Company NameIkonnect Global Solutions Limited
Company StatusDissolved
Company Number08158733
CategoryPrivate Limited Company
Incorporation Date27 July 2012(11 years, 8 months ago)
Dissolution Date24 May 2022 (1 year, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Ian Dennis Southern
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2012(same day as company formation)
RoleRecruitment Consultancy
Country of ResidenceEngland
Correspondence Address9 Aldenham Avenue
Radlett
Herts
WD7 8HZ
Secretary NameMr Raymond Thomas Testa
StatusResigned
Appointed07 March 2014(1 year, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 16 October 2014)
RoleCompany Director
Correspondence AddressFlat 3 St Saviours Wharf 25 Mill Street
London
SE1 2BE
Secretary NameMr David Richard Thorne
StatusResigned
Appointed28 June 2017(4 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 March 2019)
RoleCompany Director
Correspondence Address100 Cannon Street
London
EC4N 6EU
Secretary NameStephanie Thomas
StatusResigned
Appointed13 March 2019(6 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2020)
RoleCompany Director
Correspondence Address1 Old Street Yard
London
EC1Y 8AF

Contact

Websiteikasinternational.com
Telephone020 72200980
Telephone regionLondon

Location

Registered Address6th Floor, Landmark House
69 Leadenhall Street
London
EC3A 2BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Ikas International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£134,679
Cash£4,205
Current Liabilities£425,798

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Charges

19 May 2017Delivered on: 22 May 2017
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Outstanding
12 May 2014Delivered on: 13 May 2014
Persons entitled: Leumi Abl LTD

Classification: A registered charge
Particulars: N/A.
Outstanding
31 May 2013Delivered on: 4 June 2013
Satisfied on: 17 May 2014
Persons entitled: Lloyds Tsb Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

16 March 2021Audit exemption subsidiary accounts made up to 31 December 2019 (8 pages)
10 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (4 pages)
19 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
19 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (27 pages)
15 December 2020Registered office address changed from 1 Old Street Yard London EC1Y 8AF England to 6th Floor, Landmark House 69 Leadenhall Street London EC3A 2BG on 15 December 2020 (1 page)
28 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
30 June 2020Termination of appointment of Stephanie Thomas as a secretary on 30 June 2020 (1 page)
16 December 2019Registered office address changed from 15 Bishopsgate London EC2N 3AR England to 1 Old Street Yard London EC1Y 8AF on 16 December 2019 (1 page)
28 November 2019Audit exemption subsidiary accounts made up to 31 December 2018 (8 pages)
6 November 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (28 pages)
15 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
15 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
6 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
26 April 2019Notification of Ikas International Limited as a person with significant control on 6 April 2016 (2 pages)
4 April 2019Cessation of Ian Dennis Southern as a person with significant control on 6 April 2016 (1 page)
14 March 2019Appointment of Stephanie Thomas as a secretary on 13 March 2019 (2 pages)
14 March 2019Termination of appointment of David Richard Thorne as a secretary on 13 March 2019 (1 page)
25 February 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (39 pages)
25 February 2019Audit exemption statement of guarantee by parent company for period ending 31/12/17 (5 pages)
25 February 2019Audit exemption subsidiary accounts made up to 31 December 2017 (16 pages)
25 February 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
6 February 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
6 February 2019Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
30 January 2019Compulsory strike-off action has been discontinued (1 page)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
31 October 2018Compulsory strike-off action has been discontinued (1 page)
30 October 2018Registered office address changed from 100 Cannon Street London EC4N 6EU England to 15 Bishopsgate London EC2N 3AR on 30 October 2018 (1 page)
30 October 2018Confirmation statement made on 24 July 2018 with updates (3 pages)
16 October 2018First Gazette notice for compulsory strike-off (1 page)
16 May 2018Auditor's resignation (1 page)
6 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
28 June 2017Registered office address changed from 37 Warren Street London W1T 6AD to 100 Cannon Street London EC4N 6EU on 28 June 2017 (1 page)
28 June 2017Registered office address changed from 37 Warren Street London W1T 6AD to 100 Cannon Street London EC4N 6EU on 28 June 2017 (1 page)
28 June 2017Appointment of Mr David Richard Thorne as a secretary on 28 June 2017 (2 pages)
28 June 2017Appointment of Mr David Richard Thorne as a secretary on 28 June 2017 (2 pages)
16 June 2017Confirmation statement made on 27 July 2016 with updates (5 pages)
16 June 2017Confirmation statement made on 27 July 2016 with updates (5 pages)
24 May 2017Satisfaction of charge 081587330002 in full (1 page)
24 May 2017Satisfaction of charge 081587330002 in full (1 page)
22 May 2017Registration of charge 081587330003, created on 19 May 2017 (21 pages)
22 May 2017Registration of charge 081587330003, created on 19 May 2017 (21 pages)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
31 December 2016Accounts for a small company made up to 31 December 2015 (8 pages)
31 December 2016Accounts for a small company made up to 31 December 2015 (8 pages)
6 September 2016Termination of appointment of a secretary (2 pages)
6 September 2016Termination of appointment of a secretary (2 pages)
24 March 2016Auditor's resignation (1 page)
24 March 2016Auditor's resignation (1 page)
12 November 2015Accounts for a small company made up to 31 December 2014 (6 pages)
12 November 2015Accounts for a small company made up to 31 December 2014 (6 pages)
12 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000
(3 pages)
12 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000
(3 pages)
27 March 2015Termination of appointment of Raymond Thomas Testa as a secretary on 16 October 2014 (2 pages)
27 March 2015Termination of appointment of Raymond Thomas Testa as a secretary on 16 October 2014 (2 pages)
7 November 2014Accounts for a small company made up to 31 December 2013 (5 pages)
7 November 2014Accounts for a small company made up to 31 December 2013 (5 pages)
30 September 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(4 pages)
30 September 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(4 pages)
17 May 2014Satisfaction of charge 081587330001 in full (4 pages)
17 May 2014Satisfaction of charge 081587330001 in full (4 pages)
13 May 2014Registration of charge 081587330002 (40 pages)
13 May 2014Registration of charge 081587330002 (40 pages)
12 March 2014Appointment of Mr Raymond Thomas Testa as a secretary (2 pages)
12 March 2014Appointment of Mr Raymond Thomas Testa as a secretary (2 pages)
4 November 2013Accounts for a small company made up to 31 December 2012 (5 pages)
4 November 2013Accounts for a small company made up to 31 December 2012 (5 pages)
8 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1,000
(3 pages)
8 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1,000
(3 pages)
4 June 2013Registration of charge 081587330001 (24 pages)
4 June 2013Registration of charge 081587330001 (24 pages)
24 September 2012Current accounting period shortened from 31 July 2013 to 31 December 2012 (1 page)
24 September 2012Current accounting period shortened from 31 July 2013 to 31 December 2012 (1 page)
27 July 2012Incorporation (21 pages)
27 July 2012Incorporation (21 pages)