Company NameIconic Mobile Ltd
Company StatusDissolved
Company Number07719935
CategoryPrivate Limited Company
Incorporation Date27 July 2011(12 years, 9 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Sean Montgomery
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrattshayes House Maer Lane
Exmouth
EX8 5DB
Director NameMartin John Hicks
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2011(same day as company formation)
RoleWeb & Mobile Developer
Country of ResidenceUnited Kingdom
Correspondence Address21 Ventnor Road
Stockport
Cheshire
SK4 4EJ
Secretary NameSean Montgomery
StatusClosed
Appointed27 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressPrattshayes House Maer Lane
Exmouth
EX8 5DB

Contact

Websiteiconicmobile.co.uk

Location

Registered Address5 - 7
Corporation Street
Hyde
Cheshire
SK14 1AG
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester

Shareholders

500 at £0.01Martin Hicks
50.00%
Ordinary
500 at £0.01Sean Montgomery
50.00%
Ordinary

Financials

Year2014
Net Worth-£821
Cash£357
Current Liabilities£1,400

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

3 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2016First Gazette notice for compulsory strike-off (1 page)
11 September 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 10
(5 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Director's details changed for Martin John Hicks on 28 February 2014 (2 pages)
28 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10
(5 pages)
25 October 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 10
(5 pages)
26 April 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
21 December 2012Previous accounting period extended from 31 July 2012 to 30 November 2012 (1 page)
9 October 2012Director's details changed for Martin John Hicks on 1 April 2012 (2 pages)
9 October 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
9 October 2012Director's details changed for Martin John Hicks on 1 April 2012 (2 pages)
8 October 2012Registered office address changed from 41a Chambers Street Hertford Hertfordshire SG14 1PL United Kingdom on 8 October 2012 (1 page)
8 October 2012Registered office address changed from 41a Chambers Street Hertford Hertfordshire SG14 1PL United Kingdom on 8 October 2012 (1 page)
27 July 2011Incorporation (36 pages)