Bolton
BL1 2PT
Director Name | Mr Atiqur Rehman |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(same day as company formation) |
Role | Software Designer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Callthorpe Close Bolton BL1 2JZ |
Director Name | Mr Shezad Anwar |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 May 2014(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 2015) |
Role | Laboratory Technician |
Country of Residence | England |
Correspondence Address | Union Mill Vernon Street Bolton BL1 2PT |
Director Name | Mr Muhammad Riaz |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 May 2015(2 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 October 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Union Mill Vernon Street Bolton BL1 2PT |
Website | www.ikozmik.com |
---|---|
Email address | [email protected] |
Telephone | 07 930695611 |
Telephone region | Mobile |
Registered Address | Union Mill Vernon Street Bolton BL1 2PT |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Irfan Ibrahim 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,248 |
Cash | £8,877 |
Current Liabilities | £11,078 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
22 October 2015 | Termination of appointment of Muhammad Riaz as a director on 19 October 2015 (1 page) |
23 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
22 July 2015 | Appointment of Mr Irfan Ibrahim as a director on 1 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Irfan Ibrahim as a director on 1 July 2015 (2 pages) |
16 May 2015 | Termination of appointment of Shezad Anwar as a director on 1 May 2015 (1 page) |
16 May 2015 | Termination of appointment of Shezad Anwar as a director on 1 May 2015 (1 page) |
14 May 2015 | Appointment of Mr Muhammad Riaz as a director on 1 May 2015 (2 pages) |
14 May 2015 | Appointment of Mr Muhammad Riaz as a director on 1 May 2015 (2 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
22 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Director's details changed for Mr Shezad Anwar on 15 July 2014 (2 pages) |
21 November 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2014 | Appointment of Mr Shezad Anwar as a director on 1 May 2014 (2 pages) |
15 July 2014 | Termination of appointment of Atiqur Rehman as a director on 1 May 2014 (1 page) |
15 July 2014 | Appointment of Mr Shezad Anwar as a director on 1 May 2014 (2 pages) |
15 July 2014 | Termination of appointment of Atiqur Rehman as a director on 1 May 2014 (1 page) |
15 July 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
31 March 2014 | Previous accounting period extended from 30 June 2013 to 31 July 2013 (1 page) |
29 March 2014 | Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page) |
22 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
20 March 2013 | Registered office address changed from 50 Vaughan Street Nelson Lancashire BB9 0JS United Kingdom on 20 March 2013 (1 page) |
13 July 2012 | Registered office address changed from 2 Callthorpe Close Bolton BL1 2JZ United Kingdom on 13 July 2012 (1 page) |
13 July 2012 | Director's details changed for Mr Atiqur Rehman on 7 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Mr Atiqur Rehman on 7 July 2012 (2 pages) |
2 July 2012 | Incorporation (20 pages) |