ICAP-JLT LIMITED

8 Salisbury Square, London, EC4Y 8BB
StatusDISSOLVED
Company No.06379897
CategoryPrivate Limited Company
Incorporated24 Sep 2007
Age16 years, 9 months, 10 days
JurisdictionEngland Wales
Dissolution23 May 2012
Years12 years, 1 month, 12 days

SUMMARY

ICAP-JLT LIMITED is an dissolved private limited company with number 06379897. It was incorporated 16 years, 9 months, 10 days ago, on 24 September 2007 and it was dissolved 12 years, 1 month, 12 days ago, on 23 May 2012. The company address is 8 Salisbury Square, London, EC4Y 8BB.



Company Fillings

Gazette dissolved liquidation

Date: 23 May 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 23 Feb 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Feb 2012

Action Date: 19 Jan 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-01-19

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jan 2011

Action Date: 28 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-28

Old address: 2 Broadgate London EC2M 7UR

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Jan 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 28 Jan 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 28 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Turner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2010

Action Date: 24 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-24

Documents

View document PDF

Termination director company with name

Date: 25 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Nabarro

Documents

View document PDF

Termination director company with name

Date: 29 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter O'toole

Documents

View document PDF

Change person secretary company with change date

Date: 12 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-12

Officer name: Mrs Teri-Anne Cavanagh

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2009

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-06

Officer name: Robert Wynn Turner

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2009

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-06

Officer name: Peter John O'toole

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2009

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-06

Officer name: William John Nunes Nabarro

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2009

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-06

Officer name: Nicholas Laurence Robson

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2009

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-06

Officer name: Jeffrey William Gale

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/09; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director jonathan camsey

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director charles cowling

Documents

View document PDF

Accounts with made up date

Date: 05 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Capital

Type: 88(2)

Description: Ad 07/11/08 gbp si 999500@1=999500 gbp ic 500/1000000

Documents

View document PDF

Resolution

Date: 18 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Capital

Type: 123

Description: Gbp nc 1000/45000000 07/11/08

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / teri-anne cavanagh / 05/09/2008 / Nationality was: british, now: south african; HouseName/Number was: suite flat 2,, now: flat 2

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / teri-anne cavanagh / 05/09/2008 / HouseName/Number was: , now: suite flat 2,; Street was: 3 derby court, now: 14 roy grove; Area was: derby road, now: ; Post Town was: east sheen, now: hampton; Region was: london, now: ; Post Code was: SW14 7DW, now: TW12 3DN; Country was: , now: england

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / teri cavanagh / 17/09/2008 / Forename was: teri, now: teri-anne; Middle Name/s was: anne, now: ; Occupation was: , now: chartered secretary

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed mr charles anthony cowling

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed jeffrey william gale

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/08 to 31/03/08

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 24 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3 STARS PROPERTY PARTNERS LTD

MILTON HOUSE,HAMPTON,TW12 2LL

Number:10470793
Status:ACTIVE
Category:Private Limited Company

BRIDGEFIELD REINFORCEMENT LIMITED

EDWARD HOUSE NORTH MERSEY BUSINESS CENTRE,LIVERPOOL,L33 7UY

Number:09187471
Status:ACTIVE
Category:Private Limited Company

DIGITAL TO STORE LTD

GILMOORA HOUSE, 57-61,LONDON,W1W 8HS

Number:08865471
Status:ACTIVE
Category:Private Limited Company

FURNITURE TRADERS (THIRSK) LIMITED

CONCEPT BUSINESS COURT ALLENDALE ROAD,THIRSK,YO7 3NY

Number:05939969
Status:ACTIVE
Category:Private Limited Company

PEARCE ACCOUNTS LIMITED

58 SERMON DRIVE,SWANLEY,BR8 7HT

Number:08763499
Status:ACTIVE
Category:Private Limited Company

SOLVEIT.TECHNOLOGY LIMITED

MAES Y DERI HOUSE 1 HEOL WASTADWAUN,BRIDGEND,CF35 6UY

Number:09086698
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source