Company NameIconic Worldwide Events Limited
Company StatusDissolved
Company Number07104041
CategoryPrivate Limited Company
Incorporation Date14 December 2009(14 years, 4 months ago)
Dissolution Date24 August 2018 (5 years, 8 months ago)
Previous NameJCCO 226 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDamien O'Brien
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed15 September 2010(9 months after company formation)
Appointment Duration7 years, 11 months (closed 24 August 2018)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressMagowna
Inch
County Clare
Ireland
Director NameMr Michael James Blood
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Princess Avenue
Didsbury
Manchester
Greater Manchester
M20 6SE
Director NameMr Nityajit Saidev Raj
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 June 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address13 Warren Avenue
Richmond
Surrey
TW10 5DZ
Director NameJc Directors Limited (Corporation)
StatusResigned
Appointed14 December 2009(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ
Secretary NameJc Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 2009(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ

Location

Registered AddressLancaster House
171 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

1000 at £0.01Damien O'brien
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,440,335
Cash£1,179,180
Current Liabilities£1,793,413

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 October 2017Progress report in a winding up by the court (25 pages)
17 January 2017Registered office address changed from Third Floor St. Georges House St. Georges Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 17 January 2017 (2 pages)
15 September 2016Registered office address changed from C/O Sedulo 62-66 Deansgate Manchester M3 2EN England to Third Floor St. Georges House St. Georges Road Bolton BL1 2DD on 15 September 2016 (2 pages)
8 September 2016Appointment of a liquidator (1 page)
3 June 2016Order of court to wind up (3 pages)
1 March 2016Registered office address changed from Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW to C/O Sedulo 62-66 Deansgate Manchester M3 2EN on 1 March 2016 (1 page)
13 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 10
(4 pages)
29 September 2015Previous accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
23 February 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10
(4 pages)
22 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 10
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 February 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
14 January 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 June 2012Termination of appointment of Nityajit Raj as a director (2 pages)
13 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
11 May 2011Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 11 May 2011 (2 pages)
8 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 10.00
(4 pages)
8 April 2011Sub-division of shares on 31 March 2011 (5 pages)
8 April 2011Appointment of Nityajit Saidev Raj as a director (3 pages)
8 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
31 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
28 September 2010Termination of appointment of Michael Blood as a director (2 pages)
28 September 2010Appointment of Damien O'brien as a director (3 pages)
28 September 2010Termination of appointment of Jc Secretaries Limited as a secretary (2 pages)
28 September 2010Termination of appointment of Jc Directors Limited as a director (2 pages)
22 September 2010Change of name notice (1 page)
22 September 2010Company name changed jcco 226 LIMITED\certificate issued on 22/09/10
  • RES15 ‐ Change company name resolution on 2010-09-15
(2 pages)
14 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
14 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)