Ice Clinic Enterprise Ltd was dissolved on 2020-12-01.
Ice Clinic Enterprise was a private limited company that was located at Phoenix House, 2 Huddersfield Road, Stalybridge, SK15 2QA, ENGLAND. Its net worth was estimated to be approximately 0 pounds, while the fixed assets that belonged to the company totalled up to 0 pounds. The company (formed on 2017-03-14) was run by 4 directors.
Director Samantha Q. who was appointed on 14 March 2017.
Director Frances Q. who was appointed on 14 March 2017.
Director David Q. who was appointed on 14 March 2017.
The company was classified as "other business support service activities not elsewhere classified" (82990).
The most recent confirmation statement was sent on 2020-03-13 and last time the statutory accounts were sent was on 31 March 2019.
Ice Clinic Enterprise Ltd Address / Contact
Office Address
Phoenix House
Office Address2
2 Huddersfield Road
Town
Stalybridge
Post code
SK15 2QA
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10670224
Date of Incorporation
Tue, 14th Mar 2017
Date of Dissolution
Tue, 1st Dec 2020
Industry
Other business support service activities not elsewhere classified
End of financial Year
31st March
Company age
3 years old
Account next due date
Wed, 31st Mar 2021
Account last made up date
Sun, 31st Mar 2019
Next confirmation statement due date
Sat, 24th Apr 2021
Last confirmation statement dated
Fri, 13th Mar 2020
Company staff
Samantha Q.
Position: Director
Appointed: 14 March 2017
Frances Q.
Position: Director
Appointed: 14 March 2017
David Q.
Position: Director
Appointed: 14 March 2017
Lewis Q.
Position: Director
Appointed: 14 March 2017
People with significant control
Lewis Q.
Notified on
14 March 2017
Nature of control:
25-50% shares
Samantha Q.
Notified on
14 March 2017
Nature of control:
25-50% shares
Frances Q.
Notified on
14 March 2017
Nature of control:
25-50% shares
David Q.
Notified on
14 March 2017
Nature of control:
25-50% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-03-31
2019-03-31
Balance Sheet
Current Assets
5 321
4 951
Net Assets Liabilities
-53 415
-76 928
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal
Final Gazette dissolved via voluntary strike-off
filed on: 1st, December 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 1st, December 2020
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 15th, September 2020
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 3rd, September 2020
dissolution
Free Download
(1 page)
CS01
Confirmation statement with no updates March 13, 2020
filed on: 23rd, April 2020
confirmation statement
Free Download
(3 pages)
AD01
New registered office address Phoenix House 2 Huddersfield Road Stalybridge SK15 2QA. Change occurred on January 28, 2020. Company's previous address: 1 Mossley Road Grasscoft Oldham OL4 4HH United Kingdom.
filed on: 28th, January 2020
address
Free Download
(1 page)
AA
Micro company financial statements for the year ending on March 31, 2019
filed on: 23rd, December 2019
accounts
Free Download
(5 pages)
CS01
Confirmation statement with no updates March 13, 2019
filed on: 13th, March 2019
confirmation statement
Free Download
(3 pages)
AA
Micro company financial statements for the year ending on March 31, 2018
filed on: 13th, December 2018
accounts
Free Download
(5 pages)
CS01
Confirmation statement with no updates March 13, 2018
filed on: 19th, March 2018
confirmation statement
Free Download
(3 pages)
AD01
New registered office address 1 Mossley Road Grasscoft Oldham OL4 4HH. Change occurred on March 24, 2017. Company's previous address: 1 1 Mossley Road Grasscoft Oldham OL4 4HH England.
filed on: 24th, March 2017
address
Free Download
(1 page)
AD01
New registered office address 1 1 Mossley Road Grasscoft Oldham OL4 4HH. Change occurred on March 21, 2017. Company's previous address: Phoenix House 2 Huddersfield Road Stalybridge SK15 2QA England.
filed on: 21st, March 2017
address
Free Download
(1 page)
NEWINC
Certificate of incorporation
filed on: 14th, March 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.