Company NameIkonic Home Improvements Limited
Company StatusDissolved
Company Number11133930
CategoryPrivate Limited Company
Incorporation Date4 January 2018(6 years, 3 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal
Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 43342Glazing

Directors

Director NameMr Farhan Zahoor
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Dunlin Close
Rochdale
Lancashire
OL11 5PZ
Director NameMr Ali Ahmed
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Ventnor Street
Rochdale
Lancashire
OL11 1QD
Director NameMr David Bernard Goodfellow
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Barn Borras Road
Borras
Wrexham
Clwyd
LL13 9TL
Wales
Director NameMr David James Goodfellow
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor Wrexham Road
Pulford
Chester
Cheshire
CH4 9DG
Wales

Location

Registered AddressPark House, 200 Drake Street
Rochdale
Lancashire
OL16 1PJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

17 November 2020First Gazette notice for voluntary strike-off (1 page)
5 November 2020Application to strike the company off the register (3 pages)
19 October 2020Termination of appointment of Ali Ahmed as a director on 5 April 2020 (1 page)
19 October 2020Termination of appointment of David James Goodfellow as a director on 5 April 2020 (1 page)
19 October 2020Termination of appointment of David Bernard Goodfellow as a director on 5 April 2020 (1 page)
15 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
28 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
22 February 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
4 January 2018Incorporation
Statement of capital on 2018-01-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
4 January 2018Incorporation
Statement of capital on 2018-01-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)