Company NameIKON Office Solutions Group Limited
Company StatusDissolved
Company Number02803484
CategoryPrivate Limited Company
Incorporation Date25 March 1993(31 years, 1 month ago)
Dissolution Date11 July 2014 (9 years, 9 months ago)
Previous NamesLightprice Company Limited and ALCO Office Products (U.K.) Plc

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Mills
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1995(2 years, 2 months after company formation)
Appointment Duration19 years (closed 11 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourfields
Uvedale Road
Oxted
Surrey
RH8 0EW
Director NameChristopher Richard Prastka
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1998(5 years, 4 months after company formation)
Appointment Duration15 years, 11 months (closed 11 July 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCedars 26 Portman Park
Tonbridge
Kent
TN9 1LW
Director NameMr Ian Peter Winham
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2009(16 years, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 11 July 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
London
NW1 3BF
Secretary NameNicola Clare Downing
NationalityBritish
StatusClosed
Appointed29 October 2010(17 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 11 July 2014)
RoleCompany Director
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameMarcus Woodger
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(2 weeks, 5 days after company formation)
Appointment Duration3 weeks, 1 day (resigned 06 May 1993)
RoleTrainee Solicitor
Correspondence Address21 Delorme Street
London
W6 8DS
Director NameAdrian Spencer Clark
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(2 weeks, 5 days after company formation)
Appointment Duration3 weeks, 1 day (resigned 06 May 1993)
RoleSolicitor
Correspondence AddressField House Ware Road
Widford
Ware
Hertfordshire
SG12 8RF
Director NameMr Philip Richard Vere Broke
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(2 weeks, 5 days after company formation)
Appointment Duration3 weeks, 1 day (resigned 06 May 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address41 Thornhill Road
London
Greater London
N1 1JS
Secretary NameMarcus Woodger
NationalityBritish
StatusResigned
Appointed14 April 1993(2 weeks, 5 days after company formation)
Appointment Duration3 weeks, 1 day (resigned 06 May 1993)
RoleTrainee Solicitor
Correspondence Address21 Delorme Street
London
W6 8DS
Director NameMr Richard C Gozon
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed06 May 1993(1 month, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 August 1993)
RoleCompany Director
Correspondence Address533 Waterloo Road
Devon Pa19333
Usa
Foreign
Director NameMr Ray Mundt
Date of BirthOctober 1928 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed06 May 1993(1 month, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 August 1993)
RoleCompany Director
Correspondence Address300 Thornbrook Avenue
Rosemont Pa 19010
Usa
Foreign
Secretary NameMr James Kenneth Croney
NationalityAmerican
StatusResigned
Appointed06 May 1993(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 23 June 1995)
RoleCompany Director
Correspondence Address6019 Cricket Road
Flourtown Pa 19031
Usa
Foreign
Director NameKurt Eric Dinkelacker
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed19 August 1993(4 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 01 August 1997)
RoleCompany Director
Correspondence Address53 Braeburn Road
Havertown Pensylvania
United States Of America
19083
Director NameJohn Edward Stuart
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed19 August 1993(4 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 01 August 1997)
RoleCompany Director
Correspondence Address890 West Strasburg Road
West Chester Pensylvania
United States America
19382
Director NameIan Denis Crabb
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(1 year, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 March 1998)
RoleCompany Director
Correspondence Address12 Onslow Mews West
South Kensington
London
SW7 3AF
Secretary NameMr Peter John Simpson
NationalityBritish
StatusResigned
Appointed23 June 1995(2 years, 2 months after company formation)
Appointment Duration15 years, 4 months (resigned 29 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGleniffer
2 Elizabethan Way Maidenbower
Crawley
West Sussex
RH10 7GU
Director NameJeffrey Godbold
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(2 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 02 February 1996)
RoleCompany Director
Correspondence Address3 Northaw Place
Coopers Lane Northaw
Potters Bar
Hertfordshire
EN6 4NQ
Director NameJames John Forese
Date of BirthDecember 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1997(4 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 February 2003)
RoleCompany Director
Correspondence AddressPO Box 834
Valley Forge
Pennsylvania 19482-0834
United States
Director NameWilliam F Drake
Date of BirthMarch 1932 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1997(4 years, 4 months after company formation)
Appointment Duration8 months (resigned 01 April 1998)
RoleLawyer
Correspondence Address413 Burnt Mill Road
Post Office Box 903
Chadds Ford
Pennsylvania
19317
Director NameKarin M Kinney
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1997(4 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 February 2000)
RoleLawyer
Correspondence Address16 Wistar Road
Paoli Pa 19301
Usa
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 March 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

154.9m at £1Ricoh Europe Holdings PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,486,000
Current Liabilities£11,492,000

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2014Final Gazette dissolved following liquidation (1 page)
11 April 2014Return of final meeting in a members' voluntary winding up (14 pages)
20 February 2014Liquidators' statement of receipts and payments to 19 December 2013 (12 pages)
20 February 2014Liquidators statement of receipts and payments to 19 December 2013 (12 pages)
10 January 2013Registered office address changed from 20 Triton Street London NW1 3BF on 10 January 2013 (2 pages)
9 January 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 January 2013Appointment of a voluntary liquidator (1 page)
9 January 2013Declaration of solvency (3 pages)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-08-10
  • GBP 154,939,284
(6 pages)
23 November 2011Full accounts made up to 31 March 2011 (12 pages)
22 August 2011Director's details changed for Ian Peter Winham on 21 June 2011 (3 pages)
22 August 2011Secretary's details changed for Nicola Clare Downing on 21 June 2011 (3 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (15 pages)
31 December 2010Full accounts made up to 31 March 2010 (11 pages)
9 December 2010Registered office address changed from 66 Chiltern Street London W1U 4AG on 9 December 2010 (2 pages)
9 December 2010Registered office address changed from 66 Chiltern Street London W1U 4AG on 9 December 2010 (2 pages)
9 November 2010Termination of appointment of Peter Simpson as a secretary (2 pages)
9 November 2010Appointment of Nicola Clare Downing as a secretary (3 pages)
2 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (15 pages)
6 February 2010Full accounts made up to 31 March 2009 (12 pages)
12 November 2009Registered office address changed from Ikon House 30 Cowcross Street London EC1M 6DQ on 12 November 2009 (1 page)
23 September 2009Return made up to 31/07/09; full list of members (6 pages)
14 September 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
14 September 2009Re-registration of Memorandum and Articles (14 pages)
14 September 2009Application for reregistration from PLC to private (1 page)
14 September 2009Certificate of re-registration from Public Limited Company to Private (1 page)
10 August 2009Auditor's resignation (2 pages)
15 July 2009Group of companies' accounts made up to 30 September 2008 (25 pages)
22 May 2009Director appointed ian peter winham (3 pages)
8 December 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
19 August 2008Return made up to 31/07/08; no change of members (5 pages)
23 May 2008Group of companies' accounts made up to 30 September 2007 (25 pages)
20 August 2007Return made up to 31/07/07; full list of members (5 pages)
13 June 2007Group of companies' accounts made up to 30 September 2006 (25 pages)
22 August 2006Return made up to 31/07/06; full list of members (5 pages)
8 May 2006Group of companies' accounts made up to 30 September 2005 (24 pages)
15 August 2005Return made up to 31/07/05; full list of members (5 pages)
18 May 2005Group of companies' accounts made up to 30 September 2004 (26 pages)
19 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 August 2004Memorandum and Articles of Association (4 pages)
9 August 2004Return made up to 31/07/04; full list of members (5 pages)
6 May 2004Group of companies' accounts made up to 30 September 2003 (52 pages)
28 August 2003Return made up to 31/07/03; full list of members (5 pages)
3 May 2003Group of companies' accounts made up to 30 September 2002 (26 pages)
24 April 2003Director resigned (1 page)
9 March 2003Auditor's resignation (2 pages)
10 August 2002Return made up to 31/07/02; full list of members (6 pages)
2 May 2002Group of companies' accounts made up to 30 September 2001 (26 pages)
11 September 2001Director's particulars changed (1 page)
11 September 2001Return made up to 31/07/01; full list of members (6 pages)
2 August 2001Ad 09/07/01--------- £ si 314782@1=314782 £ ic 154624502/154939284 (2 pages)
20 April 2001Full group accounts made up to 30 September 2000 (25 pages)
6 February 2001Ad 29/01/01--------- £ si 28750550@1=28750550 £ ic 125873952/154624502 (2 pages)
16 August 2000Return made up to 31/07/00; full list of members (16 pages)
27 April 2000Full group accounts made up to 30 September 1999 (25 pages)
13 March 2000Director resigned (1 page)
13 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 October 1999£ nc 100000000/200000000 27/09/99 (1 page)
6 October 1999Ad 27/09/99--------- £ si 35665770@1=35665770 £ ic 90208252/125874022 (2 pages)
2 September 1999Return made up to 31/07/99; full list of members (16 pages)
4 June 1999Full group accounts made up to 30 September 1998 (32 pages)
1 May 1999Delivery ext'd 3 mth 30/09/98 (2 pages)
26 October 1998Ad 30/09/98--------- £ si 4650739@1=4650739 £ ic 85557513/90208252 (2 pages)
20 August 1998Return made up to 31/07/98; full list of members (7 pages)
5 August 1998New director appointed (2 pages)
3 August 1998Full group accounts made up to 30 September 1997 (32 pages)
30 April 1998Delivery ext'd 3 mth 30/09/97 (1 page)
7 April 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
3 October 1997New director appointed (2 pages)
25 September 1997Director resigned (1 page)
25 September 1997New director appointed (2 pages)
25 September 1997Director resigned (1 page)
12 August 1997Return made up to 31/07/97; full list of members (8 pages)
8 July 1997New director appointed (2 pages)
19 June 1997Ad 09/08/96--------- £ si 3259442@1=3259442 £ ic 71893272/75152714 (2 pages)
19 June 1997Ad 13/05/97--------- £ si 404799@1=404799 £ ic 75152714/75557513 (2 pages)
19 June 1997Ad 20/05/97--------- £ si 10000000@1=10000000 £ ic 75557513/85557513 (2 pages)
28 April 1997Full group accounts made up to 24 September 1996 (29 pages)
16 October 1996Company name changed alco office products (U.K.) PLC\certificate issued on 16/10/96 (2 pages)
3 October 1996Registered office changed on 03/10/96 from: alco standard house 30 cowcross street london EC1M 6DQ (1 page)
3 September 1996Return made up to 31/07/96; full list of members (7 pages)
30 April 1996Accounting reference date extended from 24/09 to 30/09 (1 page)
22 April 1996Full group accounts made up to 24 September 1995 (32 pages)
25 February 1996Director resigned (2 pages)
19 October 1995New director appointed (6 pages)
2 October 1995Ad 25/09/95--------- £ si 39500000@1=39500000 £ ic 32393272/71893272 (4 pages)
22 August 1995Return made up to 31/07/95; full list of members (14 pages)
24 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 July 1995£ nc 50000/100000000 07/07/95 (1 page)
24 July 1995Ad 07/07/95--------- £ si 32343272@1=32343272 £ ic 50000/32393272 (4 pages)
30 June 1995New secretary appointed (6 pages)
30 June 1995Secretary resigned;new director appointed (4 pages)
28 March 1995Return made up to 24/03/95; full list of members (12 pages)
28 March 1995Full group accounts made up to 24 September 1994 (22 pages)
31 January 1995Registered office changed on 31/01/95 from: erskine house oak hill road sevenoaks kent TN13 1NW (1 page)
10 December 1994Delivery ext'd 3 mth 24/09/94 (1 page)
10 December 1994New director appointed (2 pages)
4 September 1994Return made up to 31/07/94; full list of members (5 pages)
28 March 1994Return made up to 24/03/94; full list of members (6 pages)
24 March 1994Director resigned;new director appointed (2 pages)
22 March 1994Accounting reference date extended from 30/09 to 24/09 (1 page)
22 March 1994Registered office changed on 22/03/94 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
16 November 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 August 1993Amending 88(2)r (2 pages)
23 June 1993Ad 10/05/93--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
23 June 1993New director appointed (2 pages)
4 June 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
14 May 1993Ad 06/05/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 May 1993Accounting reference date notified as 30/09 (1 page)
14 May 1993£ nc 1000/50900 10/05/93 (1 page)
11 May 1993Auditor's statement (2 pages)
11 May 1993Re-registration of Memorandum and Articles (9 pages)
11 May 1993Application for reregistration from private to PLC (1 page)
11 May 1993Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
11 May 1993Certificate of re-registration from Private to Public Limited Company (1 page)
11 May 1993Declaration on reregistration from private to PLC (1 page)
11 May 1993Balance Sheet (4 pages)
6 May 1993Company name changed lightprice company LIMITED\certificate issued on 06/05/93 (2 pages)
30 April 1993New director appointed (2 pages)
30 April 1993Registered office changed on 30/04/93 from: 2 baches street london N1 6UB (1 page)
25 March 1993Incorporation (9 pages)