Company NameIntelligent Commercial Finance (UK) Limited
Company StatusDissolved
Company Number07271233
CategoryPrivate Limited Company
Incorporation Date2 June 2010(13 years, 11 months ago)
Dissolution Date25 December 2015 (8 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Mark Anthony Nixon
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Montagu Court
Newcastle Upon Tyne
NE3 4JL

Location

Registered Address118 Pilgrim Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6SQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

100 at £1Mark Anthony Nixon
100.00%
Ordinary

Financials

Year2014
Net Worth£143,240
Cash£143,439
Current Liabilities£199

Accounts

Latest Accounts19 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End19 November

Filing History

25 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 December 2015Final Gazette dissolved following liquidation (1 page)
25 December 2015Final Gazette dissolved following liquidation (1 page)
30 September 2015Liquidators' statement of receipts and payments to 20 August 2015 (4 pages)
30 September 2015Liquidators' statement of receipts and payments to 20 August 2015 (4 pages)
30 September 2015Liquidators statement of receipts and payments to 20 August 2015 (4 pages)
25 September 2015Return of final meeting in a members' voluntary winding up (4 pages)
25 September 2015Return of final meeting in a members' voluntary winding up (4 pages)
19 January 2015Registered office address changed from 40 Montagu Court Newcastle upon Tyne NE3 4JL to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 19 January 2015 (2 pages)
19 January 2015Registered office address changed from 40 Montagu Court Newcastle upon Tyne NE3 4JL to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 19 January 2015 (2 pages)
19 December 2014Appointment of a voluntary liquidator (1 page)
19 December 2014Appointment of a voluntary liquidator (1 page)
19 December 2014Declaration of solvency (3 pages)
19 December 2014Declaration of solvency (3 pages)
19 December 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-02
(1 page)
5 December 2014Total exemption small company accounts made up to 19 November 2014 (3 pages)
5 December 2014Total exemption small company accounts made up to 19 November 2014 (3 pages)
21 November 2014Previous accounting period shortened from 31 August 2015 to 19 November 2014 (1 page)
21 November 2014Previous accounting period shortened from 31 August 2015 to 19 November 2014 (1 page)
17 November 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
17 November 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
2 July 2014Registered office address changed from 16 Manor Close Whalton Morpeth Northumberland NE61 3XF United Kingdom on 2 July 2014 (1 page)
2 July 2014Director's details changed for Mr Mark Anthony Nixon on 23 June 2014 (2 pages)
2 July 2014Director's details changed for Mr Mark Anthony Nixon on 23 June 2014 (2 pages)
2 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
2 July 2014Registered office address changed from 16 Manor Close Whalton Morpeth Northumberland NE61 3XF United Kingdom on 2 July 2014 (1 page)
2 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
2 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
2 July 2014Registered office address changed from 16 Manor Close Whalton Morpeth Northumberland NE61 3XF United Kingdom on 2 July 2014 (1 page)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
19 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
19 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
19 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
8 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
1 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
1 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
14 October 2011Registered office address changed from Unit 1, Riverside Studios, Amethyst Road, Park Newcastle Business Newcastle upon Tyne NE4 7YL England on 14 October 2011 (1 page)
14 October 2011Registered office address changed from Unit 1, Riverside Studios, Amethyst Road, Park Newcastle Business Newcastle upon Tyne NE4 7YL England on 14 October 2011 (1 page)
4 August 2011Current accounting period extended from 30 June 2011 to 31 August 2011 (1 page)
4 August 2011Current accounting period extended from 30 June 2011 to 31 August 2011 (1 page)
24 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
24 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
24 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
2 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)