Company NameIntelligent Communication Solutions Ltd
Company StatusDissolved
Company Number08471775
CategoryPrivate Limited Company
Incorporation Date3 April 2013(11 years ago)
Dissolution Date9 May 2021 (2 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMaxwell John Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Cathedral Buildings Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameMarie Wray
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2013(same day as company formation)
RoleAdmin
Country of ResidenceDurham
Correspondence Address4th Floor Cathedral Buildings Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameLeslie Wray
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Cathedral Buildings Dean Street
Newcastle Upon Tyne
NE1 1PG
Secretary NameMarie Wray
StatusClosed
Appointed03 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Cathedral Buildings Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameClair Stubbs-Smith
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2013(same day as company formation)
RoleAdmin
Country of ResidenceRedcar And Cleveland
Correspondence AddressUnit 8 Bede House
Glover Industrial Estate
Washington
Tyne And Wear
NE37 2SH

Contact

Websiteics-ltd.org.uk
Telephone0845 4583220
Telephone regionUnknown

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1Clair Stubbs-smith
25.00%
Ordinary A
1 at £1Leslie Wray
25.00%
Ordinary A
1 at £1Marie Wray
25.00%
Ordinary A
1 at £1Maxwell John Smith
25.00%
Ordinary A

Financials

Year2014
Net Worth£108,317
Cash£9,557
Current Liabilities£64,103

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 May 2021Final Gazette dissolved following liquidation (1 page)
9 February 2021Return of final meeting in a creditors' voluntary winding up (16 pages)
3 March 2020Liquidators' statement of receipts and payments to 11 January 2020 (19 pages)
28 March 2019Registered office address changed from C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 28 March 2019 (2 pages)
26 March 2019Liquidators' statement of receipts and payments to 11 January 2019 (14 pages)
30 January 2018Registered office address changed from Unit 8 Bede House Glover Industrial Estate Washington Tyne and Wear NE37 2SH to C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 30 January 2018 (2 pages)
26 January 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-12
(1 page)
26 January 2018Appointment of a voluntary liquidator (3 pages)
26 January 2018Statement of affairs (8 pages)
14 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
14 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
29 November 2016Termination of appointment of Clair Stubbs-Smith as a director on 29 November 2016 (1 page)
29 November 2016Termination of appointment of Clair Stubbs-Smith as a director on 29 November 2016 (1 page)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 April 2016Director's details changed for Maxwell John Smith on 1 January 2016 (2 pages)
15 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 4
(5 pages)
15 April 2016Director's details changed for Leslie Wray on 1 January 2016 (2 pages)
15 April 2016Director's details changed for Clair Stubbs-Smith on 1 January 2016 (2 pages)
15 April 2016Secretary's details changed for Marie Wray on 1 January 2016 (1 page)
15 April 2016Secretary's details changed for Marie Wray on 1 January 2016 (1 page)
15 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 4
(5 pages)
15 April 2016Director's details changed for Maxwell John Smith on 1 January 2016 (2 pages)
15 April 2016Director's details changed for Clair Stubbs-Smith on 1 January 2016 (2 pages)
15 April 2016Director's details changed for Leslie Wray on 1 January 2016 (2 pages)
6 January 2016Director's details changed for Leslie Wray on 30 November 2015 (2 pages)
6 January 2016Director's details changed for Leslie Wray on 30 November 2015 (2 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 August 2015Registered office address changed from Evolve Business Centre Suite S1 & S2, Evolve Business Centre Cygnet Way, Rainton Bridge South Business Park Houghton Le Spring Tyne & Wear DH4 5th to Unit 8 Bede House Glover Industrial Estate Washington Tyne and Wear NE37 2SH on 7 August 2015 (2 pages)
7 August 2015Registered office address changed from Evolve Business Centre Suite S1 & S2, Evolve Business Centre Cygnet Way, Rainton Bridge South Business Park Houghton Le Spring Tyne & Wear DH4 5th to Unit 8 Bede House Glover Industrial Estate Washington Tyne and Wear NE37 2SH on 7 August 2015 (2 pages)
7 August 2015Registered office address changed from Evolve Business Centre Suite S1 & S2, Evolve Business Centre Cygnet Way, Rainton Bridge South Business Park Houghton Le Spring Tyne & Wear DH4 5th to Unit 8 Bede House Glover Industrial Estate Washington Tyne and Wear NE37 2SH on 7 August 2015 (2 pages)
13 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 4
(7 pages)
13 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 4
(7 pages)
13 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 4
(7 pages)
26 September 2014Registered office address changed from 1 Baird Close Stephenson Industrial Estate Washington Tyne and Wear NE37 3HL to Evolve Business Centre Suite S1 & S2, Evolve Business Centre Cygnet Way, Rainton Bridge South Business Park Houghton Le Spring Tyne & Wear DH4 5TH on 26 September 2014 (1 page)
26 September 2014Registered office address changed from 1 Baird Close Stephenson Industrial Estate Washington Tyne and Wear NE37 3HL to Evolve Business Centre Suite S1 & S2, Evolve Business Centre Cygnet Way, Rainton Bridge South Business Park Houghton Le Spring Tyne & Wear DH4 5TH on 26 September 2014 (1 page)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 4
(7 pages)
25 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 4
(7 pages)
25 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 4
(7 pages)
26 January 2014Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
26 January 2014Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
13 November 2013Registered office address changed from 14 Whitehill Gardens Chester Le Street Durham DH2 2NE United Kingdom on 13 November 2013 (1 page)
13 November 2013Registered office address changed from 14 Whitehill Gardens Chester Le Street Durham DH2 2NE United Kingdom on 13 November 2013 (1 page)
3 April 2013Incorporation (27 pages)
3 April 2013Incorporation (27 pages)