Company NameIskanis Limited
Company StatusDissolved
Company Number05221578
CategoryPrivate Limited Company
Incorporation Date3 September 2004(19 years, 7 months ago)
Dissolution Date28 April 2015 (9 years ago)

Business Activity

Section CManufacturing
SIC 2442Manufacture of pharmaceutical preparations
SIC 21200Manufacture of pharmaceutical preparations

Directors

Director NameKanchana Techahirun
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2004(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address12 Redcliffe Gardens
London
SW10 9EX
Secretary NameTan Dinh
NationalityBritish
StatusClosed
Appointed03 September 2004(same day as company formation)
RolePharmacist
Correspondence Address11 Elm Court
Grangewood Drive
Sunbury
Middlesex
TW16 7DJ
Director NameTotal Company Formations Limited (Corporation)
StatusResigned
Appointed03 September 2004(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA
Secretary NameTotal Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 2004(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA

Location

Registered Address187 Merton Road
South Wimbledon
London
SW19 1EE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Shareholders

1 at £1Kanchana Techahirun
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,461
Cash£44
Current Liabilities£5,152

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
17 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(4 pages)
17 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(4 pages)
30 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
5 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
6 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
10 August 2011Registered office address changed from 12 Redcliff Gardens London SW10 9EX on 10 August 2011 (1 page)
2 June 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
26 January 2011Compulsory strike-off action has been discontinued (1 page)
25 January 2011Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
25 January 2011Director's details changed for Kanchana Techahirun on 3 September 2010 (2 pages)
25 January 2011Director's details changed for Kanchana Techahirun on 3 September 2010 (2 pages)
25 January 2011Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
25 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
16 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
16 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
1 October 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
6 November 2008Return made up to 03/09/08; full list of members (3 pages)
17 June 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
30 January 2008Total exemption full accounts made up to 30 September 2006 (7 pages)
21 October 2007Return made up to 03/09/07; no change of members (6 pages)
10 November 2006Return made up to 03/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2006Registered office changed on 08/08/06 from: 12 ground floor redcliffs gardens london SW10 9EX (1 page)
8 August 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
16 March 2006Registered office changed on 16/03/06 from: 45B edith grove chelsea london SW10 0LB (1 page)
24 November 2005Return made up to 03/09/05; full list of members (6 pages)
14 October 2004Secretary resigned (1 page)
14 October 2004Director resigned (1 page)
29 September 2004New director appointed (2 pages)
29 September 2004Registered office changed on 29/09/04 from: 16-18 woodford road forestgate london E7 0HA (1 page)
29 September 2004New secretary appointed (2 pages)
29 September 2004Ad 03/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 September 2004Incorporation (16 pages)