Ikozmik Limited
Private Limited Company
Ikozmik Limited
Union Mill
Vernon Street
Bolton
BL1 2PT
Company Name | Ikozmik Limited |
---|
Company Status | Dissolved 2016 |
---|
Company Number | 08126779 |
---|
Incorporation Date | 2 July 2012 |
---|
Dissolution Date | 13 December 2016 (active for 4 years, 5 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 1 |
---|
Business Industry | Manufacturing |
---|
Business Activity | Manufacture of Canvas Goods, Sacks, Etc. |
---|
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Total Exemption Small |
---|
Accounts Year End | 31 July |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | Union Mill Vernon Street Bolton BL1 2PT |
Shared Address | This company shares its address with 2 other companies |
Constituency | Bolton North East |
---|
Region | North West |
---|
County | Greater Manchester |
---|
Built Up Area | Greater Manchester |
---|
Accounts Year End | 31 July |
---|
Category | Total Exemption Small |
---|
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Manufacturing |
---|
SIC 2007 (13922) | manufacture of canvas goods, sacks, etc. |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (2225) | Ancillary operations related to printing |
---|
SIC 2007 (18130) | Pre-press and pre-media services |
---|
SIC Industry | Information and communication |
---|
SIC 2003 (7260) | Other computer related activities |
---|
SIC 2007 (62090) | Other information technology service activities |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2007 (74203) | Film processing |
---|
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 | 3 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—