Company NameXionics Holdings Limited
DirectorsYoung Kwon Sohn and John Sefton Edmunds
Company StatusDissolved
Company Number02528084
CategoryPrivate Limited Company
Incorporation Date6 August 1990(33 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameYoung Kwon Sohn
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed11 January 2000(9 years, 5 months after company formation)
Appointment Duration24 years, 3 months
RoleExecutive
Correspondence Address1321 Harker Avenue
Palo Alto
California Ca 94301
United States
Director NameJohn Sefton Edmunds
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed29 February 2000(9 years, 6 months after company formation)
Appointment Duration24 years, 2 months
RoleExecutive
Country of ResidenceUnited States
Correspondence Address2349 Concord Ridge Court
San Jose
Ca 95138
Foreign
Secretary NameJohn Sefton Edmunds
NationalityAmerican
StatusCurrent
Appointed29 February 2000(9 years, 6 months after company formation)
Appointment Duration24 years, 2 months
RoleExecutive
Country of ResidenceUnited States
Correspondence Address2349 Concord Ridge Court
San Jose
Ca 95138
Foreign
Director NameMr David Robert Skok
Date of BirthOctober 1955 (Born 68 years ago)
NationalitySouth African
StatusResigned
Appointed06 August 1992(2 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 March 1993)
RoleBusiness Executive
Correspondence Address23 Bolton Gardens
London
SW5 0AQ
Director NameMr Ian Stoba Richardson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 December 1994)
RoleCompany Director
Correspondence AddressChurch View Cottage
Wixoe Stoke-By-Clare
Sudbury
Suffolk
CO10 8UG
Director NameMr Alexander Robert Hambro
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(2 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 March 1993)
RoleVenture Capitalist
Correspondence Address359 East 62nd Street
New York 10021
Foreign
Director NameRichard Anthony D'Amore
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed06 August 1992(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 June 1995)
RoleVenture Capitalist
Correspondence Address327 Lewis Wharf
Boston Massachusetts 02110
Usa
Secretary NameMr John William Pearce
NationalityAustralian
StatusResigned
Appointed06 August 1992(2 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 March 1993)
RoleCompany Director
Correspondence AddressThe Dell Hockett Lane
Cookham
Maidenhead
Berkshire
SL6 9UF
Director NameThomas Francis Bogan
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 1993(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 1995)
RoleExecutive
Correspondence Address7 R Bay Farm 80 Parks Street
Duxbury Massechusetts 02332
The United States Of America
Director NameWilliam John Geary
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 1993(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 1995)
RoleVenture Capitalist
Correspondence Address25 Atwood Street
Wellesley Massechusetts 02181
The United States Of America
Director NamePeter Mark Santeusanio
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 1993(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 1995)
RoleExecutive
Correspondence Address3 Seal Harbor 537
Winthrop Massechusetts 02152
The United States Of America
Secretary NameWilliam John Geary
NationalityAmerican
StatusResigned
Appointed28 March 1993(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 1995)
RoleVenture Capitalist
Correspondence Address25 Atwood Street
Wellesley Massechusetts 02181
The United States Of America
Director NameRobert Edward Gilkes
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(4 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 January 1998)
RoleExecutive
Correspondence Address12 Lawrence Road
Pocasset
Massachusetts
02559
Director NameGerard Thomas Feeney
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 1995(5 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 April 1998)
RoleExecutive
Correspondence Address9 Heritage Lane
Andover
Massachusetts
01810
Secretary NameGerard Thomas Feeney
NationalityAmerican
StatusResigned
Appointed04 December 1995(5 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 April 1998)
RoleExecutive
Correspondence Address9 Heritage Lane
Andover
Massachusetts
01810
Director NamePeter James Simone
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 1998(7 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 January 2000)
RoleExecutive
Correspondence Address61 Lehigh Road
Wellesley
Massachusetts
02181
Director NameRobert Leonard Lentz
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 1998(7 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 February 2000)
RoleExecutive
Correspondence Address93 Lake Road Terrace
Wayland Massachusetts 01778
Usa
Foreign
Secretary NameRobert Leonard Lentz
NationalityAmerican
StatusResigned
Appointed08 April 1998(7 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 February 2000)
RoleExecutive
Correspondence Address93 Lake Road Terrace
Wayland Massachusetts 01778
Usa
Foreign

Location

Registered Address1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£496,208
Current Liabilities£683,671

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

6 February 2002Dissolved (1 page)
6 November 2001Return of final meeting in a members' voluntary winding up (3 pages)
8 May 2001Registered office changed on 08/05/01 from: highbridge house 93-96 oxford road uxbridge middlesex UB8 1LU (1 page)
4 May 2001Appointment of a voluntary liquidator (1 page)
4 May 2001Declaration of solvency (5 pages)
4 May 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
1 May 2001Ad 19/04/01--------- £ si 500000@1=500000 £ ic 1202776/1702776 (2 pages)
2 March 2001Declaration of satisfaction of mortgage/charge (3 pages)
2 March 2001Declaration of satisfaction of mortgage/charge (1 page)
27 February 2001Strike-off action suspended (1 page)
19 December 2000First Gazette notice for compulsory strike-off (1 page)
26 April 2000Secretary resigned;director resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000New secretary appointed;new director appointed (2 pages)
26 April 2000New director appointed (2 pages)
8 July 1999Return made up to 30/06/99; full list of members (6 pages)
19 March 1999Full accounts made up to 30 June 1998 (8 pages)
26 July 1998Return made up to 30/06/98; full list of members
  • 363(287) ‐ Registered office changed on 26/07/98
(6 pages)
28 April 1998New secretary appointed;new director appointed (2 pages)
28 April 1998Secretary resigned;director resigned (1 page)
20 March 1998Director resigned (1 page)
20 March 1998New director appointed (2 pages)
12 January 1998Full accounts made up to 30 June 1997 (9 pages)
6 July 1997Return made up to 30/06/97; full list of members (6 pages)
8 April 1997Full accounts made up to 30 June 1996 (11 pages)
1 August 1996Return made up to 30/06/96; full list of members (6 pages)
30 April 1996Conve 29/03/96 (1 page)
30 April 1996Conso 29/03/96 (1 page)
30 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 April 1996Ad 29/03/96--------- £ si [email protected] £ ic 1202775/1202775 (2 pages)
30 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 January 1996Full accounts made up to 30 June 1995 (11 pages)
9 April 1995Full accounts made up to 30 June 1994 (20 pages)