Radlett
Herts
WD7 8HZ
Secretary Name | Mr Raymond Thomas Testa |
---|---|
Status | Resigned |
Appointed | 07 March 2014(1 year, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 16 October 2014) |
Role | Company Director |
Correspondence Address | Flat 3 St Saviours Wharf 25 Mill Street London SE1 2BE |
Secretary Name | Mr David Richard Thorne |
---|---|
Status | Resigned |
Appointed | 28 June 2017(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 March 2019) |
Role | Company Director |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Secretary Name | Stephanie Thomas |
---|---|
Status | Resigned |
Appointed | 13 March 2019(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2020) |
Role | Company Director |
Correspondence Address | 1 Old Street Yard London EC1Y 8AF |
Website | ikasinternational.com |
---|---|
Telephone | 020 72200980 |
Telephone region | London |
Registered Address | 6th Floor, Landmark House 69 Leadenhall Street London EC3A 2BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Ikas International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£134,679 |
Cash | £4,205 |
Current Liabilities | £425,798 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
19 May 2017 | Delivered on: 22 May 2017 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Outstanding |
---|---|
12 May 2014 | Delivered on: 13 May 2014 Persons entitled: Leumi Abl LTD Classification: A registered charge Particulars: N/A. Outstanding |
31 May 2013 | Delivered 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 |
16 March 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (8 pages) |
---|---|
10 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (4 pages) |
19 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
19 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (27 pages) |
15 December 2020 | Registered 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 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
30 June 2020 | Termination of appointment of Stephanie Thomas as a secretary on 30 June 2020 (1 page) |
16 December 2019 | Registered 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 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (8 pages) |
6 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (28 pages) |
15 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
15 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
6 August 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
26 April 2019 | Notification of Ikas International Limited as a person with significant control on 6 April 2016 (2 pages) |
4 April 2019 | Cessation of Ian Dennis Southern as a person with significant control on 6 April 2016 (1 page) |
14 March 2019 | Appointment of Stephanie Thomas as a secretary on 13 March 2019 (2 pages) |
14 March 2019 | Termination of appointment of David Richard Thorne as a secretary on 13 March 2019 (1 page) |
25 February 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (39 pages) |
25 February 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (5 pages) |
25 February 2019 | Audit exemption subsidiary accounts made up to 31 December 2017 (16 pages) |
25 February 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
6 February 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
6 February 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
30 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2018 | Registered 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 2018 | Confirmation statement made on 24 July 2018 with updates (3 pages) |
16 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2018 | Auditor's resignation (1 page) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
28 June 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of Mr David Richard Thorne as a secretary on 28 June 2017 (2 pages) |
28 June 2017 | Appointment of Mr David Richard Thorne as a secretary on 28 June 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
24 May 2017 | Satisfaction of charge 081587330002 in full (1 page) |
24 May 2017 | Satisfaction of charge 081587330002 in full (1 page) |
22 May 2017 | Registration of charge 081587330003, created on 19 May 2017 (21 pages) |
22 May 2017 | Registration of charge 081587330003, created on 19 May 2017 (21 pages) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
31 December 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
6 September 2016 | Termination of appointment of a secretary (2 pages) |
6 September 2016 | Termination of appointment of a secretary (2 pages) |
24 March 2016 | Auditor's resignation (1 page) |
24 March 2016 | Auditor's resignation (1 page) |
12 November 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
12 November 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
12 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
27 March 2015 | Termination of appointment of Raymond Thomas Testa as a secretary on 16 October 2014 (2 pages) |
27 March 2015 | Termination of appointment of Raymond Thomas Testa as a secretary on 16 October 2014 (2 pages) |
7 November 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
7 November 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
30 September 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
17 May 2014 | Satisfaction of charge 081587330001 in full (4 pages) |
17 May 2014 | Satisfaction of charge 081587330001 in full (4 pages) |
13 May 2014 | Registration of charge 081587330002 (40 pages) |
13 May 2014 | Registration of charge 081587330002 (40 pages) |
12 March 2014 | Appointment of Mr Raymond Thomas Testa as a secretary (2 pages) |
12 March 2014 | Appointment of Mr Raymond Thomas Testa as a secretary (2 pages) |
4 November 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
4 November 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
8 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
4 June 2013 | Registration of charge 081587330001 (24 pages) |
4 June 2013 | Registration of charge 081587330001 (24 pages) |
24 September 2012 | Current accounting period shortened from 31 July 2013 to 31 December 2012 (1 page) |
24 September 2012 | Current accounting period shortened from 31 July 2013 to 31 December 2012 (1 page) |
27 July 2012 | Incorporation (21 pages) |
27 July 2012 | Incorporation (21 pages) |