Company NameIKKI Industry Limited
Company StatusDissolved
Company Number03033264
CategoryPrivate Limited Company
Incorporation Date15 March 1995(29 years, 1 month ago)
Dissolution Date18 May 1999 (24 years, 11 months ago)
Previous NameMotorcolour Limited

Directors

Director NameChristian Jacques Tardivon
Date of BirthMay 1952 (Born 72 years ago)
NationalityFrench
StatusClosed
Appointed03 April 1995(2 weeks, 4 days after company formation)
Appointment Duration4 years, 1 month (closed 18 May 1999)
RoleConsultant
Correspondence Address47 Rue Froidevaux
Paris 14e
France
Foreign
Secretary NameDr Gendre Christian
NationalityBritish
StatusClosed
Appointed12 February 1996(11 months after company formation)
Appointment Duration3 years, 3 months (closed 18 May 1999)
RoleCompany Director
Correspondence Address49 Bld Diderot
Paris
75012
Secretary NameAndrew Owen Evan Davies
NationalityBritish
StatusResigned
Appointed03 April 1995(2 weeks, 4 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 February 1996)
RoleCompany Director
Correspondence AddressThe Lawn Brent Hill
Faversham
Kent
ME13 7EF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 March 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 The Sanctuary
Westminster
London
SW1P 3JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts1 September 1997 (26 years, 7 months ago)
Accounts CategoryFull
Accounts Year End01 September

Filing History

26 January 1999First Gazette notice for voluntary strike-off (1 page)
9 December 1998Application for striking-off (1 page)
15 June 1998Full accounts made up to 1 September 1997 (8 pages)
21 July 1997Full accounts made up to 1 September 1996 (8 pages)
15 March 1996Accounting reference date extended from 31/03 to 01/09 (1 page)
15 March 1996New secretary appointed (2 pages)
15 March 1996Secretary resigned (1 page)
4 May 1995Memorandum and Articles of Association (12 pages)
1 May 1995Company name changed motorcolour LIMITED\certificate issued on 02/05/95 (4 pages)
21 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
21 April 1995Secretary resigned;new secretary appointed (2 pages)
21 April 1995Director resigned;new director appointed (2 pages)
20 April 1995Registered office changed on 20/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 March 1995Incorporation (12 pages)