This company is commonly known as Iconic Boxes Limited. The company was founded 7 years ago and was given the registration number 10674966. The firm's registered office is in LONDON. You can find them at Silverstream House, 45 Fitzroy Street, London, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..
Name | : | ICONIC BOXES LIMITED |
---|---|---|
Company Number | : | 10674966 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 2017 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Silverstream House, 45 Fitzroy Street, London, England, W1T 6EB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Silverstream House, 45 Fitzroy Street, London, England, W1T 6EB | Corporate Director | 04 March 2020 | Active |
The Counting House, Watling Lane, Thaxted, Dunmow, United Kingdom, CM6 2QY | Secretary | 10 June 2017 | Active |
Flat 2 Fernbank House, 3 Sandrock Road, Tunbridge Wells, England, TN2 3PX | Secretary | 06 March 2019 | Active |
The Counting House, Watling Lane, Thaxted, United Kingdom, CM6 2QY | Director | 16 March 2017 | Active |
Silverstream House, 45 Fitzroy Street, London, England, W1T 6EB | Director | 18 June 2020 | Active |
Flat 2 Fernbank House, 3 Sandrock Road, Tunbridge Wells, England, TN2 3PX | Director | 15 August 2018 | Active |
42, Brook Street, London, United Kingdom, W1K 5DB | Director | 16 March 2017 | Active |
Treetops, Woodford Lane, Wells, England, BA5 1QQ | Director | 10 June 2017 | Active |
23, Austin Friars, London, England, EC2N 2QP | Corporate Director | 02 May 2019 | Active |
Westway Holdings Limited | ||
Notified on | : | 02 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Baptiste & Co, 23 Austin Friars, London, England, EC2N 2QP |
Nature of control | : |
|
Rationale Asset Management Plc | ||
Notified on | : | 02 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 42, Brook Street, London, England, W1K 5DB |
Nature of control | : |
|
Mr Martin Kelly | ||
Notified on | : | 12 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2 Fernbank House, 3 Sandrock Road, Tunbridge Wells, England, TN2 3PX |
Nature of control | : |
|
Mr Thomas James Powell | ||
Notified on | : | 19 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Baptiste & Co, 23 Austin Friars, London, England, EC2N 2QP |
Nature of control | : |
|
Mr Peter Mulligan | ||
Notified on | : | 16 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 42, Brook Street, London, United Kingdom, W1K 5DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Gazette | Gazette dissolved compulsory. | Download |
2021-07-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2021-03-15 | Officers | Termination director company with name termination date. | Download |
2020-06-18 | Officers | Change corporate director company with change date. | Download |
2020-06-18 | Officers | Appoint person director company with name date. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-16 | Address | Change registered office address company with date old address new address. | Download |
2020-03-17 | Address | Change registered office address company with date old address new address. | Download |
2020-03-17 | Officers | Appoint corporate director company with name date. | Download |
2020-03-17 | Officers | Termination secretary company with name termination date. | Download |
2020-03-17 | Officers | Termination director company with name termination date. | Download |
2020-03-17 | Officers | Termination director company with name termination date. | Download |
2020-03-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-05 | Capital | Capital allotment shares. | Download |
2019-06-05 | Officers | Appoint corporate director company with name date. | Download |
2019-04-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-27 | Officers | Change person director company with change date. | Download |
2019-03-17 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.