Company NameUK Ice Cats Limited
Company StatusDissolved
Company Number05194345
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 July 2004(19 years, 9 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameDr Rafael Gomez
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2004(same day as company formation)
RoleLecturer At The London School
Country of ResidenceCanada
Correspondence AddressLse
Houghton Street
London
WC2A 2AE
Director NameDr Mercedes Hinton
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed30 July 2004(same day as company formation)
RoleAcademic
Correspondence AddressApt 8c 8 Soldiers Field Park
Boston
Ma
02163
Director NameRobert George Hyland
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityCanadian
StatusClosed
Appointed30 July 2004(same day as company formation)
RoleMba Student
Correspondence AddressApt 8c 8 Soldiers Field Park
Boston
Ma
02163
Director NameColleen May
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2004(same day as company formation)
RoleSolicitor
Correspondence AddressUpper
Banks Buildings, New Herrington
Houghton Le Spring
Tyne And Wear
DH4 7AT
Director NameJonathan Andrew Roger Foster
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2005(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 30 April 2008)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address28 North Audley Street
Flat 3
London
W1K 6WX
Director NameDr Belinda Mia Hirsh
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2005(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 30 April 2008)
RoleDoctor
Correspondence Address1 Beechfield Close
Borehamwood
Herts
WD6 4NT
Secretary NameDr Belinda Mia Hirsh
NationalityBritish
StatusClosed
Appointed29 August 2006(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 30 April 2008)
RoleDoctor
Correspondence Address1 Beechfield Close
Borehamwood
Herts
WD6 4NT
Secretary NameDr Mercedes Hinton
NationalityAmerican
StatusResigned
Appointed30 July 2004(same day as company formation)
RoleAcademic
Correspondence AddressApt 8c 8 Soldiers Field Park
Boston
Ma
02163
Director NameAndrew Shoom Kirsch
Date of BirthJune 1979 (Born 44 years ago)
NationalityCanadian
StatusResigned
Appointed24 February 2005(6 months, 4 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 October 2005)
RoleBanker
Correspondence Address78a Hazlebury
Fulham
London
SW6 2NF
Secretary NameMiles Hunter
NationalityCanadian
StatusResigned
Appointed11 October 2005(1 year, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 August 2006)
RoleInsurance
Correspondence Address98a Lower Richmond Road
London
SW15 1LN

Location

Registered AddressUpper, Banks Buildings
New Herrington
Houghton-Le-Spring
Tyne And Wear
DH4 7AT
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardShiney Row
Built Up AreaSunderland

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2007First Gazette notice for voluntary strike-off (1 page)
25 October 2007Application for striking-off (2 pages)
30 August 2006Secretary resigned (1 page)
30 August 2006New secretary appointed (1 page)
24 August 2006Registered office changed on 24/08/06 from: 98A lower richmond road putney london SW15 1LN (1 page)
24 August 2006Annual return made up to 30/07/06 (2 pages)
6 June 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
14 October 2005Registered office changed on 14/10/05 from: upper banks buildings new herrington houghton le spring tyne and wear DH4 7AT (1 page)
12 October 2005Director's particulars changed (1 page)
12 October 2005Annual return made up to 30/07/05 (2 pages)
12 October 2005New director appointed (1 page)
19 August 2005Registered office changed on 19/08/05 from: flat 5 stubbs house erasmus street london SW1P 4DY (1 page)
16 May 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
14 March 2005New director appointed (2 pages)