Company NameI C F (2001) Limited
Company StatusDissolved
Company Number04279351
CategoryPrivate Limited Company
Incorporation Date30 August 2001(22 years, 7 months ago)
Dissolution Date14 June 2005 (18 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Osama Rashan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2001(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address2 Ladock Close
Sunderland
Tyne & Wear
SR2 0YY
Secretary NameMr John Robert Anderson
NationalityBritish
StatusResigned
Appointed30 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Farnham Terrace
High Barnes
Sunderland
Tyne & Wear
SR4 7SB
Director NameLeslie Alan Martin
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(1 week, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 24 June 2003)
RoleSales
Correspondence Address1 Stratton Close
Sunderland
Tyne & Wear
SR2 0YX
Secretary NameMr Osama Rashan
NationalityBritish
StatusResigned
Appointed18 September 2001(2 weeks, 5 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ladock Close
Sunderland
Tyne & Wear
SR2 0YY
Director NameAnthony Robson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(1 year, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 23 January 2004)
RoleManager
Correspondence Address53 Shaftesbury Avenue
Sunderland
Tyne & Wear
SR2 0AQ
Secretary NameJohn Anderson Ltd (Corporation)
StatusResigned
Appointed31 May 2002(9 months after company formation)
Appointment Duration2 years (resigned 03 June 2004)
Correspondence Address40 Frederick Street
Sunderland
Tyne & Wear
SR1 1LN

Location

Registered AddressUnit 9b
Southwick Ind Est
Sunderland
Tyne And Wear
SR5 3TX
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Accounts

Latest Accounts31 August 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2005First Gazette notice for compulsory strike-off (1 page)
23 September 2004Director resigned (1 page)
10 June 2004Registered office changed on 10/06/04 from: c/o john anderson LTD 40 frederick street sunderland tyne & wear SR1 1LN (1 page)
10 June 2004Secretary resigned (1 page)
26 March 2004Registered office changed on 26/03/04 from: unit 9B southwick industrial estate sunderland tyne & wear SR5 3TX (1 page)
17 February 2004Director resigned (1 page)
12 January 2004Total exemption small company accounts made up to 31 August 2002 (3 pages)
9 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 November 2003Return made up to 30/08/03; full list of members (7 pages)
7 July 2003Director resigned (1 page)
27 February 2003New director appointed (2 pages)
14 November 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2002Registered office changed on 30/07/02 from: aiden house tynegate office precinct sunderland road gateshead tyne & wear (1 page)
12 June 2002Secretary resigned (1 page)
12 June 2002New secretary appointed (2 pages)
3 October 2001New director appointed (2 pages)
27 September 2001Registered office changed on 27/09/01 from: c/o john anderson & co 40 frederick street sunderland tyne & wear SR1 1LN (1 page)
27 September 2001Secretary resigned (1 page)
24 September 2001New secretary appointed (2 pages)