Company NameIKON Design And Build Limited
Company StatusDissolved
Company Number07920415
CategoryPrivate Limited Company
Incorporation Date23 January 2012(12 years, 2 months ago)
Dissolution Date4 June 2015 (8 years, 10 months ago)
Previous NameIdeal Construction Projects Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMs Karina Skoczko
StatusClosed
Appointed23 January 2012(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 11 Penhurst House
352-356 Battersea Park Road
London
SW11 3BY
Director NameMr Daniel Derek Meakins
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2012(4 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (closed 04 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Beeches Avenue
Carshalton
Surrey
SM5 3LB
Director NameMr Karol Skoczko
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityPolish
StatusResigned
Appointed23 January 2012(same day as company formation)
RoleSuspended Ceiling Technician
Country of ResidenceUnited Kingdom
Correspondence Address118 Godalming Avenue
Wallington
Surrey
SM6 8NW

Location

Registered AddressMarquisway
Team Valley
Gateshead
Tyne And Wear
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

80 at £1Daniel Derek Meakins
80.00%
Ordinary
20 at £1Karol Skoczko
20.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

4 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2015Final Gazette dissolved following liquidation (1 page)
4 March 2015Return of final meeting in a creditors' voluntary winding up (6 pages)
3 December 2014Liquidators statement of receipts and payments to 30 September 2014 (10 pages)
3 December 2014Liquidators' statement of receipts and payments to 30 September 2014 (10 pages)
8 October 2013Registered office address changed from 11 Beeches Avenue Carshalton Surrey SM5 3LB on 8 October 2013 (2 pages)
8 October 2013Registered office address changed from 11 Beeches Avenue Carshalton Surrey SM5 3LB on 8 October 2013 (2 pages)
7 October 2013Appointment of a voluntary liquidator (1 page)
7 October 2013Statement of affairs with form 4.19 (5 pages)
7 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 May 2013Termination of appointment of Karol Skoczko as a director on 20 May 2013 (1 page)
28 March 2013Register(s) moved to registered inspection location (1 page)
28 March 2013Register inspection address has been changed (1 page)
28 March 2013Annual return made up to 23 January 2013 with a full list of shareholders
Statement of capital on 2013-03-28
  • GBP 100
(6 pages)
14 June 2012Registered office address changed from 118 Godalming Avenue Wallington Surrey SM6 8NW England on 14 June 2012 (2 pages)
14 June 2012Appointment of Mr Daniel Derek Meakins as a director on 11 June 2012 (3 pages)
10 May 2012Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England on 10 May 2012 (1 page)
10 May 2012Company name changed ideal construction projects LIMITED\certificate issued on 10/05/12
  • NM04 ‐ Change of name by provision in articles
(2 pages)
23 January 2012Incorporation (23 pages)