Company NameIKAS Limited
Company StatusDissolved
Company Number03941333
CategoryPrivate Limited Company
Incorporation Date7 March 2000(24 years ago)
Dissolution Date15 November 2017 (6 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Kerry Shaun McGuinness
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShearwater Broadview Road
Lowestoft
Suffolk
NR32 3PL
Secretary NameCarol Hazel McGuinness
NationalityBritish
StatusClosed
Appointed07 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShearwater Broadview Road
Lowestoft
Suffolk
NR32 3PL
Director NameCarol Hazel McGuinness
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2002(1 year, 11 months after company formation)
Appointment Duration15 years, 8 months (closed 15 November 2017)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressShearwater Broadview Road
Lowestoft
Suffolk
NR32 3PL
Director NameMr Lee Jon McGuinness
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(6 years after company formation)
Appointment Duration4 years, 9 months (resigned 12 January 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence Address18 Barnaby Rudge
Newlands Spring
Chelmsford
Essex
CM1 4GY
Director NameMr David John Hughes
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(7 years after company formation)
Appointment Duration1 year, 7 months (resigned 03 November 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Tumulus Way
Colchester
Essex
CO2 9SD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2010
Net Worth-£22,148
Cash£61,613
Current Liabilities£220,348

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 November 2017Final Gazette dissolved following liquidation (1 page)
15 August 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
5 May 2017Liquidators' statement of receipts and payments to 27 March 2017 (13 pages)
9 June 2016Liquidators' statement of receipts and payments to 27 March 2016 (13 pages)
5 June 2015Liquidators statement of receipts and payments to 27 March 2015 (13 pages)
5 June 2015Liquidators' statement of receipts and payments to 27 March 2015 (13 pages)
2 June 2014Liquidators statement of receipts and payments to 27 March 2014 (12 pages)
2 June 2014Liquidators' statement of receipts and payments to 27 March 2014 (12 pages)
20 December 2013Court order insolvency:court order replacement of liquidator (35 pages)
20 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
6 June 2013Liquidators' statement of receipts and payments to 27 March 2013 (11 pages)
6 June 2013Liquidators statement of receipts and payments to 27 March 2013 (11 pages)
30 May 2012Liquidators' statement of receipts and payments to 27 March 2012 (18 pages)
30 May 2012Liquidators statement of receipts and payments to 27 March 2012 (18 pages)
8 July 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
8 July 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
12 April 2011Appointment of a voluntary liquidator (1 page)
12 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 April 2011Registered office address changed from Kingsview House Hodgson Way Wickford Business Park Wickford SS11 8YF on 7 April 2011 (1 page)
7 April 2011Registered office address changed from Kingsview House Hodgson Way Wickford Business Park Wickford SS11 8YF on 7 April 2011 (1 page)
6 April 2011Statement of affairs with form 4.19 (6 pages)
12 January 2011Termination of appointment of Lee Mcguinness as a director (1 page)
5 November 2010Director's details changed for Lee Jon Mcguinness on 19 October 2010 (2 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Director's details changed for Lee Jon Mcguinness on 7 March 2010 (2 pages)
17 March 2010Director's details changed for Carol Hazel Mcguinness on 7 March 2010 (2 pages)
17 March 2010Director's details changed for Carol Hazel Mcguinness on 7 March 2010 (2 pages)
17 March 2010Register inspection address has been changed (1 page)
17 March 2010Annual return made up to 7 March 2010 with a full list of shareholders
Statement of capital on 2010-03-17
  • GBP 100
(7 pages)
17 March 2010Director's details changed for Lee Jon Mcguinness on 7 March 2010 (2 pages)
17 March 2010Annual return made up to 7 March 2010 with a full list of shareholders
Statement of capital on 2010-03-17
  • GBP 100
(7 pages)
6 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 April 2009Return made up to 07/03/09; full list of members (4 pages)
31 March 2009Director's change of particulars / kerry mcguinness / 21/07/2008 (1 page)
31 March 2009Director and secretary's change of particulars / carol mcguinness / 21/07/2008 (1 page)
15 December 2008Appointment terminated director david hughes (1 page)
6 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
3 April 2008Return made up to 07/03/08; full list of members (5 pages)
3 April 2008Director's change of particulars / lee mc guiness / 08/03/2007 (1 page)
8 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
17 April 2007New director appointed (2 pages)
3 April 2007Return made up to 07/03/07; full list of members (7 pages)
31 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
13 June 2006Return made up to 07/03/06; full list of members; amend (7 pages)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
2 May 2006New director appointed (2 pages)
13 March 2006Return made up to 07/03/06; full list of members (3 pages)
8 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
30 March 2005Return made up to 07/03/05; full list of members (3 pages)
30 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
19 March 2004Return made up to 07/03/04; full list of members (7 pages)
1 March 2004Auditor's resignation (1 page)
8 September 2003Full accounts made up to 31 March 2003 (11 pages)
13 March 2003Return made up to 07/03/03; full list of members (7 pages)
5 September 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
20 May 2002Particulars of mortgage/charge (4 pages)
14 March 2002Ad 26/02/02--------- £ si 98@1 (2 pages)
12 March 2002Return made up to 07/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2002New director appointed (2 pages)
8 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
5 April 2001Return made up to 07/03/01; full list of members
  • 363(287) ‐ Registered office changed on 05/04/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2000Ad 12/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 March 2000Secretary resigned (1 page)
16 March 2000Registered office changed on 16/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000New secretary appointed (2 pages)
16 March 2000Director resigned (1 page)
7 March 2000Incorporation (14 pages)