Company NameIKON Analysis Limited
Company StatusDissolved
Company Number03119646
CategoryPrivate Limited Company
Incorporation Date30 October 1995(28 years, 6 months ago)
Dissolution Date13 September 2005 (18 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGillian Lycett
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1995(1 week, 3 days after company formation)
Appointment Duration9 years, 10 months (closed 13 September 2005)
RoleManagement Consultant
Correspondence Address83 St Georges Road
West Square
London
SE1 6ER
Secretary NameElizabeth Andersen
NationalityBritish
StatusClosed
Appointed01 December 2000(5 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 13 September 2005)
RoleCompany Director
Correspondence Address83 Saint Georges Road
London
SE1 6ER
Secretary NameElizabeth Mary Johnstone
NationalityBritish
StatusResigned
Appointed09 November 1995(1 week, 3 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 April 1996)
RoleBook Keeper
Correspondence Address15 Doughty Mews
London
WC1N 2PF
Secretary NameDr John Edward Lycett
NationalityBritish
StatusResigned
Appointed01 April 1996(5 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 August 2000)
RoleCompany Director
Correspondence AddressFlat 7 37 Croxteth Road
Liverpool
Merseyside
L8 3SF
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed30 October 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed30 October 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address83 St Georges Road
West Square
London
SE1 6ER
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

13 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2005First Gazette notice for compulsory strike-off (1 page)
9 December 2003Strike-off action suspended (1 page)
21 October 2003First Gazette notice for compulsory strike-off (1 page)
15 April 2003Strike-off action suspended (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
23 November 2001Return made up to 30/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 2001Full accounts made up to 31 October 2000 (9 pages)
12 February 2001Full accounts made up to 31 October 1999 (10 pages)
8 February 2001New secretary appointed (2 pages)
8 January 2001Return made up to 30/10/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 October 1999Return made up to 30/10/99; full list of members (6 pages)
14 October 1999Full accounts made up to 31 October 1998 (10 pages)
5 March 1999Return made up to 30/10/98; full list of members (6 pages)
18 September 1998Full accounts made up to 31 October 1997 (11 pages)
21 April 1998Return made up to 30/10/97; no change of members (4 pages)
12 August 1997Registered office changed on 12/08/97 from: 15 doughty mews london WC1N 2PF (1 page)
12 August 1997Director's particulars changed (1 page)
6 April 1997Full accounts made up to 31 October 1996 (11 pages)
19 March 1997Return made up to 30/10/96; full list of members (6 pages)
13 June 1996Secretary resigned (2 pages)
13 June 1996New secretary appointed (1 page)
11 December 1995Accounting reference date notified as 31/10 (1 page)
30 November 1995Secretary resigned (2 pages)
30 November 1995New secretary appointed (2 pages)
30 November 1995Director resigned (2 pages)
30 November 1995Registered office changed on 30/11/95 from: international house 31 church road hendon london NW4 4EB (1 page)
30 November 1995New director appointed (2 pages)
30 October 1995Incorporation (22 pages)