Liquidation
Company Information for I-KOS LIMITED
142-148 MAIN ROAD, SIDCUP, KENT, DA14 6NZ,
|
Company Registration Number
04069573
Private Limited Company
Liquidation |
Company Name | |
---|---|
I-KOS LIMITED | |
Legal Registered Office | |
142-148 MAIN ROAD SIDCUP KENT DA14 6NZ Other companies in DA14 | |
Company Number | 04069573 | |
---|---|---|
Company ID Number | 04069573 | |
Date formed | 2000-09-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2011 | |
Account next due | 30/06/2013 | |
Latest return | 11/09/2012 | |
Return next due | 09/10/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 20:58:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
I-KOS CONSULTING LTD | FLAT 1 40 ST GEORGES DRIVE LONDON ENGLAND SW1V 4BP | Dissolved | Company formed on the 2011-12-14 | |
I-KOS DEVELOPMENT CENTRE LIMITED | TRINITY HOUSE 3 BULLACE LANE DARTFORD KENT DA1 1BB | Dissolved | Company formed on the 2014-07-21 |
Officer | Role | Date Appointed |
---|---|---|
PAULA BANGLE-DAVIDSON |
||
MILES KEITH DAVIDSON |
||
RICHARD ANDREW JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SCOTT JOHN BAKER |
Director | ||
SOBELL RHODES REGISTRARS LIMITED |
Company Secretary | ||
JANE MARGARET FIELDING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
I-KOS DEVELOPMENT CENTRE LIMITED | Director | 2014-07-21 | CURRENT | 2014-07-21 | Dissolved 2015-09-29 | |
IKOS DIGITAL SERVICES LIMITED | Director | 2013-02-18 | CURRENT | 2013-02-18 | Active - Proposal to Strike off | |
I-KOS DEVELOPMENT CENTRE LIMITED | Director | 2014-07-21 | CURRENT | 2014-07-21 | Dissolved 2015-09-29 | |
IKOS DIGITAL SERVICES LIMITED | Director | 2013-02-18 | CURRENT | 2013-02-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/03/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/03/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/03/2016 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/03/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/03/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/2013 FROM TRINITY HOUSE 3 BULLACE LANE DARTFORD KENT DA1 1BB UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 19/09/12 STATEMENT OF CAPITAL;GBP 15923 | |
AR01 | 11/09/12 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/09/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/2010 FROM C/O STEPHEN M FRYER WESTGATE HOUSE SPITAL STREET DARTFORD KENT DA1 2EH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MILES DAVIDSON / 23/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAULA BANGLE-DAVIDSON / 23/07/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
122 | £ IC 46000/26000 18/01/06 £ SR 20000@1=20000 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 22/01/04 | |
363s | RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/01/04 FROM: 8 WIMPOLE STREET LONDON W1G 9SP | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
88(2)R | AD 29/12/00--------- £ SI 4999@1 | |
363a | RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
123 | NC INC ALREADY ADJUSTED 31/12/00 | |
363a | RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 31/12/00 | |
RES04 | NC INC ALREADY ADJUSTED 31/12/00 | |
RES13 | A SHARES £1 EACH 31/12/00 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 29/12/00--------- £ SI 65000@1 | |
88(2)R | AD 31/12/00--------- £ SI 1000@1 | |
88(2)R | AD 29/12/00--------- £ SI 4999@1 | |
GAZ1 | FIRST GAZETTE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | SECRETARY RESIGNED |
Notice of Intended Dividends | 2016-05-24 |
Resolutions for Winding-up | 2013-03-26 |
Appointment of Liquidators | 2013-03-26 |
Proposal to Strike Off | 2002-03-05 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on I-KOS LIMITED
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as I-KOS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | I-KOS LIMITED | Event Date | 2013-03-21 |
At a General Meeting of the above-named Company held at 10.00am at 142-148 Main Road, Sidcup, Kent, DA14 6NZ on 21 March 2013 the following Resolutions were duly passed: That the Company be wound up voluntarily and that Nedim Ailyan , of Abbott Fielding Limited , 142-148 Main Road, Sidcup, Kent, DA14 6NZ , (IP No 9072) is appointed Liquidator for the purposes of the voluntary winding up. Further details contact: Nedim Ailyan, E-mail: info@abbottfielding.co.uk, Tel: 0208 302 4344. Myles Davidson , Director : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | I-KOS LIMITED | Event Date | 2002-03-05 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | I-KOS LIMITED | Event Date | |
Nedim Ailyan , of Abbott Fielding Limited , 142-148 Main Road, Sidcup, Kent, DA14 6NZ . : Further details contact: Nedim Ailyan, E-mail: info@abbottfielding.co.uk, Tel: 0208 302 4344. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |