IKON OFFICE SOLUTIONS GROUP LIMITED

Register to unlock more data on OkredoRegister

IKON OFFICE SOLUTIONS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02803484

Incorporation date

24/03/1993

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 24/03/1993)
dot icon10/07/2014
Final Gazette dissolved following liquidation
dot icon10/04/2014
Return of final meeting in a members' voluntary winding up
dot icon19/02/2014
Liquidators' statement of receipts and payments to 2013-12-19
dot icon09/01/2013
Registered office address changed from 20 Triton Street London NW1 3BF on 2013-01-10
dot icon08/01/2013
Declaration of solvency
dot icon08/01/2013
Appointment of a voluntary liquidator
dot icon08/01/2013
Resolutions
dot icon09/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon22/11/2011
Full accounts made up to 2011-03-31
dot icon21/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon21/08/2011
Director's details changed for Ian Peter Winham on 2011-06-21
dot icon21/08/2011
Secretary's details changed for Nicola Clare Downing on 2011-06-21
dot icon30/12/2010
Full accounts made up to 2010-03-31
dot icon08/12/2010
Registered office address changed from 66 Chiltern Street London W1U 4AG on 2010-12-09
dot icon08/11/2010
Termination of appointment of Peter Simpson as a secretary
dot icon08/11/2010
Appointment of Nicola Clare Downing as a secretary
dot icon01/09/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon05/02/2010
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 2009-11-12
dot icon22/09/2009
Return made up to 31/07/09; full list of members
dot icon13/09/2009
Certificate of re-registration from Public Limited Company to Private
dot icon13/09/2009
Re-registration of Memorandum and Articles
dot icon13/09/2009
Resolutions
dot icon13/09/2009
Application for reregistration from PLC to private
dot icon09/08/2009
Auditor's resignation
dot icon14/07/2009
Group of companies' accounts made up to 2008-09-30
dot icon21/05/2009
Director appointed ian peter winham
dot icon07/12/2008
Accounting reference date shortened from 30/09/2009 to 31/03/2009
dot icon18/08/2008
Return made up to 31/07/08; no change of members
dot icon22/05/2008
Group of companies' accounts made up to 2007-09-30
dot icon19/08/2007
Return made up to 31/07/07; full list of members
dot icon12/06/2007
Group of companies' accounts made up to 2006-09-30
dot icon21/08/2006
Return made up to 31/07/06; full list of members
dot icon07/05/2006
Group of companies' accounts made up to 2005-09-30
dot icon14/08/2005
Return made up to 31/07/05; full list of members
dot icon17/05/2005
Group of companies' accounts made up to 2004-09-30
dot icon18/08/2004
Memorandum and Articles of Association
dot icon18/08/2004
Resolutions
dot icon08/08/2004
Return made up to 31/07/04; full list of members
dot icon05/05/2004
Group of companies' accounts made up to 2003-09-30
dot icon27/08/2003
Return made up to 31/07/03; full list of members
dot icon02/05/2003
Group of companies' accounts made up to 2002-09-30
dot icon23/04/2003
Director resigned
dot icon08/03/2003
Auditor's resignation
dot icon09/08/2002
Return made up to 31/07/02; full list of members
dot icon01/05/2002
Group of companies' accounts made up to 2001-09-30
dot icon10/09/2001
Return made up to 31/07/01; full list of members
dot icon10/09/2001
Director's particulars changed
dot icon01/08/2001
Ad 09/07/01--------- £ si 314782@1=314782 £ ic 154624502/154939284
dot icon19/04/2001
Full group accounts made up to 2000-09-30
dot icon05/02/2001
Ad 29/01/01--------- £ si 28750550@1=28750550 £ ic 125873952/154624502
dot icon15/08/2000
Return made up to 31/07/00; full list of members
dot icon26/04/2000
Full group accounts made up to 1999-09-30
dot icon12/03/2000
Director resigned
dot icon12/10/1999
Resolutions
dot icon12/10/1999
Resolutions
dot icon05/10/1999
Ad 27/09/99--------- £ si 35665770@1=35665770 £ ic 90208252/125874022
dot icon05/10/1999
£ nc 100000000/200000000 27/09/99
dot icon01/09/1999
Return made up to 31/07/99; full list of members
dot icon03/06/1999
Full group accounts made up to 1998-09-30
dot icon30/04/1999
Delivery ext'd 3 mth 30/09/98
dot icon25/10/1998
Ad 30/09/98--------- £ si 4650739@1=4650739 £ ic 85557513/90208252
dot icon19/08/1998
Return made up to 31/07/98; full list of members
dot icon04/08/1998
New director appointed
dot icon02/08/1998
Full group accounts made up to 1997-09-30
dot icon29/04/1998
Delivery ext'd 3 mth 30/09/97
dot icon06/04/1998
Director resigned
dot icon11/03/1998
Director resigned
dot icon02/10/1997
New director appointed
dot icon24/09/1997
Director resigned
dot icon24/09/1997
Director resigned
dot icon24/09/1997
New director appointed
dot icon11/08/1997
Return made up to 31/07/97; full list of members
dot icon07/07/1997
New director appointed
dot icon18/06/1997
Ad 20/05/97--------- £ si 10000000@1=10000000 £ ic 75557513/85557513
dot icon18/06/1997
Ad 13/05/97--------- £ si 404799@1=404799 £ ic 75152714/75557513
dot icon18/06/1997
Ad 09/08/96--------- £ si 3259442@1=3259442 £ ic 71893272/75152714
dot icon27/04/1997
Full group accounts made up to 1996-09-24
dot icon15/10/1996
Certificate of change of name
dot icon02/10/1996
Registered office changed on 03/10/96 from: alco standard house 30 cowcross street london EC1M 6DQ
dot icon02/09/1996
Return made up to 31/07/96; full list of members
dot icon29/04/1996
Accounting reference date extended from 24/09 to 30/09
dot icon21/04/1996
Full group accounts made up to 1995-09-24
dot icon24/02/1996
Director resigned
dot icon18/10/1995
New director appointed
dot icon01/10/1995
Ad 25/09/95--------- £ si 39500000@1=39500000 £ ic 32393272/71893272
dot icon21/08/1995
Return made up to 31/07/95; full list of members
dot icon23/07/1995
Ad 07/07/95--------- £ si 32343272@1=32343272 £ ic 50000/32393272
dot icon23/07/1995
Resolutions
dot icon23/07/1995
Resolutions
dot icon23/07/1995
£ nc 50000/100000000 07/07/95
dot icon29/06/1995
New secretary appointed
dot icon29/06/1995
Secretary resigned;new director appointed
dot icon27/03/1995
Return made up to 24/03/95; full list of members
dot icon27/03/1995
Full group accounts made up to 1994-09-24
dot icon30/01/1995
Registered office changed on 31/01/95 from: erskine house oak hill road sevenoaks kent TN13 1NW
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon09/12/1994
New director appointed
dot icon09/12/1994
Delivery ext'd 3 mth 24/09/94
dot icon03/09/1994
Return made up to 31/07/94; full list of members
dot icon27/03/1994
Return made up to 24/03/94; full list of members
dot icon23/03/1994
Director resigned;new director appointed
dot icon23/03/1994
Director resigned;new director appointed
dot icon21/03/1994
Accounting reference date extended from 30/09 to 24/09
dot icon21/03/1994
Registered office changed on 22/03/94 from: broadwalk house 5 appold street london EC2A 2HA
dot icon15/11/1993
Resolutions
dot icon24/08/1993
Miscellaneous
dot icon22/06/1993
Ad 10/05/93--------- £ si 49000@1=49000 £ ic 1000/50000
dot icon22/06/1993
New director appointed
dot icon22/06/1993
New director appointed
dot icon22/06/1993
New secretary appointed
dot icon22/06/1993
Director resigned
dot icon22/06/1993
Secretary resigned;director resigned
dot icon22/06/1993
Director resigned
dot icon03/06/1993
Resolutions
dot icon03/06/1993
Resolutions
dot icon03/06/1993
Resolutions
dot icon03/06/1993
Resolutions
dot icon13/05/1993
£ nc 1000/50900 10/05/93
dot icon13/05/1993
Accounting reference date notified as 30/09
dot icon13/05/1993
Ad 06/05/93--------- £ si 998@1=998 £ ic 2/1000
dot icon13/05/1993
Resolutions
dot icon10/05/1993
Certificate of re-registration from Private to Public Limited Company
dot icon10/05/1993
Re-registration of Memorandum and Articles
dot icon10/05/1993
Balance Sheet
dot icon10/05/1993
Auditor's statement
dot icon10/05/1993
Auditor's statement
dot icon10/05/1993
Declaration on reregistration from private to PLC
dot icon10/05/1993
Application for reregistration from private to PLC
dot icon10/05/1993
Resolutions
dot icon05/05/1993
Certificate of change of name
dot icon29/04/1993
New director appointed
dot icon29/04/1993
Director resigned;new director appointed
dot icon29/04/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon29/04/1993
Registered office changed on 30/04/93 from: 2 baches street london N1 6UB
dot icon24/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Godbold, Jeffrey
Director
05/09/1995 - 01/02/1996
3
Mills, David
Director
22/06/1995 - Present
82
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/03/1993 - 13/04/1993
99600
INSTANT COMPANIES LIMITED
Nominee Director
24/03/1993 - 13/04/1993
43699
Crabb, Ian Denis
Director
20/11/1994 - 05/03/1998
36

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 GROUP LIMITED

IKON OFFICE SOLUTIONS GROUP LIMITED is an(a) Dissolved company incorporated on 24/03/1993 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 GROUP LIMITED?

toggle

IKON OFFICE SOLUTIONS GROUP LIMITED is currently Dissolved. It was registered on 24/03/1993 and dissolved on 10/07/2014.

Where is IKON OFFICE SOLUTIONS GROUP LIMITED located?

toggle

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

What does IKON OFFICE SOLUTIONS GROUP LIMITED do?

toggle

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

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

toggle

The latest filing was on 10/07/2014: Final Gazette dissolved following liquidation.