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.
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 | : |
|
Registered Address | : | Price Bailey Llp, Cowley Road, Cambridge Business Park, Cambridgeshire, CB4 0WZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Steven Burton & Co Ltd, Broomfield Park, Coggeshall Road, Earls Colne, Colchester, England, CO6 2JX | Director | 10 August 2000 | Active |
29 Smiths Field, Rayne, Braintree, CM7 5BX | Secretary | 10 August 2000 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 10 August 2000 | Active |
29 Smiths Field, Rayne, Braintree, CM7 5BX | Director | 10 August 2000 | Active |
5 Spring Way, Sible Hedingham, Halstead, CO9 3SB | Director | 10 August 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-19 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-19 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-02-10 | Insolvency | Liquidation miscellaneous. | Download |
2021-12-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-12-17 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-11-04 | Insolvency | Liquidation miscellaneous. | Download |
2021-10-12 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-10-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-11-30 | Address | Change registered office address company with date old address new address. | Download |
2017-11-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-11-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-11-27 | Resolution | Resolution. | Download |
2017-10-06 | Officers | Termination secretary company with name termination date. | Download |
2017-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-02 | Officers | Change person director company with change date. | Download |
2017-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.