This company is commonly known as I Kandi Fashion & Design Limited. The company was founded 19 years ago and was given the registration number 05271192. The firm's registered office is in LONDON. You can find them at 1st Floor Gallery Court, 28 Arcadia Avenue, London, . This company's SIC code is 46420 - Wholesale of clothing and footwear.
Name | : | I KANDI FASHION & DESIGN LIMITED |
---|---|---|
Company Number | : | 05271192 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 2004 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor Gallery Court, 28 Arcadia Avenue, London, N3 2FG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor Gallery Court, 28 Arcadia Avenue, London, United Kingdom, N3 2FG | Director | 07 December 2005 | Active |
89 Linden Gardens, London, W2 4EX | Secretary | 01 February 2007 | Active |
85 Overstrand Mansions, Prince Of Wales Drive, Battersea, London, SW11 4EU | Secretary | 25 April 2005 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 27 October 2004 | Active |
Flat 3 35 Ventnor Villas, Hove, Brighton And Hove City, BN3 3DA | Secretary | 27 October 2004 | Active |
84, Mount Pleasant Road, London, United Kingdom, NW10 3EJ | Director | 27 October 2004 | Active |
85 Overstrand Mansions, Prince Of Wales Drive, Battersea, London, SW11 4EU | Director | 01 March 2007 | Active |
1st Floor Gallery Court, 28 Arcadia Avenue, London, United Kingdom, N3 2FG | Director | 05 August 2015 | Active |
I-1721, Chittranjan Park, New Delhi, India, | Director | 30 October 2009 | Active |
Mrs Inderjeet Verma | ||
Notified on | : | 23 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1983 |
Nationality | : | Indian |
Country of residence | : | United Kingdom |
Address | : | 1st Floor Gallery Court, 28 Arcadia Avenue, Finchley, United Kingdom, N3 2FG |
Nature of control | : |
|
Mr Vikrant Verma | ||
Notified on | : | 27 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | Indian |
Country of residence | : | United Kingdom |
Address | : | 1st Floor Gallery Court, 28 Arcadia Avenue, Finchley, United Kingdom, N3 2FG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-04-19 | Gazette | Gazette filings brought up to date. | Download |
2023-03-09 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-03-09 | Address | Change registered office address company with date old address new address. | Download |
2023-03-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-03-09 | Resolution | Resolution. | Download |
2022-10-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-09-20 | Gazette | Gazette notice compulsory. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-17 | Officers | Termination director company with name termination date. | Download |
2022-06-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-05-24 | Gazette | Gazette notice compulsory. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-28 | Officers | Change person director company with change date. | Download |
2020-01-28 | Officers | Change person director company with change date. | Download |
2020-01-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-28 | Officers | Change person director company with change date. | Download |
2020-01-28 | Officers | Change person director company with change date. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.