Company NameIkure Limited
Company StatusDissolved
Company Number05065245
CategoryPrivate Limited Company
Incorporation Date5 March 2004(20 years, 1 month ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)
Previous NameI Kure Limited

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Andrew John Dyson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2016(12 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Saville Group Ltd Millfield Lane
Nether Poppleton
York
YO26 6PQ
Director NameMr Colin Donald Nixey
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2016(12 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Saville Group Ltd Millfield Lane
Nether Poppleton
York
YO26 6PQ
Director NameMr Andrew Joseph Macfarlane
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(same day as company formation)
RoleAudio Visual Person
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tall House 29a West Street
Marlow
Buckinghamshire
SL7 2LS
Director NameTimothy Paul Verran
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Saville Group Ltd Millfield Lane
Nether Poppleton
York
YO26 6PQ
Secretary NameKatriina Suzanna Fensome Verran
NationalityBritish
StatusResigned
Appointed05 March 2004(same day as company formation)
RoleSecretary
Correspondence AddressBrackendale
Crowsley Road Shiplake
Henley On Thames
Oxfordshire
RG9 3JT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 March 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.ikure.co.uk/
Email address[email protected]
Telephone01628 819249
Telephone regionMaidenhead

Location

Registered AddressThe Saville Group Ltd Millfield Lane
Nether Poppleton
York
YO26 6PQ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork

Shareholders

70 at £1Timothy Paul Verran
70.00%
Ordinary
30 at £1Katriina Verran
30.00%
Ordinary

Financials

Year2014
Net Worth£184,222
Cash£186,822
Current Liabilities£393,250

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

12 April 2017Delivered on: 20 April 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
22 November 2011Delivered on: 3 December 2011
Persons entitled: Ebs Self-Administered Personal Pension Plan Trustees LTD & Robert Malcolm Drummond on Behalf of R M Drummond Sipp

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The account.
Outstanding
30 January 2006Delivered on: 2 February 2006
Persons entitled: Leywood Estates LTD

Classification: Rent deposit deed
Secured details: £3,701.25 due or to become due from the company to.
Particulars: Rent deposit re unit 27 vanalloys business park busgrove lane stoke row oxfordshire.
Outstanding

Filing History

7 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2021First Gazette notice for compulsory strike-off (1 page)
30 April 2021Satisfaction of charge 050652450003 in full (1 page)
30 April 2021Satisfaction of charge 1 in full (1 page)
30 April 2021Satisfaction of charge 2 in full (1 page)
11 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (7 pages)
11 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
11 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
11 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (45 pages)
27 April 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
18 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (41 pages)
18 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (11 pages)
11 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
11 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
19 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
19 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages)
18 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (42 pages)
16 August 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
16 August 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
19 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
12 January 2018Auditor's resignation (1 page)
3 August 2017Accounts for a small company made up to 31 December 2016 (11 pages)
3 August 2017Accounts for a small company made up to 31 December 2016 (11 pages)
8 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 April 2017Registration of charge 050652450003, created on 12 April 2017 (22 pages)
20 April 2017Registration of charge 050652450003, created on 12 April 2017 (22 pages)
18 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
18 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
25 January 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
25 January 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
6 December 2016Appointment of Mr Colin Donald Nixey as a director on 30 November 2016 (2 pages)
6 December 2016Appointment of Mr Colin Donald Nixey as a director on 30 November 2016 (2 pages)
5 December 2016Termination of appointment of Timothy Paul Verran as a director on 30 November 2016 (1 page)
5 December 2016Appointment of Mr Andrew John Dyson as a director on 30 November 2016 (2 pages)
5 December 2016Appointment of Mr Andrew John Dyson as a director on 30 November 2016 (2 pages)
5 December 2016Registered office address changed from C/O Ruskells Chartered Accountants the Tall House 29a West Street Marlow Buckinghamshire SL7 2LS to The Saville Group Ltd Millfield Lane Nether Poppleton York YO26 6PQ on 5 December 2016 (1 page)
5 December 2016Termination of appointment of Timothy Paul Verran as a director on 30 November 2016 (1 page)
5 December 2016Registered office address changed from C/O Ruskells Chartered Accountants the Tall House 29a West Street Marlow Buckinghamshire SL7 2LS to The Saville Group Ltd Millfield Lane Nether Poppleton York YO26 6PQ on 5 December 2016 (1 page)
2 December 2016Termination of appointment of Katriina Suzanna Fensome Verran as a secretary on 30 November 2016 (1 page)
2 December 2016Termination of appointment of Katriina Suzanna Fensome Verran as a secretary on 30 November 2016 (1 page)
29 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
4 March 2016Amended total exemption small company accounts made up to 31 May 2015 (8 pages)
4 March 2016Amended total exemption small company accounts made up to 31 May 2015 (8 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
19 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
19 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
19 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
21 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
21 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
10 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
10 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
10 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
14 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
14 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
16 August 2013Current accounting period shortened from 31 July 2014 to 31 May 2014 (1 page)
16 August 2013Current accounting period shortened from 31 July 2014 to 31 May 2014 (1 page)
24 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
24 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
8 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
16 May 2012Director's details changed for Timothy Paul Verran on 1 October 2009 (2 pages)
16 May 2012Director's details changed for Timothy Paul Verran on 1 October 2009 (2 pages)
16 May 2012Director's details changed for Timothy Paul Verran on 1 October 2009 (2 pages)
2 May 2012Termination of appointment of Andrew Macfarlane as a director (1 page)
2 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
2 May 2012Termination of appointment of Andrew Macfarlane as a director (1 page)
2 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
3 December 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
3 December 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
10 May 2011Registered office address changed from Unit 27 Vannalloys Business Park Busgrove Lane Stoke Row, Nr Henley on Thames Oxfordshire RG9 5QW on 10 May 2011 (1 page)
10 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
10 May 2011Registered office address changed from Unit 27 Vannalloys Business Park Busgrove Lane Stoke Row, Nr Henley on Thames Oxfordshire RG9 5QW on 10 May 2011 (1 page)
25 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
25 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
8 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
8 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
31 March 2010Director's details changed for Timothy Paul Verran on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Timothy Paul Verran on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Andrew Joseph Macfarlane on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Andrew Joseph Macfarlane on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
1 April 2009Return made up to 05/03/09; full list of members (4 pages)
1 April 2009Return made up to 05/03/09; full list of members (4 pages)
5 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
5 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
25 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
25 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
27 March 2008Return made up to 05/03/08; full list of members (4 pages)
27 March 2008Return made up to 05/03/08; full list of members (4 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
21 March 2007Director's particulars changed (1 page)
21 March 2007Return made up to 05/03/07; full list of members (3 pages)
21 March 2007Director's particulars changed (1 page)
21 March 2007Return made up to 05/03/07; full list of members (3 pages)
22 March 2006Registered office changed on 22/03/06 from: brackendale house crowsley road shiplake oxfordshire RG9 3JT (1 page)
22 March 2006Return made up to 05/03/06; full list of members (3 pages)
22 March 2006Registered office changed on 22/03/06 from: brackendale house crowsley road shiplake oxfordshire RG9 3JT (1 page)
22 March 2006Return made up to 05/03/06; full list of members (3 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
17 January 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
17 January 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
29 March 2005Return made up to 05/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2005Return made up to 05/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2004Registered office changed on 30/12/04 from: 3 wesley gate, queens road reading berkshire RG1 4AP (1 page)
30 December 2004Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
30 December 2004Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
30 December 2004Registered office changed on 30/12/04 from: 3 wesley gate, queens road reading berkshire RG1 4AP (1 page)
18 May 2004Ad 01/05/04--------- £ si 98@1=98 £ ic 1/99 (2 pages)
18 May 2004Ad 01/05/04--------- £ si 98@1=98 £ ic 1/99 (2 pages)
7 April 2004Memorandum and Articles of Association (14 pages)
7 April 2004Memorandum and Articles of Association (14 pages)
6 April 2004New secretary appointed (2 pages)
6 April 2004New secretary appointed (2 pages)
6 April 2004Secretary resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004Director resigned (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004Secretary resigned (1 page)
26 March 2004Company name changed I kure LIMITED\certificate issued on 26/03/04 (2 pages)
26 March 2004Company name changed I kure LIMITED\certificate issued on 26/03/04 (2 pages)
5 March 2004Incorporation (19 pages)
5 March 2004Incorporation (19 pages)