Company NameIKON Clothing Limited
Company StatusDissolved
Company Number03095265
CategoryPrivate Limited Company
Incorporation Date24 August 1995(28 years, 8 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Naseer Ahmed
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1995(6 days after company formation)
Appointment Duration20 years, 3 months (closed 15 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Harris Drive
Hyde
Cheshire
SK14 4UB
Secretary NameMr Naseer Ahmed
NationalityBritish
StatusClosed
Appointed30 August 1995(6 days after company formation)
Appointment Duration20 years, 3 months (closed 15 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Harris Drive
Hyde
Cheshire
SK14 4UB
Director NameMr Amer Ahmed
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(6 days after company formation)
Appointment Duration15 years, 2 months (resigned 01 November 2010)
RoleClothing Reailer And Wholesale
Country of ResidenceEngland
Correspondence Address6 Perry Avenue
Hyde
Cheshire
SK14 4ET
Director NameGhazala Ahmed
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(6 days after company formation)
Appointment Duration18 years (resigned 01 September 2013)
RoleClothing Retailer And Wholesal
Country of ResidenceEngland
Correspondence Address2 Harris Drive
Hyde
Cheshire
SK14 4UB
Director NameMrs Alvena Ahmed
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(17 years, 2 months after company formation)
Appointment Duration10 months (resigned 01 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 17, Annexe Hall Riverpark Trading Estate
Riverpark Road
Manchester
M40 2XP
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed24 August 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed24 August 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressUnit 17, Annexe Hall Riverpark Trading Estate
Riverpark Road
Manchester
M40 2XP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

25 at £1Mr Amer Ahmed
25.00%
Ordinary
25 at £1Mr Naseer Ahmed
25.00%
Ordinary
25 at £1Mrs Alvena Ahmed
25.00%
Ordinary
25 at £1Mrs Ghazala Ahmed
25.00%
Ordinary

Financials

Year2014
Net Worth£4,127
Cash£546
Current Liabilities£390,786

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2014Termination of appointment of Amer Ahmed as a director on 1 September 2013 (1 page)
17 November 2014Termination of appointment of Amer Ahmed as a director on 1 September 2013 (1 page)
17 November 2014Termination of appointment of Ghazala Ahmed as a director on 1 September 2013 (1 page)
17 November 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
17 November 2014Registered office address changed from Unit 1 Broughton Court Fashion Park Broughton Street Manchester M8 8NN to Unit 17, Annexe Hall Riverpark Trading Estate Riverpark Road Manchester M40 2XP on 17 November 2014 (1 page)
17 November 2014Termination of appointment of Alvena Ahmed as a director on 1 September 2013 (1 page)
17 November 2014Termination of appointment of Alvena Ahmed as a director on 1 September 2013 (1 page)
17 November 2014Termination of appointment of Ghazala Ahmed as a director on 1 September 2013 (1 page)
29 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
11 November 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(6 pages)
28 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
6 November 2012Appointment of Mr Amer Ahmed as a director (2 pages)
6 November 2012Registered office address changed from Unit B3 Broughton Street Manchester M8 8NN United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Unit B3 Broughton Street Manchester M8 8NN United Kingdom on 6 November 2012 (1 page)
6 November 2012Appointment of Mrs Alvena Ahmed as a director (2 pages)
6 November 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
10 November 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
16 December 2010Termination of appointment of Alvena Ahmed as a director (1 page)
16 December 2010Termination of appointment of Amer Ahmed as a director (1 page)
8 October 2010Director's details changed for Ghazala Ahmed on 1 October 2009 (2 pages)
8 October 2010Director's details changed for Ghazala Ahmed on 1 October 2009 (2 pages)
8 October 2010Annual return made up to 24 August 2010 with a full list of shareholders (7 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
5 November 2009Annual return made up to 24 August 2009 with a full list of shareholders (5 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
16 March 2009Registered office changed on 16/03/2009 from unit 5 77 newton street manchester lancashire M1 1EX (1 page)
10 March 2009Return made up to 24/08/08; full list of members (5 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
2 November 2007Return made up to 24/08/07; full list of members (3 pages)
5 July 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
18 October 2006Return made up to 24/08/06; full list of members (3 pages)
11 July 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
12 September 2005Return made up to 24/08/05; full list of members (9 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
1 October 2004Return made up to 24/08/04; full list of members (9 pages)
16 July 2004Accounts for a small company made up to 31 August 2003 (7 pages)
28 September 2003Return made up to 24/08/03; full list of members (9 pages)
4 July 2003Accounts for a small company made up to 31 August 2002 (7 pages)
12 September 2002Return made up to 24/08/02; full list of members (9 pages)
19 July 2002Accounts for a small company made up to 31 August 2001 (7 pages)
10 October 2001Return made up to 24/08/01; full list of members (8 pages)
4 July 2001Full accounts made up to 31 August 2000 (12 pages)
13 September 2000Return made up to 24/08/00; full list of members (8 pages)
19 July 2000Registered office changed on 19/07/00 from: 68-70 newton street arabeswue house manchester M1 1EE (1 page)
18 July 2000Full accounts made up to 31 August 1999 (12 pages)
29 September 1999Particulars of mortgage/charge (3 pages)
10 September 1999Return made up to 24/08/99; full list of members (6 pages)
28 June 1999Full accounts made up to 31 August 1998 (15 pages)
1 December 1998Return made up to 24/08/98; no change of members (4 pages)
22 June 1998Full accounts made up to 31 August 1997 (14 pages)
29 August 1997Return made up to 24/08/97; no change of members (4 pages)
28 January 1997Accounts for a small company made up to 31 August 1996 (5 pages)
15 December 1996Return made up to 24/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 1996Particulars of mortgage/charge (3 pages)
31 August 1995New director appointed (2 pages)
31 August 1995New director appointed (2 pages)
31 August 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
31 August 1995Registered office changed on 31/08/95 from: 31 corsham street london N1 6DR (1 page)
24 August 1995Incorporation (34 pages)