Company NameIKON Investments Limited
Company StatusDissolved
Company Number00738241
CategoryPrivate Limited Company
Incorporation Date19 October 1962(61 years, 6 months ago)
Dissolution Date16 September 2008 (15 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameRobert Woolf Leff
NationalityBritish
StatusClosed
Appointed25 September 2001(38 years, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 16 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Leadale Road
London
N16 6DG
Director NameJonathan Arthur Reade
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2006(44 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 16 September 2008)
RoleBank Employee
Correspondence Address22 Mereworth Drive
Kingsmead
Northwich
Cheshire
CW9 8WY
Secretary NameNigel John Williams
NationalityBritish
StatusClosed
Appointed14 December 2006(44 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 16 September 2008)
RoleBank Official
Correspondence Address75 Park Lane
Sandbach
Cheshire
CW11 1EN
Director NameIsaac Cohen
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(28 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 24 September 2001)
RoleTrimmings Merchant
Correspondence Address8 Darenth Road
London
N16 6EJ
Director NameMr Michael Cohen
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(28 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 18 December 2003)
RoleSoft Trimmings Manufacturer
Correspondence Address8 Darenth Road
London
N16 6EJ
Secretary NameMr Michael Cohen
NationalityBritish
StatusResigned
Appointed28 December 1990(28 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 24 September 2001)
RoleCompany Director
Correspondence Address8 Darenth Road
London
N16 6EJ

Location

Registered AddressC/O Barclays Bank Estates
& Trusts Osborne Court
Gadbrook Park Northwich
Cheshire
CW9 7UE
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich

Financials

Year2014
Net Worth£5,342
Cash£7,693
Current Liabilities£3,351

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2008Application for striking-off (2 pages)
12 March 2007New director appointed (2 pages)
12 March 2007Director resigned (1 page)
12 March 2007Registered office changed on 12/03/07 from: 8 darenth road london N16 6EJ (1 page)
12 March 2007New secretary appointed (2 pages)
9 March 2007Restoration by order of the court (4 pages)
9 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2004First Gazette notice for compulsory strike-off (1 page)
3 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
31 December 2002Return made up to 28/12/02; full list of members (6 pages)
8 February 2002New secretary appointed (2 pages)
8 February 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
18 September 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
3 January 2001Full accounts made up to 31 March 2000 (6 pages)
22 December 2000Return made up to 28/12/00; full list of members (6 pages)
6 January 2000Return made up to 28/12/99; full list of members (6 pages)
12 August 1999Full accounts made up to 31 March 1999 (6 pages)
1 February 1999Return made up to 28/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1999Full accounts made up to 31 March 1998 (7 pages)
10 November 1998Registered office changed on 10/11/98 from: 42 doughty street london WC1N 2LY (1 page)
16 January 1998Return made up to 28/12/97; no change of members (4 pages)
21 November 1997Full accounts made up to 31 March 1997 (8 pages)
8 January 1997Return made up to 28/12/96; no change of members (4 pages)
4 November 1996Full accounts made up to 31 March 1996 (7 pages)
5 January 1996Return made up to 28/12/95; full list of members (6 pages)
31 October 1995Full accounts made up to 31 March 1995 (8 pages)
21 June 1995Registered office changed on 21/06/95 from: 113, gloucester place, london W1H 3PJ (1 page)
19 October 1962Incorporation (15 pages)