Company NameIcon Project Management Limited
Company StatusDissolved
Company Number07711197
CategoryPrivate Limited Company
Incorporation Date19 July 2011(12 years, 9 months ago)
Dissolution Date15 January 2021 (3 years, 3 months ago)
Previous NameIsis Construction Management Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Director

Director NameMr Barrie Smith
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address372 Liverpool Road
Southport
Merseyside
PR8 3BZ

Location

Registered AddressC12 Marquis Court
Marquis Way, Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

1 at £1Barrie Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£1,420
Cash£94,837
Current Liabilities£93,417

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 April 2017Registered office address changed from The Wap Building Dark Lane Whittle Springs Lancashire PR6 8AE England to C12 Marquis Court Marquis Way, Team Valley Gateshead NE11 0RU on 20 April 2017 (2 pages)
13 April 2017Appointment of a voluntary liquidator (1 page)
13 April 2017Statement of affairs with form 4.19 (5 pages)
13 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-03
(1 page)
3 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
12 January 2016Registered office address changed from Office 8, Hesketh Mount Lord Street Southport Merseyside PR8 1JR to The Wap Building Dark Lane Whittle Springs Lancashire PR6 8AE on 12 January 2016 (1 page)
9 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 August 2014Company name changed isis construction management LIMITED\certificate issued on 28/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
18 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
23 July 2014Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England to Office 8, Hesketh Mount Lord Street Southport Merseyside PR8 1JR on 23 July 2014 (1 page)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
23 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(3 pages)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
17 January 2013Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
1 January 2013Compulsory strike-off action has been suspended (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
19 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
19 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)