Company NameIK Designs Limited
Company StatusDissolved
Company Number05363837
CategoryPrivate Limited Company
Incorporation Date14 February 2005(19 years, 2 months ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCamilla Caroline Insley
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2005(same day as company formation)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address4 Hunters Chase
Marden Ash
Ongar
Essex
M5 9DQ
Director NameHilary Anne Kennett
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2005(same day as company formation)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address7 Rutland Road
Wanstead
London
E11 2DY
Secretary NameHilary Anne Kennett
NationalityBritish
StatusClosed
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Rutland Road
Wanstead
London
E11 2DY

Location

Registered AddressUnit 9 Nash Hall
The Street
High Ongar
Essex
CM5 9NL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHigh Ongar
WardHigh Ongar, Willingale and The Rodings

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
24 January 2007Application for striking-off (1 page)
18 December 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
18 December 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
4 December 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 September 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
8 June 2006Registered office changed on 08/06/06 from: shepherd's galleries, 1 coopers hill, ongar essex CM5 9EE (1 page)
21 February 2006Return made up to 14/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2005Incorporation (19 pages)