FIKOL LIMITED

Register to unlock more data on OkredoRegister

FIKOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07415656

Incorporation date

21/10/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Anglo Dal House 5 Spring Villa Park, Spring Villa Road, Edgware, Middlesex HA8 7EBCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2010)
dot icon05/08/2025
Final Gazette dissolved via compulsory strike-off
dot icon10/06/2025
Compulsory strike-off action has been suspended
dot icon20/05/2025
First Gazette notice for compulsory strike-off
dot icon14/12/2024
Micro company accounts made up to 2024-03-31
dot icon10/01/2024
Compulsory strike-off action has been discontinued
dot icon09/01/2024
First Gazette notice for compulsory strike-off
dot icon03/01/2024
Confirmation statement made on 2023-10-21 with no updates
dot icon19/09/2023
Micro company accounts made up to 2023-03-31
dot icon24/10/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon30/09/2022
Micro company accounts made up to 2022-03-31
dot icon05/12/2021
Micro company accounts made up to 2021-03-31
dot icon26/10/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon28/02/2021
Micro company accounts made up to 2020-03-31
dot icon26/10/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon19/11/2019
Director's details changed for Ms Kathleen Jane Toye on 2019-11-19
dot icon17/11/2019
Micro company accounts made up to 2019-03-31
dot icon30/10/2019
Confirmation statement made on 2019-10-21 with updates
dot icon29/01/2019
Director's details changed for Ms Kathleen Jane Toye on 2019-01-29
dot icon13/11/2018
Micro company accounts made up to 2018-03-31
dot icon24/10/2018
Confirmation statement made on 2018-10-21 with updates
dot icon14/08/2018
Director's details changed for Ms Kathleen Jane Toye on 2018-08-14
dot icon13/03/2018
Director's details changed for Ms Kathleen Jane Toye on 2018-03-13
dot icon13/03/2018
Director's details changed for Ms Kathleen Jane Toye on 2018-03-13
dot icon12/03/2018
Director's details changed for Ms Kathleen Jane Toye on 2018-03-12
dot icon21/11/2017
Micro company accounts made up to 2017-03-31
dot icon30/10/2017
Confirmation statement made on 2017-10-21 with updates
dot icon30/10/2017
Notification of Kathleen Jane Toye as a person with significant control on 2016-04-06
dot icon21/01/2017
Compulsory strike-off action has been discontinued
dot icon20/01/2017
Confirmation statement made on 2016-10-21 with updates
dot icon20/01/2017
Director's details changed for Ms Kathleen Jane Toye on 2017-01-20
dot icon10/01/2017
First Gazette notice for compulsory strike-off
dot icon13/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/11/2016
Director's details changed for Ms Kathleen Jane Toye on 2016-11-02
dot icon03/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/10/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon22/12/2014
Director's details changed for Ms Kathleen Jane Toye on 2014-12-22
dot icon20/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/11/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon27/10/2014
Director's details changed for Ms Kathleen Jane Toye on 2014-10-27
dot icon29/04/2014
Director's details changed for Ms Kathleen Jane Toye on 2014-04-29
dot icon14/02/2014
Director's details changed for Ms Kathleen Jane Toye on 2014-02-14
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/10/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/10/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/10/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon24/11/2010
Registered office address changed from Aacs 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 2010-11-24
dot icon23/11/2010
Termination of appointment of Michael Holder as a director
dot icon23/11/2010
Current accounting period shortened from 2011-10-31 to 2011-03-31
dot icon23/11/2010
Appointment of Ms Kathleen Jane Toye as a director
dot icon21/10/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
21/10/2024
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
26.06K
-
0.00
-
-
2022
1
10.88K
-
0.00
-
-
2023
1
12.49K
-
0.00
-
-
2023
1
12.49K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

12.49K £Ascended14.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About FIKOL LIMITED

FIKOL LIMITED is an(a) Dissolved company incorporated on 21/10/2010 with the registered office located at Anglo Dal House 5 Spring Villa Park, Spring Villa Road, Edgware, Middlesex HA8 7EB. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of FIKOL LIMITED?

toggle

FIKOL LIMITED is currently Dissolved. It was registered on 21/10/2010 and dissolved on 05/08/2025.

Where is FIKOL LIMITED located?

toggle

FIKOL LIMITED is registered at Anglo Dal House 5 Spring Villa Park, Spring Villa Road, Edgware, Middlesex HA8 7EB.

What does FIKOL LIMITED do?

toggle

FIKOL LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does FIKOL LIMITED have?

toggle

FIKOL LIMITED had 1 employees in 2023.

What is the latest filing for FIKOL LIMITED?

toggle

The latest filing was on 05/08/2025: Final Gazette dissolved via compulsory strike-off.