IKAM LIMITED
LONDON

Hellopages » Greater London » Islington » EC1M 4DN

Company number 05564314
Status Active - Proposal to Strike off
Incorporation Date 14 September 2005
Company Type Private Limited Company
Address 28-30 ST. JOHN'S SQUARE, LONDON, EC1M 4DN
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 14 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Previous accounting period extended from 30 September 2015 to 31 March 2016. The most likely internet sites of IKAM LIMITED are www.ikam.co.uk, and www.ikam.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7.3 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ikam Limited is a Private Limited Company. The company registration number is 05564314. Ikam Limited has been working since 14 September 2005. The present status of the company is Active - Proposal to Strike off. The registered address of Ikam Limited is 28 30 St John S Square London Ec1m 4dn. . KAPOOR, Neetu Sanjeev is a Secretary of the company. KAPOOR, Neetu Sanjeev is a Director of the company. Secretary MOHAJERANI, Soad has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director KAPOOR, Sanjeev Raj has been resigned. Director MOHAJERANI, Soad has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
KAPOOR, Neetu Sanjeev
Appointed Date: 13 September 2006

Director
KAPOOR, Neetu Sanjeev
Appointed Date: 11 May 2015
66 years old

Resigned Directors

Secretary
MOHAJERANI, Soad
Resigned: 13 September 2006
Appointed Date: 09 December 2005

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 15 September 2005
Appointed Date: 14 September 2005

Director
KAPOOR, Sanjeev Raj
Resigned: 11 May 2015
Appointed Date: 09 December 2005
69 years old

Director
MOHAJERANI, Soad
Resigned: 13 September 2006
Appointed Date: 09 December 2005
61 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 15 September 2005
Appointed Date: 14 September 2005

Persons With Significant Control

Mr Sanjeev Raj Kapoor
Notified on: 1 June 2016
69 years old
Nature of control: Ownership of shares – 75% or more

IKAM LIMITED Events

03 Oct 2016
Confirmation statement made on 14 September 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 31 March 2016
26 May 2016
Previous accounting period extended from 30 September 2015 to 31 March 2016
06 Oct 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2

27 May 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 30 more events
09 Jan 2006
Registered office changed on 09/01/06 from: 68 wellington court wellington road london NW8 9TD
09 Jan 2006
New secretary appointed;new director appointed
22 Sep 2005
Secretary resigned
22 Sep 2005
Director resigned
14 Sep 2005
Incorporation

IKAM LIMITED Charges

20 October 2010
Legal charge
Delivered: 23 October 2010
Status: Satisfied on 7 June 2013
Persons entitled: Standard Chartered (Jersey) Limited
Description: L/H property k/a flat 27, kingsmill, kingsmill terrace…
23 May 2006
Legal charge
Delivered: 26 May 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 27 kingsmill terrace london.