement of capital on 2012-08-13
  • GBP 100
(5 pages)
13 August 2012Registered office address changed from 4th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA on 13 August 2012 (1 page)
13 August 2012Director's details changed for Mohammed Al-Dajani on 1 August 2011 (2 pages)
13 August 2012Annual return made up to 7 July 2012 with a full list of shareholders
Statement of capital on 2012-08-13
  • GBP 100
(5 pages)
13 August 2012Director's details changed for Osama Rashid on 1 August 2011 (2 pages)
13 August 2012Annual return made up to 7 July 2012 with a full list of shareholders
Statement of capital on 2012-08-13
  • GBP 100
(5 pages)
13 August 2012Director's details changed for Osama Rashid on 1 August 2011 (2 pages)
13 August 2012Director's details changed for Mohammed Al-Dajani on 1 August 2011 (2 pages)
13 August 2012Registered office address changed from 4Th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA on 13 August 2012 (1 page)
13 August 2012Director's details changed for Osama Rashid on 1 August 2011 (2 pages)
13 August 2012Director's details changed for Mohammed Al-Dajani on 1 August 2011 (2 pages)
3 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
3 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
5 October 2011Annual return made up to 7 July 2011 (15 pages)
5 October 2011Annual return made up to 7 July 2011 (15 pages)
5 October 2011Annual return made up to 7 July 2011 (15 pages)
11 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
11 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
7 October 2010Annual return made up to 7 July 2010 with a full list of shareholders (11 pages)
7 October 2010Annual return made up to 7 July 2010 with a full list of shareholders (11 pages)
7 October 2010Annual return made up to 7 July 2010 with a full list of shareholders (11 pages)
10 August 2009Director appointed ian taylor (2 pages)
10 August 2009Director appointed mohammed al-dajani (3 pages)
10 August 2009Ad 07/07/09\gbp si 99@1=99\gbp ic 1/100\ (4 pages)
10 August 2009Ad 07/07/09 gbp si 99@1=99 gbp ic 1/100 (4 pages)
10 August 2009Director appointed osama rashid (2 pages)
10 August 2009Director appointed mohammed al-dajani (3 pages)
10 August 2009Director appointed ian taylor (2 pages)
10 August 2009Director appointed osama rashid (2 pages)
8 July 2009Appointment terminated director barbara kahan (1 page)
8 July 2009Appointment Terminated Director barbara kahan (1 page)
7 July 2009Incorporation (12 pages)
7 July 2009Incorporation (12 pages)