Company NameIKAR Worldwide Ltd
DirectorDaniyal Mehmood
Company StatusActive - Proposal to Strike off
Company Number10269067
CategoryPrivate Limited Company
Incorporation Date8 July 2016(7 years, 9 months ago)
Previous NamesMerton & Kingston Home Care Limited and Topgrade Home Care Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Daniyal Mehmood
Date of BirthAugust 2001 (Born 22 years ago)
NationalityPakistani
StatusCurrent
Appointed01 May 2020(3 years, 9 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address245 High Street
Hounslow
TW3 1EA
Director NameMr Khalid Subhan
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityPakistani
StatusResigned
Appointed08 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address447 Great West Road
Hounslow
TW5 0BY
Director NameMr Mirza Arslan Baig
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityPakistani
StatusResigned
Appointed22 July 2017(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address447 Great West Road
Hounslow
TW5 0BY
Director NameMr Olegs Kovalenko
Date of BirthMarch 1992 (Born 32 years ago)
NationalityLatvian
StatusResigned
Appointed01 January 2020(3 years, 5 months after company formation)
Appointment Duration4 months (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Stanworth Court Church Road
Hounslow
TW5 0LB

Location

Registered Address245 High Street
Hounslow
TW3 1EA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Central
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return20 July 2022 (1 year, 9 months ago)
Next Return Due3 August 2023 (overdue)

Filing History

15 August 2023Compulsory strike-off action has been suspended (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
30 September 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (2 pages)
10 August 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
21 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
20 July 2020Termination of appointment of Olegs Kovalenko as a director on 1 May 2020 (1 page)
20 July 2020Notification of Daniyal Mehmood as a person with significant control on 1 May 2020 (2 pages)
20 July 2020Cessation of Olegs Kovalenko as a person with significant control on 1 May 2020 (1 page)
20 July 2020Appointment of Mr Daniyal Mehmood as a director on 1 May 2020 (2 pages)
20 July 2020Confirmation statement made on 20 July 2020 with updates (4 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
27 April 2020Registered office address changed from 447 Great West Road Hounslow TW5 0BY England to 245 High Street Hounslow TW3 1EA on 27 April 2020 (1 page)
8 April 2020Cessation of Mirza Arslan Baig as a person with significant control on 1 January 2020 (1 page)
8 April 2020Appointment of Mr Olegs Kovalenko as a director on 1 January 2020 (2 pages)
8 April 2020Director's details changed for Mr Olegs Kovalenko on 1 January 2020 (2 pages)
8 April 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
8 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
8 April 2020Notification of Olegs Kovalenko as a person with significant control on 1 January 2020 (2 pages)
8 April 2020Termination of appointment of Mirza Arslan Baig as a director on 1 January 2020 (1 page)
8 April 2020Change of details for Mr Olegs Kovalenko as a person with significant control on 1 January 2020 (2 pages)
21 March 2020Withdraw the company strike off application (1 page)
10 March 2020First Gazette notice for voluntary strike-off (1 page)
3 March 2020Application to strike the company off the register (1 page)
24 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
23 April 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
14 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
14 February 2018Notification of Mirza Arslan Baig as a person with significant control on 13 February 2018 (2 pages)
1 February 2018Termination of appointment of Khalid Subhan as a director on 18 January 2018 (1 page)
1 February 2018Registered office address changed from Suit 8, Cranbrook House 61 Cranbrook Road Ilford IG1 4PG England to 447 Great West Road Hounslow TW5 0BY on 1 February 2018 (1 page)
1 February 2018Cessation of Khalid Subhan as a person with significant control on 31 January 2018 (1 page)
20 January 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
20 January 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
20 August 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
20 August 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
1 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-26
(3 pages)
1 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-26
(3 pages)
31 July 2017Appointment of Mr Mirza Arslan Baig as a director on 22 July 2017 (2 pages)
31 July 2017Appointment of Mr Mirza Arslan Baig as a director on 22 July 2017 (2 pages)
18 October 2016Registered office address changed from 50 Memorial Heights Monarch Way Newbury Park Essex IG2 7HR United Kingdom to Suit 8, Cranbrook House 61 Cranbrook Road Ilford IG1 4PG on 18 October 2016 (1 page)
18 October 2016Registered office address changed from 50 Memorial Heights Monarch Way Newbury Park Essex IG2 7HR United Kingdom to Suit 8, Cranbrook House 61 Cranbrook Road Ilford IG1 4PG on 18 October 2016 (1 page)
4 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-03
(3 pages)
4 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-03
(3 pages)
8 July 2016Incorporation
Statement of capital on 2016-07-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
8 July 2016Incorporation
Statement of capital on 2016-07-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)