Company NameIos(RUK) Limited
Company StatusDissolved
Company Number00473236
CategoryPrivate Limited Company
Incorporation Date24 September 1949(74 years, 7 months ago)
Dissolution Date27 June 2015 (8 years, 9 months ago)
Previous Names5

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameRichard Martin Hewitt
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1995(45 years, 9 months after company formation)
Appointment Duration20 years (closed 27 June 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch View
8 Church Road
Spratton
Northamptonshire
NN6 8HR
Secretary NameNicola Clare Downing
NationalityBritish
StatusClosed
Appointed31 August 2005(55 years, 11 months after company formation)
Appointment Duration9 years, 10 months (closed 27 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Pegasus Place
St Albans
Hertfordshire
AL3 5QT
Director NameMr Ian Peter Winham
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2008(58 years, 6 months after company formation)
Appointment Duration7 years, 2 months (closed 27 June 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Kyrle Road
London
SW11 6BB
Director NameDavid Mills
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2008(59 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 27 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourfields
Uvedale Road
Oxted
Surrey
RH8 0EW
Director NameMr Simon Paul Egan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(42 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Sefton Close
West End
Woking
Surrey
GU24 9HT
Director NameMs Sarah Elizabeth Snow
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(42 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 October 1993)
RoleLawyer
Correspondence Address284 Earls Court Road
London
SW5 9AS
Director NameMr Richard Leslie Ernest Lewis
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(42 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 Park Avenue
Ruislip
Middlesex
HA4 7UN
Director NameMr Paul James Kelly
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(42 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 February 1995)
RoleCompany Director
Correspondence Address74 Buckingham Road
Bletchley
Milton Keynes
Buckinghamshire
MK3 5HL
Director NameDavid Gestetner
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(42 years, 11 months after company formation)
Appointment Duration1 year (resigned 07 September 1993)
RoleCompany Director
Correspondence AddressFlat 20 Ellerton House
11 Bryanston Square
London
W1H 7FF
Secretary NameJames Buggy
NationalityBritish
StatusResigned
Appointed15 August 1992(42 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 September 1993)
RoleCompany Director
Correspondence Address80 Broad Street
Earls Barton
Northampton
Northamptonshire
NN6 0ND
Secretary NameJeremy Nigel Sokel
NationalityBritish
StatusResigned
Appointed21 September 1993(44 years after company formation)
Appointment Duration8 months (resigned 23 May 1994)
RoleCompany Director
Correspondence AddressFlat 4 22 Carlingford Road
London
NW3 1RX
Director NameMr Nigel John Palmer
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(44 years after company formation)
Appointment Duration15 years (resigned 31 October 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address31 Upper Brighton Road
Surbiton
Surrey
KT6 6QX
Secretary NameMrs Heledd Mair Hanscomb
NationalityBritish
StatusResigned
Appointed23 May 1994(44 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 April 1995)
RoleSecretary
Correspondence Address4 Cambrian Close
West Norwood
London
SE27 0BS
Director NameDavid Roy Weller
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(44 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 June 1995)
RoleFinancial Controller
Correspondence AddressAbbot's Cottage
Main Street
Padbury
Buckinghamshire
MK18 2AN
Director NameJames Howard Potter
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 1995(45 years, 5 months after company formation)
Appointment Duration15 years, 9 months (resigned 09 December 2010)
RoleOperations Director
Correspondence AddressAutumn Lodge Springfield Road
Camberley
Surrey
GU15 1AB
Director NameMr Ivan Graham Yetzes
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(45 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 November 1996)
RoleCompany Director
Correspondence AddressThe Chestnuts St Georges Road
Bickley
Bromley
Kent
BR1 2AX
Secretary NamePeter Henry Holmes-Johnson
NationalityBritish
StatusResigned
Appointed14 January 2005(55 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 The Heights
Foxgrove Road
Beckenham
Kent
BR3 5BZ
Director NameEiji Komethani
Date of BirthDecember 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed02 April 2007(57 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 November 2009)
RoleManaging Director
Correspondence Address13 Elm Crescent
Ealing
London
W5 3JW
Secretary NameNRG Corporate Services Ltd (Corporation)
StatusResigned
Appointed10 April 1995(45 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 14 January 2005)
Correspondence Address66 Chiltern Street
London
W1U 4AG

Location

Registered Address20 Triton Street
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6m at £1Ricoh Europe Holdings PLC
100.00%
Ordinary

Financials

Year2014
Turnover£277,584,000
Gross Profit£51,176,000
Net Worth£24,396,000

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 June 2015Final Gazette dissolved following liquidation (1 page)
27 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2015Final Gazette dissolved following liquidation (1 page)
27 March 2015Return of final meeting in a members' voluntary winding up (15 pages)
27 March 2015Return of final meeting in a members' voluntary winding up (15 pages)
27 February 2014Liquidators' statement of receipts and payments to 18 December 2013 (12 pages)
27 February 2014Liquidators' statement of receipts and payments to 18 December 2013 (12 pages)
27 February 2014Liquidators statement of receipts and payments to 18 December 2013 (12 pages)
29 December 2011Declaration of solvency (3 pages)
29 December 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 December 2011Appointment of a voluntary liquidator (1 page)
29 December 2011Appointment of a voluntary liquidator (1 page)
29 December 2011Declaration of solvency (3 pages)
29 December 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 April 2011Termination of appointment of James Potter as a director (2 pages)
13 April 2011Termination of appointment of James Potter as a director (2 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 6,000,000
(15 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 6,000,000
(15 pages)
31 December 2010Full accounts made up to 31 March 2010 (23 pages)
31 December 2010Full accounts made up to 31 March 2010 (23 pages)
9 December 2010Registered office address changed from Ricoh House 1 Plane Tree Crescent Feltham Middlesex TW13 7HG on 9 December 2010 (2 pages)
9 December 2010Registered office address changed from Ricoh House 1 Plane Tree Crescent Feltham Middlesex TW13 7HG on 9 December 2010 (2 pages)
9 December 2010Registered office address changed from Ricoh House 1 Plane Tree Crescent Feltham Middlesex TW13 7HG on 9 December 2010 (2 pages)
25 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (16 pages)
25 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (16 pages)
14 April 2010Memorandum and Articles of Association (6 pages)
14 April 2010Memorandum and Articles of Association (6 pages)
1 April 2010Company name changed ricoh uk LIMITED\certificate issued on 01/04/10
  • RES15 ‐ Change company name resolution on 2010-04-01
(2 pages)
1 April 2010Change of name notice (2 pages)
1 April 2010Change of name notice (2 pages)
1 April 2010Company name changed ricoh uk LIMITED\certificate issued on 01/04/10
  • RES15 ‐ Change company name resolution on 2010-04-01
(2 pages)
17 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 March 2010Statement of capital on 17 March 2010
  • GBP 6,000,000
(4 pages)
17 March 2010Solvency statement dated 08/03/10 (1 page)
17 March 2010Statement of capital on 17 March 2010
  • GBP 6,000,000
(4 pages)
17 March 2010Solvency statement dated 08/03/10 (1 page)
17 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 March 2010Statement by directors (1 page)
17 March 2010Statement by directors (1 page)
2 March 2010Full accounts made up to 31 March 2009 (23 pages)
2 March 2010Full accounts made up to 31 March 2009 (23 pages)
11 February 2010Termination of appointment of Eiji Komethani as a director (2 pages)
11 February 2010Termination of appointment of Eiji Komethani as a director (2 pages)
24 November 2009Director's details changed for James Howard Potter on 17 November 2009 (3 pages)
24 November 2009Director's details changed for James Howard Potter on 17 November 2009 (3 pages)
14 May 2009Return made up to 31/03/09; full list of members (8 pages)
14 May 2009Return made up to 31/03/09; full list of members (8 pages)
13 November 2008Full accounts made up to 31 March 2008 (21 pages)
13 November 2008Full accounts made up to 31 March 2008 (21 pages)
11 November 2008Director appointed david mills (12 pages)
11 November 2008Director appointed david mills (12 pages)
11 November 2008Appointment terminated director nigel palmer (1 page)
11 November 2008Appointment terminated director nigel palmer (1 page)
29 September 2008Return made up to 31/03/08; full list of members (9 pages)
29 September 2008Return made up to 31/03/08; full list of members (9 pages)
17 April 2008Director appointed ian peter winham (2 pages)
17 April 2008Director appointed ian peter winham (2 pages)
7 April 2008Registered office changed on 07/04/2008 from nrg house 4 rushmills northampton NN4 7YB (1 page)
7 April 2008Registered office changed on 07/04/2008 from nrg house 4 rushmills northampton NN4 7YB (1 page)
31 March 2008Company name changed nrg group uk LIMITED\certificate issued on 31/03/08 (2 pages)
31 March 2008Company name changed nrg group uk LIMITED\certificate issued on 31/03/08 (2 pages)
3 July 2007Full accounts made up to 31 March 2007 (21 pages)
3 July 2007Full accounts made up to 31 March 2007 (21 pages)
17 May 2007Return made up to 31/03/07; full list of members (7 pages)
17 May 2007Return made up to 31/03/07; full list of members (7 pages)
26 April 2007New director appointed (2 pages)
26 April 2007New director appointed (2 pages)
9 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 December 2006Full accounts made up to 31 March 2006 (20 pages)
11 December 2006Full accounts made up to 31 March 2006 (20 pages)
11 April 2006Return made up to 31/03/06; full list of members (7 pages)
11 April 2006Return made up to 31/03/06; full list of members (7 pages)
21 October 2005New secretary appointed (1 page)
21 October 2005Secretary resigned (1 page)
21 October 2005New secretary appointed (1 page)
21 October 2005Secretary resigned (1 page)
7 June 2005Full accounts made up to 31 March 2005 (19 pages)
7 June 2005Full accounts made up to 31 March 2005 (19 pages)
26 April 2005Return made up to 31/03/05; full list of members (7 pages)
26 April 2005Return made up to 31/03/05; full list of members (7 pages)
26 January 2005Secretary resigned (1 page)
26 January 2005Secretary resigned (1 page)
26 January 2005New secretary appointed (1 page)
26 January 2005New secretary appointed (1 page)
9 June 2004Full accounts made up to 31 March 2004 (19 pages)
9 June 2004Full accounts made up to 31 March 2004 (19 pages)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
18 June 2003Full accounts made up to 31 December 2002 (19 pages)
18 June 2003Full accounts made up to 31 December 2002 (19 pages)
5 June 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
5 June 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
8 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2002Auditor's resignation (1 page)
29 August 2002Auditor's resignation (1 page)
23 May 2002Full accounts made up to 31 December 2001 (19 pages)
23 May 2002Full accounts made up to 31 December 2001 (19 pages)
15 April 2002Return made up to 31/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 April 2002Return made up to 31/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 October 2001Registered office changed on 25/10/01 from: gestetner house 4 rushmills northampton NN4 oyb (1 page)
25 October 2001Registered office changed on 25/10/01 from: gestetner house 4 rushmills northampton NN4 oyb (1 page)
13 July 2001Company name changed nrg group LIMITED\certificate issued on 13/07/01 (2 pages)
13 July 2001Company name changed nrg group LIMITED\certificate issued on 13/07/01 (2 pages)
9 April 2001Return made up to 31/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2001Return made up to 31/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2001Full accounts made up to 31 December 2000 (18 pages)
28 March 2001Full accounts made up to 31 December 2000 (18 pages)
3 May 2000Full accounts made up to 31 December 1999 (18 pages)
3 May 2000Full accounts made up to 31 December 1999 (18 pages)
10 April 2000Return made up to 31/03/00; full list of members (7 pages)
10 April 2000Return made up to 31/03/00; full list of members (7 pages)
30 April 1999Full accounts made up to 31 December 1998 (18 pages)
30 April 1999Full accounts made up to 31 December 1998 (18 pages)
15 April 1999Return made up to 31/03/99; no change of members (4 pages)
15 April 1999Return made up to 31/03/99; no change of members (4 pages)
23 September 1998Particulars of mortgage/charge (3 pages)
23 September 1998Particulars of mortgage/charge (3 pages)
5 May 1998Return made up to 31/03/98; full list of members (6 pages)
5 May 1998Return made up to 31/03/98; full list of members (6 pages)
28 April 1998Full accounts made up to 31 December 1997 (18 pages)
28 April 1998Full accounts made up to 31 December 1997 (18 pages)
19 February 1998Memorandum and Articles of Association (5 pages)
19 February 1998Memorandum and Articles of Association (5 pages)
27 January 1998£ nc 10000000/29200000 22/12/97 (1 page)
27 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 January 1998Ad 22/12/97--------- £ si 19200000@1=19200000 £ ic 6000000/25200000 (2 pages)
27 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 January 1998Memorandum and Articles of Association (7 pages)
27 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 January 1998£ nc 10000000/29200000 22/12/97 (1 page)
27 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 January 1998Memorandum and Articles of Association (7 pages)
27 January 1998Ad 22/12/97--------- £ si 19200000@1=19200000 £ ic 6000000/25200000 (2 pages)
27 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
27 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
6 August 1997Full accounts made up to 31 December 1996 (18 pages)
6 August 1997Full accounts made up to 31 December 1996 (18 pages)
15 April 1997Return made up to 31/03/97; no change of members (4 pages)
15 April 1997Return made up to 31/03/97; no change of members (4 pages)
8 November 1996Director resigned (1 page)
8 November 1996Director resigned (1 page)
13 May 1996Full accounts made up to 31 December 1995 (18 pages)
13 May 1996Full accounts made up to 31 December 1995 (18 pages)
1 May 1996Return made up to 31/03/96; no change of members (4 pages)
1 May 1996Return made up to 31/03/96; no change of members (4 pages)
14 July 1995Full accounts made up to 31 December 1994 (18 pages)
14 July 1995Full accounts made up to 31 December 1994 (18 pages)
19 April 1995Secretary resigned;new secretary appointed (4 pages)
19 April 1995Secretary resigned;new secretary appointed (4 pages)
13 April 1995Return made up to 31/03/95; full list of members (14 pages)
13 April 1995Return made up to 31/03/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (78 pages)
3 October 1991Full accounts made up to 31 October 1990 (16 pages)
3 October 1991Full accounts made up to 31 October 1990 (16 pages)
10 September 1990Full accounts made up to 31 October 1989 (15 pages)
10 September 1990Full accounts made up to 31 October 1989 (15 pages)
29 August 1989Full accounts made up to 31 October 1988 (14 pages)
29 August 1989Full accounts made up to 31 October 1988 (14 pages)
31 August 1988Full accounts made up to 31 October 1987 (14 pages)
31 August 1988Full accounts made up to 31 October 1987 (14 pages)
14 September 1987Full accounts made up to 31 October 1986 (19 pages)
14 September 1987Full accounts made up to 31 October 1986 (19 pages)
20 August 1986Full accounts made up to 31 October 1985 (17 pages)
20 August 1986Full accounts made up to 31 October 1985 (17 pages)
27 August 1985Accounts made up to 31 October 1984 (15 pages)
27 August 1985Accounts made up to 31 October 1984 (15 pages)
28 June 1984Accounts made up to 31 October 1983 (13 pages)
28 June 1984Accounts made up to 31 October 1983 (13 pages)
17 December 1983Accounts made up to 31 October 1981 (11 pages)
17 December 1983Accounts made up to 31 October 1981 (11 pages)
2 December 1983Accounts made up to 31 October 1983 (12 pages)
2 December 1983Accounts made up to 31 October 1983 (12 pages)
2 December 1982Accounts made up to 31 October 1980 (13 pages)
2 December 1982Accounts made up to 31 October 1980 (13 pages)
1 December 1982Accounts made up to 31 October 1979 (11 pages)
1 December 1982Accounts made up to 31 October 1979 (11 pages)