Company NameIkozmik Limited
Company StatusDissolved
Company Number08126779
CategoryPrivate Limited Company
Incorporation Date2 July 2012(11 years, 9 months ago)
Dissolution Date13 December 2016 (7 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 13922manufacture of canvas goods, sacks, etc.
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 74203Film processing

Directors

Director NameMr Irfan Ibrahim
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2015(2 years, 12 months after company formation)
Appointment Duration1 year, 5 months (closed 13 December 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnion Mill Vernon Street
Bolton
BL1 2PT
Director NameMr Atiqur Rehman
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(same day as company formation)
RoleSoftware Designer
Country of ResidenceUnited Kingdom
Correspondence Address2 Callthorpe Close
Bolton
BL1 2JZ
Director NameMr Shezad Anwar
Date of BirthMay 1981 (Born 42 years ago)
NationalityDutch
StatusResigned
Appointed01 May 2014(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 01 May 2015)
RoleLaboratory Technician
Country of ResidenceEngland
Correspondence AddressUnion Mill Vernon Street
Bolton
BL1 2PT
Director NameMr Muhammad Riaz
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityPakistani
StatusResigned
Appointed01 May 2015(2 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 October 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnion Mill Vernon Street
Bolton
BL1 2PT

Contact

Websitewww.ikozmik.com
Email address[email protected]
Telephone07 930695611
Telephone regionMobile

Location

Registered AddressUnion Mill
Vernon Street
Bolton
BL1 2PT
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Irfan Ibrahim
100.00%
Ordinary

Financials

Year2014
Net Worth£12,248
Cash£8,877
Current Liabilities£11,078

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
2 November 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
22 October 2015Termination of appointment of Muhammad Riaz as a director on 19 October 2015 (1 page)
23 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
23 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
22 July 2015Appointment of Mr Irfan Ibrahim as a director on 1 July 2015 (2 pages)
22 July 2015Appointment of Mr Irfan Ibrahim as a director on 1 July 2015 (2 pages)
16 May 2015Termination of appointment of Shezad Anwar as a director on 1 May 2015 (1 page)
16 May 2015Termination of appointment of Shezad Anwar as a director on 1 May 2015 (1 page)
14 May 2015Appointment of Mr Muhammad Riaz as a director on 1 May 2015 (2 pages)
14 May 2015Appointment of Mr Muhammad Riaz as a director on 1 May 2015 (2 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
22 November 2014Compulsory strike-off action has been discontinued (1 page)
21 November 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(3 pages)
21 November 2014Director's details changed for Mr Shezad Anwar on 15 July 2014 (2 pages)
21 November 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(3 pages)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
15 July 2014Appointment of Mr Shezad Anwar as a director on 1 May 2014 (2 pages)
15 July 2014Termination of appointment of Atiqur Rehman as a director on 1 May 2014 (1 page)
15 July 2014Appointment of Mr Shezad Anwar as a director on 1 May 2014 (2 pages)
15 July 2014Termination of appointment of Atiqur Rehman as a director on 1 May 2014 (1 page)
15 July 2014Registered office address changed from 4 Callthorpe Close Bolton BL1 2JZ United Kingdom to Union Mill Vernon Street Bolton BL1 2PT on 15 July 2014 (1 page)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
31 March 2014Previous accounting period extended from 30 June 2013 to 31 July 2013 (1 page)
29 March 2014Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
22 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(3 pages)
22 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(3 pages)
20 March 2013Registered office address changed from 50 Vaughan Street Nelson Lancashire BB9 0JS United Kingdom on 20 March 2013 (1 page)
13 July 2012Registered office address changed from 2 Callthorpe Close Bolton BL1 2JZ United Kingdom on 13 July 2012 (1 page)
13 July 2012Director's details changed for Mr Atiqur Rehman on 7 July 2012 (2 pages)
13 July 2012Director's details changed for Mr Atiqur Rehman on 7 July 2012 (2 pages)
2 July 2012Incorporation (20 pages)