Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ice Properties Limited
Ice Properties Limited is a dissolved company incorporated on 21 July 2000 with the registered office located in London, Greater London. Ice Properties Limited was registered 25 years ago.
Watch Company
Status
Dissolved
Dissolved on
27 February 2018
(7 years ago)
Was
17 years old
at the time of dissolution
Company No
04038485
Private limited company
Age
25 years
Incorporated
21 July 2000
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Ice Properties Limited
Contact
Address
19-21 Shaftesbury Avenue
London
W1D 7ED
Same address for the past
11 years
Companies in W1D 7ED
Telephone
020 72925400
Email
Unreported
Website
Iceplc.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr Firozali Gulamali Tejani
Director • British • Lives in UK • Born in Dec 1944
Zulfikarally Gulamali Tejani
Director • British • Lives in UK • Born in Jun 1943
Hassanali Gulamali Tejani
Director • British • Lives in UK • Born in Oct 1957
Mr James Michael Alexander Vallance
Secretary
International Currency Exchange Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Lenlyn Holdings Limited
Mr Firozali Gulamali Tejani, Hassanali Gulamali Tejani, and 1 more are mutual people.
Active
International Currency Exchange (Europe) Limited
Mr Firozali Gulamali Tejani and Zulfikarally Gulamali Tejani are mutual people.
Active
Lenlyn U.K. Limited
Mr Firozali Gulamali Tejani, Hassanali Gulamali Tejani, and 1 more are mutual people.
In Administration
International Currency Exchange Limited
Mr Firozali Gulamali Tejani, Hassanali Gulamali Tejani, and 1 more are mutual people.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
29 Feb 2016
For period
1 Mar
⟶
29 Feb 2016
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£5.57M
Same as previous period
Total Liabilities
-£6.27M
Same as previous period
Net Assets
-£706K
Same as previous period
Debt Ratio (%)
113%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntary Gazette Notice
7 Years Ago on 12 Dec 2017
Application To Strike Off
7 Years Ago on 29 Nov 2017
Confirmation Submitted
7 Years Ago on 13 Sep 2017
Hassanali Gulamali Tejani Details Changed
8 Years Ago on 7 Sep 2017
Full Accounts Submitted
8 Years Ago on 16 Nov 2016
Confirmation Submitted
9 Years Ago on 29 Jul 2016
Charge Satisfied
9 Years Ago on 3 Feb 2016
Charge Satisfied
9 Years Ago on 28 Jan 2016
Charge Satisfied
9 Years Ago on 28 Jan 2016
Full Accounts Submitted
9 Years Ago on 4 Dec 2015
Get Alerts
Get Credit Report
Discover Ice Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for voluntary strike-off
Submitted on 12 Dec 2017
Application to strike the company off the register
Submitted on 29 Nov 2017
Statement of capital on 20 November 2017
Submitted on 20 Nov 2017
Statement by Directors
Submitted on 30 Oct 2017
Solvency Statement dated 17/10/17
Submitted on 30 Oct 2017
Particulars of variation of rights attached to shares
Submitted on 30 Oct 2017
Statement of capital following an allotment of shares on 17 October 2017
Submitted on 30 Oct 2017
Change of share class name or designation
Submitted on 30 Oct 2017
Resolutions
Submitted on 30 Oct 2017
Confirmation statement made on 21 July 2017 with no updates
Submitted on 13 Sep 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs