Company NameInk Icon Limited
Company StatusDissolved
Company Number03022647
CategoryPrivate Limited Company
Incorporation Date16 February 1995(29 years, 2 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74202Other specialist photography

Directors

Director NameMr David Sam Costa
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1995(5 days after company formation)
Appointment Duration24 years, 4 months (closed 09 July 2019)
RoleProprietor
Country of ResidenceEngland
Correspondence AddressManor Farm House Holton
Wincanton
Somerset
BA9 8AX
Director NameMr Gered Mankowitz
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1995(5 days after company formation)
Appointment Duration24 years, 4 months (closed 09 July 2019)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressSconner Way Polbathic
Torpoint
Cornwall
PL11 3ET
Secretary NameDavid Sam Costa
NationalityBritish
StatusClosed
Appointed21 February 1995(5 days after company formation)
Appointment Duration24 years, 4 months (closed 09 July 2019)
RoleProprietor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
37 Lancaster Grove
London
NW3 4HB
Director NameMr Anthony Albert Hollis
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAmherst Lodge Eastwood Rise
Leigh On Sea
Essex
SS9 5DE
Secretary NameJulie Tams
NationalityBritish
StatusResigned
Appointed16 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address56 Waldringfield
Basildon
Essex
SS14 2JP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBlue House Farm Office
Brentwood Road
West Horndon
Essex
CM13 3LX
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardOrsett
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr David Sam Costa
50.00%
Ordinary
50 at £1Mr Gered Mankowitz
50.00%
Ordinary

Financials

Year2014
Net Worth£174
Cash£2,160
Current Liabilities£2,280

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

28 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
22 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
22 February 2017Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX on 22 February 2017 (1 page)
22 March 2016Accounts for a dormant company made up to 28 February 2016 (6 pages)
1 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(5 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
21 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(5 pages)
5 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
11 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
19 September 2012Director's details changed for Gered Mankowitz on 12 September 2012 (2 pages)
7 August 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
12 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
25 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
10 December 2010Director's details changed for David Sam Costa on 26 November 2010 (3 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
14 April 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
31 March 2009Return made up to 16/02/09; full list of members (4 pages)
29 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
1 April 2008Return made up to 16/02/08; full list of members (5 pages)
25 March 2008Director's change of particulars / gered mankowitz / 01/02/2006 (1 page)
28 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
5 March 2007Return made up to 16/02/07; full list of members (7 pages)
5 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
17 February 2006Return made up to 16/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
9 March 2005Return made up to 16/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
20 February 2004Return made up to 16/02/04; full list of members (7 pages)
30 August 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
14 March 2003Return made up to 16/02/03; full list of members (7 pages)
11 July 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
20 February 2002Registered office changed on 20/02/02 from: lakeview house 4 lake meadows, office park woodbrook crescent, billericay, essex CM12 0EQ (1 page)
18 February 2002Return made up to 16/02/02; full list of members
  • 363(287) ‐ Registered office changed on 18/02/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 July 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
16 March 2001Return made up to 16/02/01; full list of members
  • 363(287) ‐ Registered office changed on 16/03/01
(6 pages)
26 July 2000Accounts for a small company made up to 29 February 2000 (5 pages)
6 April 2000Return made up to 16/02/00; full list of members (6 pages)
8 September 1999Accounts for a small company made up to 28 February 1999 (5 pages)
15 March 1999Return made up to 16/02/99; full list of members (6 pages)
31 December 1998Full accounts made up to 28 February 1998 (10 pages)
26 March 1998Return made up to 16/02/98; no change of members (4 pages)
4 December 1997Full accounts made up to 28 February 1997 (11 pages)
23 May 1997Return made up to 16/02/97; no change of members (4 pages)
15 January 1997Full accounts made up to 29 February 1996 (12 pages)
19 March 1996Return made up to 16/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/03/96
(6 pages)
21 July 1995Ad 01/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 March 1995Director resigned;new director appointed (2 pages)
13 March 1995Registered office changed on 13/03/95 from: 151 high street, billericay, essex CM12 9AB (1 page)
13 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)