Company NameICS Project Consultants Limited
Company StatusDissolved
Company Number08249208
CategoryPrivate Limited Company
Incorporation Date11 October 2012(11 years, 6 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Dharmesh Parmar
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2012(same day as company formation)
RoleGlobal IT Consultant
Country of ResidenceEngland
Correspondence Address30 Hazel Pear Close
Horwich
Bolton
BL6 5GS
Director NameReema Parmar
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2012(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address30 Hazel Pear Close
Horwich
Bolton
BL6 5GS

Location

Registered Address30 Hazel Pear Close
Horwich
Bolton
BL6 5GS
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Shareholders

50 at £1Dharmesh Parmar
50.00%
Ordinary
50 at £1Reema Parmar
50.00%
Ordinary

Financials

Year2014
Net Worth£820
Cash£2,945
Current Liabilities£2,225

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2018Voluntary strike-off action has been suspended (1 page)
1 May 2018First Gazette notice for voluntary strike-off (1 page)
19 April 2018Application to strike the company off the register (3 pages)
27 December 2017Restoration by order of the court (3 pages)
22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016First Gazette notice for voluntary strike-off (1 page)
5 January 2016First Gazette notice for voluntary strike-off (1 page)
29 December 2015Application to strike the company off the register (2 pages)
29 December 2015Application to strike the company off the register (2 pages)
11 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
11 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
19 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
19 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
19 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 100
(4 pages)
19 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 100
(4 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
18 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
18 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
11 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)