UKBizDB.co.uk

IKOOKI LIMITED

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

This company is commonly known as Ikooki Limited. The company was founded 23 years ago and was given the registration number 04050680. The firm's registered office is in CAMBRIDGE BUSINESS PARK. You can find them at Price Bailey Llp, Cowley Road, Cambridge Business Park, Cambridgeshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:IKOOKI LIMITED
Company Number:04050680
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 August 2000
End of financial year:31 August 2016
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Price Bailey Llp, Cowley Road, Cambridge Business Park, Cambridgeshire, CB4 0WZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Steven Burton & Co Ltd, Broomfield Park, Coggeshall Road, Earls Colne, Colchester, England, CO6 2JX

Director10 August 2000Active
29 Smiths Field, Rayne, Braintree, CM7 5BX

Secretary10 August 2000Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary10 August 2000Active
29 Smiths Field, Rayne, Braintree, CM7 5BX

Director10 August 2000Active
5 Spring Way, Sible Hedingham, Halstead, CO9 3SB

Director10 August 2000Active

People with Significant Control

Ms Monique Alexis Notice
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:5 High Meadow, Great Dunmow, England, CM6 1UG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John David Rutkin
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:C/O Steven Burton & Co Ltd, Broomfield Park, Coggeshall Road, Colchester, England, CO6 2JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-19Gazette

Gazette dissolved liquidation.

Download
2022-05-19Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-02-10Insolvency

Liquidation miscellaneous.

Download
2021-12-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-17Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-11-04Insolvency

Liquidation miscellaneous.

Download
2021-10-12Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-10-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-11-30Address

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

Download
2017-11-27Insolvency

Liquidation voluntary statement of affairs.

Download
2017-11-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-11-27Resolution

Resolution.

Download
2017-10-06Officers

Termination secretary company with name termination date.

Download
2017-10-02Persons with significant control

Change to a person with significant control.

Download
2017-10-02Officers

Change person director company with change date.

Download
2017-10-02Persons with significant control

Change to a person with significant control.

Download
2017-10-02Persons with significant control

Cessation of a person with significant control.

Download
2017-09-15Confirmation statement

Confirmation statement with updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-09-03Confirmation statement

Confirmation statement with updates.

Download
2016-08-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.