About

Registered Number: 06325706
Date of Incorporation: 26/07/2007 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 5 months ago)
Registered Address: 629 Foxhall Road, Ipswich, Suffolk, IP3 8NE

 

Ikon Project Management Ltd was established in 2007. There are 5 directors listed for the company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KROUSSANIOTAKIS, Ion George 26 July 2007 - 1
PALMER, Susan Dawn 26 July 2007 - 1
Secretary Name Appointed Resigned Total Appointments
KROUSSANIOTAKIS, Ion George 31 July 2018 - 1
KROUSSANIOTAKIS, Ion George 26 July 2007 31 July 2018 1
KROUSSANIOTAKIS, Rosemary Joy 31 July 2018 31 July 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 May 2020
DS01 - Striking off application by a company 07 May 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 02 August 2019
AP03 - Appointment of secretary 06 August 2018
TM02 - Termination of appointment of secretary 06 August 2018
AP03 - Appointment of secretary 06 August 2018
TM02 - Termination of appointment of secretary 06 August 2018
CS01 - N/A 01 August 2018
CH03 - Change of particulars for secretary 31 July 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 17 August 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 11 July 2012
CH03 - Change of particulars for secretary 11 April 2012
CH01 - Change of particulars for director 04 April 2012
CH01 - Change of particulars for director 04 April 2012
AD01 - Change of registered office address 26 March 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 14 August 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 21 August 2008
225 - Change of Accounting Reference Date 12 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
NEWINC - New incorporation documents 26 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.