This company is commonly known as Icr Equipment Leasing No.8 Limited. The company was founded 22 years ago and was given the registration number 04440288. The firm's registered office is in . You can find them at 123 Old Brompton Road, London, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ICR EQUIPMENT LEASING NO.8 LIMITED |
---|---|---|
Company Number | : | 04440288 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 2002 |
End of financial year | : | 31 January 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 123 Old Brompton Road, London, SW7 3RP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
123 Old Brompton Road, London, SW7 3RP | Secretary | 24 April 2023 | Active |
123 Old Brompton Road, London, SW7 3RP | Director | 14 April 2023 | Active |
123, Old Brompton Road, London, SW7 3RP | Director | 01 January 2010 | Active |
123, Old Brompton Road, London, England, SW7 3RP | Secretary | 15 February 2016 | Active |
123 Old Brompton Road, London, SW7 3RP | Secretary | 11 February 2005 | Active |
123 Old Brompton Road, London, SW7 3RP | Secretary | 23 April 2020 | Active |
123, Old Brompton Road, London, SW7 3RP | Secretary | 01 January 2010 | Active |
123 Old Brompton Road, London, SW7 3RP | Secretary | 01 February 2020 | Active |
176 Blagdon Road, New Malden, KT3 4AL | Secretary | 16 May 2002 | Active |
36 Selwyn Crescent, Hatfield, AL10 9NN | Director | 07 July 2004 | Active |
305 Mountjoy House, Barbican, London, EC2Y 8BP | Director | 22 December 2003 | Active |
19 Dukes Orchard, Bexley, DA5 2DU | Director | 06 June 2002 | Active |
177, Silverdale Avenue, Walton-On-Thames, KT12 1EL | Director | 22 December 2003 | Active |
109 Hampstead Way, London, NW11 7LR | Director | 06 June 2002 | Active |
123, Old Brompton Road, London, SW7 3RP | Director | 15 February 2016 | Active |
The Hermitage, St Leonards, Tring, HP23 6NW | Director | 09 June 2004 | Active |
9 Kingfisher House, No 6 Melbury Road, London, W14 8LN | Director | 06 June 2002 | Active |
123 Old Brompton Road, London, SW7 3RP | Director | 21 December 2007 | Active |
Brentwood House, Winchester Road, West Meon, GU32 1JS | Director | 16 May 2002 | Active |
17 Thorney Crescent, London, SW11 3TT | Director | 16 May 2002 | Active |
York House, Clifton Down Road, Clifton, BS8 4AG | Director | 06 June 2002 | Active |
123, Old Brompton Road, London, SW7 3RP | Director | 01 January 2010 | Active |
Marronwood 4 Kelvedon Avenue, Walton On Thames, KT12 5ED | Director | 06 June 2002 | Active |
123 Old Brompton Road, London, SW7 3RP | Director | 14 December 2020 | Active |
6, Treetops, Billingshurst, England, RH14 9GQ | Director | 11 February 2005 | Active |
25, Gresham Street, London, EC2V 7HN | Director | 29 December 2003 | Active |
Hopgardens, Hopgarden Lane, Sevenoaks, TN13 1PX | Director | 29 December 2003 | Active |
Hopgardens, Hopgarden Lane, Sevenoaks, TN13 1PX | Director | 06 June 2002 | Active |
34 Illingworth Way, Enfield, EN1 2PA | Director | 11 February 2005 | Active |
The Institute Of Cancer Research: Royal Cancer Hospital | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 123, Old Brompton Road, London, England, SW7 3RP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Gazette | Gazette dissolved voluntary. | Download |
2023-12-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-11-14 | Gazette | Gazette notice voluntary. | Download |
2023-11-02 | Dissolution | Dissolution application strike off company. | Download |
2023-06-12 | Officers | Appoint person secretary company with name date. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-15 | Officers | Appoint person director company with name date. | Download |
2023-05-15 | Officers | Termination director company with name termination date. | Download |
2023-03-14 | Officers | Termination secretary company with name termination date. | Download |
2022-10-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-14 | Accounts | Change account reference date company previous extended. | Download |
2021-09-09 | Officers | Termination director company with name termination date. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Accounts | Accounts with accounts type small. | Download |
2020-12-18 | Officers | Appoint person director company with name date. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-23 | Officers | Appoint person secretary company with name date. | Download |
2020-04-23 | Officers | Termination secretary company with name termination date. | Download |
2020-02-06 | Officers | Termination director company with name termination date. | Download |
2020-02-06 | Officers | Appoint person secretary company with name date. | Download |
2020-02-06 | Officers | Termination secretary company with name termination date. | Download |
2019-12-12 | Accounts | Accounts with accounts type small. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-27 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.