UKBizDB.co.uk

ISK ENTERPRISE LIMITED

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

This company is commonly known as Isk Enterprise Limited. The company was founded 13 years ago and was given the registration number 07432445. The firm's registered office is in READING. You can find them at 136 Wokingham Road, , Reading, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:ISK ENTERPRISE LIMITED
Company Number:07432445
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 November 2010
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:136 Wokingham Road, Reading, England, RG6 1JL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
136, Wokingham Road, Reading, England, RG6 1JL

Director04 December 2018Active
10, Nursery Gardens, Purley On Thames, Reading, RG8 8AS

Secretary08 November 2010Active
136, Wokingham Road, Reading, England, RG6 1JL

Director05 March 2014Active
10, Nursery Gardens, Purley On Thames, Reading, RG8 8AS

Director08 November 2010Active
10, Nursery Gardens, Purley On Thames, Reading, RG8 8AS

Director07 November 2012Active
16, Tedder Road, Tunbridge Wells, England, TN4 9ES

Director29 August 2012Active

People with Significant Control

Mr Nik Anderson
Notified on:04 December 2018
Status:Active
Date of birth:February 1997
Nationality:British
Country of residence:England
Address:136, Wokingham Road, Reading, England, RG6 1JL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr. Gagandeep Singh Kakkad
Notified on:08 November 2016
Status:Active
Date of birth:May 1990
Nationality:Indian
Country of residence:England
Address:136, Wokingham Road, Reading, England, RG6 1JL
Nature of control:
  • Ownership of shares 75 to 100 percent as trust

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-12Insolvency

Liquidation compulsory winding up progress report.

Download
2022-06-28Insolvency

Liquidation compulsory winding up progress report.

Download
2021-08-19Insolvency

Liquidation compulsory winding up progress report.

Download
2021-07-30Insolvency

Liquidation compulsory appointment liquidator.

Download
2019-08-02Insolvency

Liquidation compulsory winding up order.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-12-07Confirmation statement

Confirmation statement with updates.

Download
2018-12-07Persons with significant control

Cessation of a person with significant control.

Download
2018-12-07Persons with significant control

Notification of a person with significant control.

Download
2018-12-07Officers

Appoint person director company with name date.

Download
2018-12-07Officers

Termination director company with name termination date.

Download
2018-12-07Address

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

Download
2018-11-18Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download
2017-08-09Gazette

Gazette filings brought up to date.

Download
2017-08-08Accounts

Accounts with accounts type micro entity.

Download
2017-07-04Gazette

Gazette notice compulsory.

Download
2017-02-22Gazette

Gazette filings brought up to date.

Download
2017-02-21Accounts

Accounts with accounts type total exemption small.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-07-19Dissolution

Dissolved compulsory strike off suspended.

Download
2016-07-05Gazette

Gazette notice compulsory.

Download
2016-02-04Officers

Termination director company with name termination date.

Download
2015-12-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.