ICONIC LONDON LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG1 1LZ
Company number 06060574
Status Active - Proposal to Strike off
Incorporation Date 22 January 2007
Company Type Private Limited Company
Address 193-207 HIGH ROAD, ILFORD, ESSEX, IG1 1LZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-02-21 GBP 1 ; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of ICONIC LONDON LIMITED are www.iconiclondon.co.uk, and www.iconic-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Iconic London Limited is a Private Limited Company. The company registration number is 06060574. Iconic London Limited has been working since 22 January 2007. The present status of the company is Active - Proposal to Strike off. The registered address of Iconic London Limited is 193 207 High Road Ilford Essex Ig1 1lz. The company`s financial liabilities are £1k. It is £-8.08k against last year. . KOONER, Gurdavar Singh is a Director of the company. Secretary GILL, Kanwaljit has been resigned. Secretary D & D SECRETARIAL LTD has been resigned. Secretary EBW LLP has been resigned. Director DWYER, Daniel James has been resigned. Director GILL, Harminder Singh has been resigned. The company operates in "Buying and selling of own real estate".


iconic london Key Finiance

LIABILITIES £1k
-89%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
KOONER, Gurdavar Singh
Appointed Date: 20 October 2008
57 years old

Resigned Directors

Secretary
GILL, Kanwaljit
Resigned: 15 June 2011
Appointed Date: 15 June 2011

Secretary
D & D SECRETARIAL LTD
Resigned: 22 January 2007
Appointed Date: 22 January 2007

Secretary
EBW LLP
Resigned: 15 June 2011
Appointed Date: 22 January 2007

Director
DWYER, Daniel James
Resigned: 22 January 2007
Appointed Date: 22 January 2007
50 years old

Director
GILL, Harminder Singh
Resigned: 20 October 2008
Appointed Date: 22 January 2007
58 years old

ICONIC LONDON LIMITED Events

29 Oct 2016
Total exemption small company accounts made up to 31 January 2016
21 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-21
  • GBP 1

31 Oct 2015
Total exemption small company accounts made up to 31 January 2015
23 Feb 2015
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1

26 Oct 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 32 more events
14 Feb 2007
New director appointed
14 Feb 2007
New secretary appointed
01 Feb 2007
Secretary resigned
01 Feb 2007
Director resigned
22 Jan 2007
Incorporation

ICONIC LONDON LIMITED Charges

2 July 2007
Legal charge
Delivered: 7 July 2007
Status: Satisfied on 5 January 2013
Persons entitled: National Westminster Bank PLC
Description: Land at the back of 39-41 high street chatham. By way of…
2 July 2007
Legal charge
Delivered: 7 July 2007
Status: Satisfied on 5 January 2013
Persons entitled: National Westminster Bank PLC
Description: 37-39-41 high street chatham. By way of fixed charge the…
21 June 2007
Debenture
Delivered: 26 June 2007
Status: Satisfied on 5 January 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…