Company NameIkonic Ventures Limited
Company StatusDissolved
Company Number03943197
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years, 1 month ago)
Dissolution Date18 May 2015 (8 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Secretary NameMiss Lena Anne Webb
NationalityEnglish
StatusClosed
Appointed09 March 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Mill View Road
Tring
Hertfordshire
HP23 4EP
Director NameMiss Lena Anne Webb
Date of BirthAugust 1961 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed28 March 2002(2 years after company formation)
Appointment Duration13 years, 1 month (closed 18 May 2015)
RoleAccounts
Country of ResidenceEngland
Correspondence Address19 Mill View Road
Tring
Hertfordshire
HP23 4EP
Director NameMichael Edward Webb
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleInvestment Banker
Correspondence Address19 Mill View Road
Tring
Hertfordshire
HP23 4EP
Director NameMichael Ward
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(2 years after company formation)
Appointment Duration11 years, 11 months (resigned 13 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Colney Hatch Lane
Muswell Hill
London
N10 1DU
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressValentine & Co
3rd Floor Shakespeare House 7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

2 at £1Michael Webb
100.00%
Ordinary

Financials

Year2014
Net Worth£175,529
Cash£174,359
Current Liabilities£168

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

18 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2015Final Gazette dissolved following liquidation (1 page)
18 February 2015Return of final meeting in a members' voluntary winding up (11 pages)
28 March 2014Registered office address changed from 19 Mill View Road Tring Herts HP23 4EP England on 28 March 2014 (2 pages)
27 March 2014Declaration of solvency (3 pages)
27 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 March 2014Appointment of a voluntary liquidator (1 page)
13 March 2014Termination of appointment of Michael Ward as a director on 13 March 2014 (1 page)
4 December 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
13 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
25 March 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 2
(5 pages)
25 March 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 2
(5 pages)
25 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
26 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
7 February 2011Registered office address changed
  • ANNOTATION The registrar has used his powers pursuant to section 1096 of the companies act 2006 to remove the AD01 registered on 18/11/2010 as it was done without the authority of the company and it was done without the authority of the company.
(1 page)
15 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
30 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Lena Anne Webb on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Lena Anne Webb on 1 January 2010 (2 pages)
28 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
16 March 2009Director's change of particulars / michael ward / 01/01/2009 (1 page)
16 March 2009Return made up to 09/03/09; full list of members (3 pages)
18 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
31 March 2008Return made up to 09/03/08; full list of members (3 pages)
19 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
16 March 2007Return made up to 09/03/07; full list of members (2 pages)
11 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
20 March 2006Return made up to 09/03/06; full list of members (2 pages)
26 May 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
12 April 2005Return made up to 09/03/05; full list of members (2 pages)
30 March 2004Return made up to 09/03/04; full list of members (7 pages)
8 January 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
21 May 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
21 March 2003Return made up to 09/03/03; full list of members (7 pages)
16 April 2002Director resigned (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
15 March 2002Return made up to 09/03/02; full list of members (6 pages)
6 December 2001Registered office changed on 06/12/01 from: salcombe house spring road harpenden hertfordshire AL5 3PP (1 page)
6 December 2001Director's particulars changed (1 page)
30 November 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
29 March 2001Return made up to 09/03/01; full list of members (6 pages)
25 August 2000Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
7 April 2000New director appointed (2 pages)
31 March 2000Registered office changed on 31/03/00 from: 2 high road eastcote pinner middlesex HA5 2EW (1 page)
31 March 2000New secretary appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000Registered office changed on 15/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
9 March 2000Incorporation (17 pages)