Takeley
Bishop's Stortford
Hertfordshire
CM22 6PU
Director Name | Mrs Sarah Lucy Khan |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Cottage Whitehall Lane Checkendon South Oxfordshire RG8 0TN |
Secretary Name | Mrs Sarah Lucy Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Old Cottage Whitehall Lane Checkendon South Oxfordshire RG8 0TN |
Director Name | Jamie Frank Redknapp |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(2 weeks, 4 days after company formation) |
Appointment Duration | 3 months (resigned 17 June 2008) |
Role | Company Director |
Correspondence Address | 24 Old Brewery Lane Henley On Thames Oxfordshire RG9 2DE |
Director Name | Louise Elizabeth Redknapp |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(2 weeks, 4 days after company formation) |
Appointment Duration | 3 months (resigned 17 June 2008) |
Role | Company Director |
Correspondence Address | 24 Old Brewery Lane Henley On Thames Oxfordshire RG9 2DE |
Director Name | Mr Timothy Alan Sherwood |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(2 weeks, 4 days after company formation) |
Appointment Duration | 3 months (resigned 17 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Collyers House Main Road North, Dagnall Berkhamsted Hertfordshire HP4 1RE |
Registered Address | The Stansted Centre Parsonage Road Takeley Bishop's Stortford Hertfordshire CM22 6PU |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Takeley |
Ward | Takeley |
Built Up Area | Takeley |
1000 at £1 | Mr Samir Andreas Khan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£32,298 |
Cash | £421 |
Current Liabilities | £41,814 |
Latest Accounts | 28 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
17 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2013-03-26
|
26 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2013-03-26
|
8 January 2013 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
3 May 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Registered office address changed from C/O Kmr 3-5 Duke Street London W1U 3ED on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from C/O Kmr 3-5 Duke Street London W1U 3ED on 3 May 2012 (1 page) |
3 May 2012 | Director's details changed for Mr Samir Andreas Khan on 3 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Mr Samir Andreas Khan on 3 May 2012 (2 pages) |
3 May 2012 | Registered office address changed from C/O Kmr 3-5 Duke Street London W1U 3ED on 3 May 2012 (1 page) |
3 May 2012 | Director's details changed for Mr Samir Andreas Khan on 3 May 2012 (2 pages) |
7 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2012 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
2 March 2012 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
5 September 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (14 pages) |
5 September 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (14 pages) |
30 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2010 | Director's details changed for Mr Samir Andreas Khan on 25 November 2010 (3 pages) |
29 November 2010 | Registered office address changed from 24/26 Old Brewery Lane Henley-on-Thames Oxfordshire RG9 2DE United Kingdom on 29 November 2010 (2 pages) |
29 November 2010 | Director's details changed for Mr Samir Andreas Khan on 25 November 2010 (3 pages) |
29 November 2010 | Registered office address changed from 24/26 Old Brewery Lane Henley-on-Thames Oxfordshire RG9 2DE United Kingdom on 29 November 2010 (2 pages) |
20 September 2010 | Company name changed icon worldwide LIMITED\certificate issued on 20/09/10
|
20 September 2010 | Company name changed icon worldwide LIMITED\certificate issued on 20/09/10
|
27 August 2010 | Resolutions
|
27 August 2010 | Resolutions
|
24 June 2010 | Annual return made up to 1 March 2010 (14 pages) |
24 June 2010 | Annual return made up to 1 March 2010 (14 pages) |
24 June 2010 | Annual return made up to 1 March 2010 (14 pages) |
17 May 2010 | Annual return made up to 28 February 2010 (14 pages) |
17 May 2010 | Annual return made up to 28 February 2010 (14 pages) |
13 April 2010 | Termination of appointment of Sarah Khan as a secretary (2 pages) |
13 April 2010 | Termination of appointment of Sarah Khan as a director (2 pages) |
13 April 2010 | Termination of appointment of Sarah Khan as a secretary (2 pages) |
13 April 2010 | Termination of appointment of Sarah Khan as a director (2 pages) |
4 March 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
4 March 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
2 January 2010 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
2 January 2010 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
9 October 2009 | Director's details changed (3 pages) |
9 October 2009 | Director's details changed (3 pages) |
7 October 2009 | Director's details changed for Mr Samir Andreas Khan on 2 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Samir Andreas Khan on 2 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Samir Andreas Khan on 2 October 2009 (3 pages) |
31 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
31 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
20 June 2008 | Appointment terminated director louise redknapp (1 page) |
20 June 2008 | Appointment terminated director louise redknapp (1 page) |
20 June 2008 | Appointment terminated director jamie redknapp (1 page) |
20 June 2008 | Appointment terminated director tim sherwood (1 page) |
20 June 2008 | Appointment terminated director tim sherwood (1 page) |
20 June 2008 | Appointment terminated director jamie redknapp (1 page) |
22 April 2008 | Director appointed tim sherwood (2 pages) |
22 April 2008 | Director appointed jamie frank redknapp (2 pages) |
22 April 2008 | Director appointed louise elizabeth redknapp (2 pages) |
22 April 2008 | Director appointed tim sherwood (2 pages) |
22 April 2008 | Director appointed louise elizabeth redknapp (2 pages) |
22 April 2008 | Director appointed jamie frank redknapp (2 pages) |
28 February 2008 | Incorporation (15 pages) |
28 February 2008 | Incorporation (15 pages) |