IKON OFFICE SOLUTIONS EUROPE LIMITED

Register to unlock more data on OkredoRegister

IKON OFFICE SOLUTIONS EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01043256

Incorporation date

21/02/1972

Size

Full

Contacts

Registered address

Registered address

Town Wall House, Balkerne Hill, Colchester, Essex CO3 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1972)
dot icon11/07/2014
Final Gazette dissolved following liquidation
dot icon11/04/2014
Return of final meeting in a members' voluntary winding up
dot icon20/02/2014
Liquidators' statement of receipts and payments to 2013-12-19
dot icon10/01/2013
Registered office address changed from 20 Triton Street London NW1 3BF on 2013-01-10
dot icon09/01/2013
Declaration of solvency
dot icon09/01/2013
Appointment of a voluntary liquidator
dot icon09/01/2013
Resolutions
dot icon10/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon23/11/2011
Full accounts made up to 2011-03-31
dot icon22/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon22/08/2011
Secretary's details changed for Nicola Clare Downing on 2011-06-21
dot icon22/08/2011
Director's details changed for Ian Peter Winham on 2011-06-21
dot icon30/12/2010
Full accounts made up to 2010-03-31
dot icon09/12/2010
Registered office address changed from 66 Chiltern Street London W1U 4AG on 2010-12-09
dot icon09/11/2010
Termination of appointment of Peter Simpson as a secretary
dot icon09/11/2010
Appointment of Nicola Clare Downing as a secretary
dot icon28/10/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon29/09/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon28/04/2010
Statement by directors
dot icon28/04/2010
Solvency statement dated 20/04/10
dot icon28/04/2010
Statement of capital on 2010-04-28
dot icon28/04/2010
Resolutions
dot icon28/04/2010
Statement of capital following an allotment of shares on 2010-04-19
dot icon28/04/2010
Resolutions
dot icon18/02/2010
Full accounts made up to 2009-03-31
dot icon11/11/2009
Registered office address changed from Ikon House 30 Cowcross Street London EC1M 6DQ on 2009-11-11
dot icon23/09/2009
Return made up to 31/07/09; full list of members
dot icon14/09/2009
Application for reregistration from PLC to private
dot icon14/09/2009
Re-registration of Memorandum and Articles
dot icon14/09/2009
Resolutions
dot icon14/09/2009
Certificate of re-registration from Public Limited Company to Private
dot icon25/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/08/2009
Auditor's resignation
dot icon10/08/2009
Auditor's resignation
dot icon30/07/2009
Auditor's resignation
dot icon30/07/2009
Auditor's resignation
dot icon29/07/2009
Auditor's resignation
dot icon22/05/2009
Director appointed ian peter winham
dot icon05/05/2009
Full accounts made up to 2008-09-30
dot icon21/12/2008
Appointment terminated director christopher robertson
dot icon08/12/2008
Accounting reference date shortened from 30/09/2009 to 31/03/2009
dot icon19/08/2008
Return made up to 31/07/08; no change of members
dot icon14/05/2008
Full accounts made up to 2007-09-30
dot icon20/08/2007
Return made up to 31/07/07; full list of members
dot icon11/05/2007
Full accounts made up to 2006-09-30
dot icon22/08/2006
Return made up to 31/07/06; full list of members
dot icon17/08/2006
Interim accounts made up to 2006-06-28
dot icon08/05/2006
Full accounts made up to 2005-09-30
dot icon15/08/2005
Return made up to 31/07/05; full list of members
dot icon18/05/2005
Full accounts made up to 2004-09-30
dot icon09/08/2004
Return made up to 31/07/04; full list of members
dot icon06/05/2004
Full accounts made up to 2003-09-30
dot icon28/08/2003
Return made up to 31/07/03; full list of members
dot icon03/05/2003
Full accounts made up to 2002-09-30
dot icon24/04/2003
Director resigned
dot icon09/03/2003
Auditor's resignation
dot icon10/08/2002
Return made up to 31/07/02; full list of members
dot icon02/05/2002
Full accounts made up to 2001-09-30
dot icon11/09/2001
Return made up to 31/07/01; full list of members
dot icon11/09/2001
Director's particulars changed
dot icon02/08/2001
Ad 09/07/01--------- £ si [email protected]=314782 £ ic 122607066/122921848
dot icon20/04/2001
Full accounts made up to 2000-09-30
dot icon06/02/2001
Ad 29/01/01--------- £ si [email protected]=28750550 £ ic 93856516/122607066
dot icon06/02/2001
Resolutions
dot icon06/02/2001
Resolutions
dot icon06/02/2001
£ nc 100000000/200000000 29/01/01
dot icon16/08/2000
Return made up to 31/07/00; full list of members
dot icon27/04/2000
Full accounts made up to 1999-09-30
dot icon18/01/2000
Director resigned
dot icon06/10/1999
Ad 27/09/99--------- £ si [email protected]=35665700 £ ic 58190816/93856516
dot icon02/09/1999
Return made up to 31/07/99; full list of members
dot icon05/05/1999
Full accounts made up to 1998-09-30
dot icon16/12/1998
New director appointed
dot icon16/12/1998
New director appointed
dot icon26/10/1998
Ad 30/09/98--------- £ si [email protected]=4650739 £ ic 53540077/58190816
dot icon20/08/1998
Return made up to 31/07/98; full list of members
dot icon06/05/1998
Full accounts made up to 1997-09-30
dot icon20/03/1998
New director appointed
dot icon12/03/1998
Director resigned
dot icon20/01/1998
Resolutions
dot icon01/10/1997
New director appointed
dot icon10/09/1997
Director resigned
dot icon12/08/1997
Return made up to 31/07/97; full list of members
dot icon08/07/1997
New director appointed
dot icon19/06/1997
Ad 22/05/97--------- £ si [email protected]=10000000 £ ic 43540077/53540077
dot icon19/06/1997
Ad 13/05/97--------- £ si [email protected]=404799 £ ic 43135278/43540077
dot icon19/06/1997
Ad 09/08/96--------- £ si [email protected]=3259442 £ ic 39875836/43135278
dot icon19/06/1997
Resolutions
dot icon19/06/1997
Resolutions
dot icon19/06/1997
£ nc 50000000/100000000 22/05/97
dot icon02/05/1997
Full accounts made up to 1996-09-30
dot icon03/10/1996
Registered office changed on 03/10/96 from: alco standard house 30 cowcross street london EC1M 6DQ
dot icon27/09/1996
Certificate of change of name
dot icon03/09/1996
Return made up to 31/07/96; full list of members
dot icon30/04/1996
Accounting reference date extended from 24/09 to 30/09
dot icon24/04/1996
Full accounts made up to 1995-09-30
dot icon02/10/1995
Ad 25/09/95--------- £ si [email protected]=23140000 £ ic 16735836/39875836
dot icon02/10/1995
Resolutions
dot icon02/10/1995
£ nc 23700000/50000000 25/09/95
dot icon22/08/1995
Return made up to 31/07/95; full list of members
dot icon22/08/1995
Location of register of members address changed
dot icon22/08/1995
Location of debenture register address changed
dot icon30/06/1995
Director resigned;new director appointed
dot icon30/06/1995
Director resigned
dot icon25/04/1995
Full accounts made up to 1994-09-30
dot icon01/02/1995
Resolutions
dot icon23/01/1995
Registered office changed on 23/01/95 from: erskine house oak hill road sevenoaks kent TN1 31N
dot icon27/09/1994
Interim accounts made up to 1994-08-31
dot icon05/09/1994
Return made up to 31/07/94; full list of members
dot icon01/03/1994
Accounting reference date shortened from 30/09 to 24/09
dot icon18/01/1994
Accounting reference date extended from 31/03 to 30/09
dot icon11/11/1993
Auditor's resignation
dot icon18/10/1993
Director resigned
dot icon06/10/1993
Director resigned
dot icon30/09/1993
Full group accounts made up to 1993-03-31
dot icon13/09/1993
Return made up to 31/07/93; bulk list available separately
dot icon12/09/1993
Director resigned
dot icon12/09/1993
Director resigned
dot icon12/09/1993
Secretary resigned
dot icon12/09/1993
New secretary appointed;director resigned
dot icon12/09/1993
Director resigned;new director appointed
dot icon12/09/1993
New director appointed
dot icon12/09/1993
New director appointed
dot icon16/07/1993
Director resigned
dot icon28/05/1993
Ad 26/05/93--------- £ si [email protected]=20128 £ ic 16736155/16756283
dot icon28/05/1993
Ad 26/05/93--------- £ si [email protected]=20128 £ ic 16716027/16736155
dot icon12/11/1992
Ad 09/09/92--------- £ si [email protected]=109 £ ic 16715918/16716027
dot icon28/08/1992
Full group accounts made up to 1992-03-31
dot icon28/08/1992
Return made up to 31/07/92; bulk list available separately
dot icon17/08/1992
Resolutions
dot icon17/08/1992
Resolutions
dot icon01/10/1991
Ad 16/09/91--------- £ si [email protected]=36 £ ic 16715882/16715918
dot icon23/09/1991
Full group accounts made up to 1991-03-31
dot icon07/09/1991
Return made up to 31/07/91; full list of members
dot icon02/08/1991
Resolutions
dot icon08/10/1990
Full group accounts made up to 1990-03-31
dot icon08/10/1990
Return made up to 06/08/90; bulk list available separately
dot icon10/09/1990
Ad 31/08/90--------- £ si [email protected]=7143 £ ic 14618171/14625314
dot icon26/07/1990
Resolutions
dot icon26/07/1990
Resolutions
dot icon01/06/1990
Statement of affairs
dot icon01/06/1990
Ad 08/10/87--------- £ si [email protected]
dot icon06/04/1990
Resolutions
dot icon09/03/1990
Ad 28/02/90--------- £ si [email protected]=10459 £ ic 14607712/14618171
dot icon07/03/1990
Ad 23/02/90--------- £ si [email protected]=1250 £ ic 14606462/14607712
dot icon22/01/1990
Ad 18/12/89--------- £ si [email protected]=83 £ ic 14606379/14606462
dot icon18/12/1989
Ad 29/11/89--------- £ si [email protected]=356 £ ic 14606023/14606379
dot icon01/11/1989
Ad 18/10/89--------- premium £ si [email protected]=2500 £ ic 14603523/14606023
dot icon20/10/1989
Full group accounts made up to 1989-03-31
dot icon20/10/1989
Return made up to 07/08/89; bulk list available separately
dot icon20/09/1989
Particulars of contract relating to shares
dot icon13/09/1989
Wd 07/09/89 ad 30/08/89--------- premium £ si [email protected]=12750 £ ic 14590773/14603523
dot icon15/08/1989
Wd 11/08/89 ad 07/08/89--------- premium £ si [email protected]=3750 £ ic 14587023/14590773
dot icon15/05/1989
Nc inc already adjusted
dot icon28/04/1989
Resolutions
dot icon28/04/1989
Resolutions
dot icon28/04/1989
Resolutions
dot icon27/04/1989
Particulars of contract relating to shares
dot icon24/04/1989
Wd 14/04/89 ad 06/02/89--------- premium £ si [email protected]=55924 £ ic 14531099/14587023
dot icon19/04/1989
Return of allotments
dot icon31/03/1989
Particulars of contract relating to shares
dot icon20/03/1989
Wd 09/03/89 ad 21/02/89--------- premium £ si [email protected]=11101 £ ic 14519998/14531099
dot icon10/03/1989
Particulars of contract relating to shares
dot icon02/03/1989
Wd 22/02/89 ad 20/02/89--------- premium £ si [email protected]=50712 £ ic 14469286/14519998
dot icon24/02/1989
Statement of affairs
dot icon21/02/1989
Statement of affairs
dot icon21/02/1989
Wd 09/02/89 ad 04/03/88--------- premium £ si [email protected]=323432 £ ic 14145854/14469286
dot icon20/02/1989
Particulars of contract relating to shares
dot icon14/02/1989
Particulars of contract relating to shares
dot icon14/02/1989
Particulars of contract relating to shares
dot icon14/02/1989
Particulars of contract relating to shares
dot icon14/02/1989
Particulars of contract relating to shares
dot icon14/02/1989
Particulars of contract relating to shares
dot icon02/02/1989
Wd 20/01/89 ad 19/01/89--------- premium £ si [email protected]=65125 £ ic 14080729/14145854
dot icon26/01/1989
Wd 11/01/89 ad 11/01/89--------- premium £ si [email protected]=95419 £ ic 13985310/14080729
dot icon26/01/1989
Wd 11/01/89 ad 30/11/88--------- premium £ si [email protected]=211386 £ ic 13773924/13985310
dot icon26/01/1989
Wd 11/01/89 ad 06/01/89--------- premium £ si [email protected]=124984 £ ic 13648940/13773924
dot icon26/01/1989
Wd 11/01/89 ad 14/12/88--------- premium £ si [email protected]=99664 £ ic 13549276/13648940
dot icon26/01/1989
Statement of affairs
dot icon26/01/1989
Wd 11/01/89 ad 21/11/88--------- premium £ si [email protected]=2576700 £ ic 10972576/13549276
dot icon09/01/1989
Wd 12/12/88 ad 30/11/88--------- premium £ si [email protected]=8461 £ ic 10964115/10972576
dot icon03/01/1989
Wd 08/12/88 ad 09/12/88--------- premium £ si [email protected]=66312 £ ic 10897803/10964115
dot icon03/01/1989
Resolutions
dot icon05/12/1988
Declaration of satisfaction of mortgage/charge
dot icon05/12/1988
Declaration of satisfaction of mortgage/charge
dot icon05/12/1988
Declaration of satisfaction of mortgage/charge
dot icon01/12/1988
Return of allotments
dot icon15/11/1988
Full group accounts made up to 1988-03-31
dot icon15/11/1988
Return made up to 09/08/88; full list of members
dot icon14/11/1988
Resolutions
dot icon14/11/1988
Resolutions
dot icon14/11/1988
Resolutions
dot icon14/11/1988
£ nc 18650000/23200000
dot icon11/10/1988
Director's particulars changed
dot icon06/10/1988
Wd 27/09/88 ad 07/07/88-29/07/88 premium £ si [email protected]=3481096 £ ic 7416707/10897803
dot icon27/09/1988
Wd 23/09/88 ad 14/09/88--------- premium £ si [email protected]=102 £ ic 7416605/7416707
dot icon19/09/1988
Statement of affairs
dot icon07/09/1988
Wd 15/08/88 ad 04/08/88--------- premium £ si [email protected]=7611 £ ic 7408994/7416605
dot icon07/09/1988
Wd 15/08/88 ad 03/08/88--------- premium £ si [email protected]=9393 £ ic 7399601/7408994
dot icon05/09/1988
Statement of affairs
dot icon05/09/1988
Statement of affairs
dot icon05/09/1988
Statement of affairs
dot icon09/08/1988
Resolutions
dot icon09/08/1988
Resolutions
dot icon09/08/1988
Resolutions
dot icon09/08/1988
Resolutions
dot icon09/08/1988
Resolutions
dot icon09/08/1988
£ nc 10000000/18650000
dot icon02/08/1988
Wd 28/07/88 ad 07/07/88--------- premium £ si [email protected]=760000 £ ic 6639601/7399601
dot icon02/08/1988
Wd 28/07/88 ad 07/07/88--------- premium £ si [email protected]=947075 £ ic 5692526/6639601
dot icon19/07/1988
Wd 30/06/88 ad 06/06/88--------- premium £ si [email protected]=15873 £ ic 5676653/5692526
dot icon19/07/1988
Listing of particulars
dot icon15/07/1988
Statement of affairs
dot icon27/04/1988
Wd 16/03/88 ad 02/09/87--------- premium £ si [email protected]=193 £ ic 5676460/5676653
dot icon12/04/1988
Statement of affairs
dot icon11/04/1988
Wd 29/03/88 ad 04/03/88--------- premium £ si [email protected]=264679 £ ic 5411781/5676460
dot icon14/03/1988
New director appointed
dot icon05/02/1988
Return of allotments
dot icon21/12/1987
Registered office changed on 21/12/87 from: erskine house 7 st botolphs road seven oaks kent TN13 3AJ
dot icon10/12/1987
Return of allotments
dot icon23/11/1987
Wd 02/11/87 ad 08/10/87--------- £ si [email protected]=9883 £ ic 5401898/5411781
dot icon30/10/1987
Full group accounts made up to 1987-03-31
dot icon30/10/1987
Return made up to 21/08/87; full list of members
dot icon27/10/1987
Wd 22/10/87 ad 30/09/87--------- premium £ si [email protected]=151898 £ ic 5250000/5401898
dot icon19/10/1987
Return of allotments
dot icon23/09/1987
Resolutions
dot icon23/09/1987
Resolutions
dot icon15/09/1987
Return of allotments
dot icon23/02/1987
Director resigned
dot icon11/12/1986
Resolutions
dot icon18/11/1986
Full accounts made up to 1986-03-31
dot icon14/11/1986
Director resigned
dot icon29/10/1986
Return made up to 19/08/86; full list of members
dot icon27/10/1986
Return of allotments
dot icon21/08/1986
Return of allotments
dot icon21/08/1986
Return of allotments
dot icon28/03/1977
Certificate of change of name
dot icon21/02/1972
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2011
dot iconLast change occurred
31/03/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2011
dot iconNext account date
31/03/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stuart, John Edward
Director
31/07/1993 - 23/06/1995
1
Dinkelacker, Kurt Eric
Director
31/07/1993 - 23/06/1995
3
Simpson, Peter John
Secretary
31/07/1993 - 29/10/2010
108
Prastka, Christopher Richard
Director
23/11/1998 - Present
142
Winham, Ian Peter
Director
30/04/2009 - Present
75

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IKON OFFICE SOLUTIONS EUROPE LIMITED

IKON OFFICE SOLUTIONS EUROPE LIMITED is an(a) Dissolved company incorporated on 21/02/1972 with the registered office located at Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IKON OFFICE SOLUTIONS EUROPE LIMITED?

toggle

IKON OFFICE SOLUTIONS EUROPE LIMITED is currently Dissolved. It was registered on 21/02/1972 and dissolved on 11/07/2014.

Where is IKON OFFICE SOLUTIONS EUROPE LIMITED located?

toggle

IKON OFFICE SOLUTIONS EUROPE LIMITED is registered at Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD.

What does IKON OFFICE SOLUTIONS EUROPE LIMITED do?

toggle

IKON OFFICE SOLUTIONS EUROPE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for IKON OFFICE SOLUTIONS EUROPE LIMITED?

toggle

The latest filing was on 11/07/2014: Final Gazette dissolved following liquidation.