Company NameIkandi London Limited
Company StatusDissolved
Company Number07202657
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years, 1 month ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Jonathan Holmes
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2011(1 year, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 22 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1386 London Road
Leigh-On-Sea
SS9 2UJ
Director NameLinda Holmes
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(same day as company formation)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address29 Regency Green
Westcliff-On-Sea
Essex
SS2 6LU
Director NameMr Robert James Thoburn
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChandler House Talbot Road
Leyland
Lancashire
PR25 2ZF
Director NameMiss Jessica Sophia Wright
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address834 London Road
Leigh-On-Sea
Essex
SS9 3NH
Secretary NameAr Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2010(same day as company formation)
Correspondence AddressChandler House Talbot Road
Leyland
Lancashire
PR25 2ZF

Contact

Websiteikandi-interiors.co.uk
Telephone020 35861536
Telephone regionLondon

Location

Registered Address1386 London Road
Leigh-On-Sea
SS9 2UJ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Linda Holmes
100.00%
Ordinary

Financials

Year2014
Net Worth-£66,790
Cash£683
Current Liabilities£67,905

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
27 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
30 January 2017Registered office address changed from 10 Towerfield Road Shoeburyness Southend-on-Sea Essex SS3 9QE to 1386 London Road Leigh-on-Sea SS9 2UJ on 30 January 2017 (1 page)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 January 2017Registered office address changed from 10 Towerfield Road Shoeburyness Southend-on-Sea Essex SS3 9QE to 1386 London Road Leigh-on-Sea SS9 2UJ on 30 January 2017 (1 page)
13 June 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(3 pages)
13 June 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
10 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(3 pages)
10 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
29 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(3 pages)
29 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 July 2012Registered office address changed from 834 London Road Leigh-on-Sea Essex SS9 3NH on 3 July 2012 (1 page)
3 July 2012Registered office address changed from 834 London Road Leigh-on-Sea Essex SS9 3NH on 3 July 2012 (1 page)
3 July 2012Registered office address changed from 834 London Road Leigh-on-Sea Essex SS9 3NH on 3 July 2012 (1 page)
9 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
9 January 2012Termination of appointment of Jessica Wright as a director (1 page)
9 January 2012Termination of appointment of Jessica Wright as a director (1 page)
23 December 2011Appointment of Mr Jonathan Holmes as a director (2 pages)
23 December 2011Appointment of Mr Jonathan Holmes as a director (2 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
28 June 2010Termination of appointment of Linda Holmes as a director (1 page)
28 June 2010Termination of appointment of Linda Holmes as a director (1 page)
25 June 2010Appointment of Jessica Sophia Wright as a director (2 pages)
25 June 2010Appointment of Jessica Sophia Wright as a director (2 pages)
9 April 2010Termination of appointment of Ar Corporate Secretaries Limited as a secretary (2 pages)
9 April 2010Registered office address changed from Chandler House Talbot Road Leyland Lancashire PR25 2ZF England on 9 April 2010 (2 pages)
9 April 2010Termination of appointment of Robert Thoburn as a director (2 pages)
9 April 2010Registered office address changed from Chandler House Talbot Road Leyland Lancashire PR25 2ZF England on 9 April 2010 (2 pages)
9 April 2010Termination of appointment of Ar Corporate Secretaries Limited as a secretary (2 pages)
9 April 2010Termination of appointment of Robert Thoburn as a director (2 pages)
9 April 2010Registered office address changed from Chandler House Talbot Road Leyland Lancashire PR25 2ZF England on 9 April 2010 (2 pages)
9 April 2010Appointment of Linda Holmes as a director (3 pages)
9 April 2010Appointment of Linda Holmes as a director (3 pages)
25 March 2010Incorporation (23 pages)
25 March 2010Incorporation (23 pages)