Smallhythe Road
Tenterden
Kent
TN30 7LY
Secretary Name | Victoria Ford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 1999(2 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 2 months (closed 06 August 2008) |
Role | Company Director |
Correspondence Address | The Firs Smallhythe Road Tenterden Kent TN30 7LY |
Director Name | David Black |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Director Name | Dennis Black |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 4 Anglia House North Station Road Colchester Essex CO1 1SB |
Secretary Name | David Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Registered Address | 90 High Street Kelvedon Colchester Essex CO5 9AA |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Kelvedon |
Ward | Kelvedon & Feering |
Built Up Area | Kelvedon |
Year | 2014 |
---|---|
Net Worth | £3,645 |
Cash | £31,549 |
Current Liabilities | £43,001 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2008 | Application for striking-off (1 page) |
7 July 2006 | Return made up to 04/03/06; full list of members (3 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
12 May 2004 | Return made up to 04/03/04; full list of members (6 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
3 April 2003 | Return made up to 04/03/03; full list of members (6 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
29 March 2002 | Return made up to 04/03/02; full list of members (7 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
22 March 2001 | Return made up to 04/03/01; full list of members (7 pages) |
2 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
14 March 2000 | Return made up to 04/03/00; full list of members
|
8 November 1999 | Secretary's particulars changed (1 page) |
6 October 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
8 September 1999 | Resolutions
|
6 September 1999 | Ad 12/07/99--------- £ si 1@1=1 £ ic 102/103 (3 pages) |
6 September 1999 | Accounting reference date shortened from 31/03/00 to 31/05/99 (1 page) |
6 September 1999 | Ad 12/07/99--------- £ si 1@1=1 £ ic 100/101 (3 pages) |
6 September 1999 | Ad 12/07/99--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
6 September 1999 | Ad 12/07/99--------- £ si 1@1=1 £ ic 101/102 (3 pages) |
19 July 1999 | £ nc 100/110 02/06/99 (2 pages) |
16 June 1999 | Company name changed ikon express LTD\certificate issued on 17/06/99 (2 pages) |
8 June 1999 | Secretary resigned;director resigned (1 page) |
8 June 1999 | Registered office changed on 08/06/99 from: anglia house north station road colchester CO1 1SB (1 page) |
8 June 1999 | Secretary resigned;director resigned (1 page) |
8 June 1999 | New secretary appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |