Warning: file_put_contents(c/924fc2fbddd3a9b3ece87cb987c5f650.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Ik-7 Ltd, CR0 2PE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

IK-7 LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ik-7 Ltd. The company was founded 9 years ago and was given the registration number 09104398. The firm's registered office is in CROYDON. You can find them at 72 Lodge Road, , Croydon, Surrey. This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:IK-7 LTD
Company Number:09104398
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2014
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:72 Lodge Road, Croydon, Surrey, CR0 2PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72, Lodge Road, Croydon, CR0 2PE

Director01 March 2018Active
74, Royal Gardens, Bothwell, United Kingdom, G71 8SY

Director26 June 2014Active
72, Lodge Road, Croydon, England, CR0 2PE

Director26 June 2014Active
72, Lodge Road, Croydon, CR0 2PE

Director01 March 2018Active

People with Significant Control

Mr Yakoob Sattar
Notified on:01 March 2018
Status:Active
Date of birth:December 1956
Nationality:British
Address:72, Lodge Road, Croydon, CR0 2PE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Shamim Naeem
Notified on:01 March 2018
Status:Active
Date of birth:December 1963
Nationality:British
Address:Northlight Parade, Northlight, Burnley, BB9 5EG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kamran Sattar
Notified on:01 March 2017
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:Scotland
Address:36, Nithsdale Road, Glasgow, Scotland, G41 2AN
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-12Insolvency

Liquidation voluntary statement of affairs.

Download
2022-12-16Address

Change registered office address company with date old address new address.

Download
2022-12-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-16Resolution

Resolution.

Download
2021-06-18Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download
2020-07-24Dissolution

Dissolution withdrawal application strike off company.

Download
2020-07-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-24Accounts

Change account reference date company previous shortened.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-06Dissolution

Dissolution voluntary strike off suspended.

Download
2019-03-19Gazette

Gazette notice voluntary.

Download
2019-03-12Gazette

Gazette notice compulsory.

Download
2019-03-11Dissolution

Dissolution application strike off company.

Download
2019-01-15Officers

Change person director company with change date.

Download
2019-01-15Persons with significant control

Change to a person with significant control.

Download
2019-01-14Officers

Termination director company with name termination date.

Download
2019-01-14Persons with significant control

Cessation of a person with significant control.

Download
2019-01-14Officers

Appoint person director company with name date.

Download
2019-01-14Persons with significant control

Notification of a person with significant control.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Gazette

Gazette filings brought up to date.

Download
2018-09-17Officers

Appoint person director company with name date.

Download
2018-09-17Officers

Termination director company with name termination date.

Download
2018-09-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.