Company NameIon Analysis Services Limited
Company StatusDissolved
Company Number02622358
CategoryPrivate Limited Company
Incorporation Date20 June 1991(32 years, 9 months ago)
Dissolution Date29 October 2002 (21 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Ivor Anthony Samuel Lewis
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1991(1 month, 2 weeks after company formation)
Appointment Duration11 years, 2 months (closed 29 October 2002)
RoleResearch Scientist
Correspondence Address9 Stanford Close Hove Park Way
Hove
East Sussex
BN3 6PT
Secretary NameArunlex Limited (Corporation)
StatusClosed
Appointed06 August 1991(1 month, 2 weeks after company formation)
Appointment Duration11 years, 2 months (closed 29 October 2002)
Correspondence AddressC/O Peachey & Co
95 Aldwych
London
WC2B 4JF
Director NameMrs Catherine Lewis
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(2 months, 4 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 25 July 1999)
RoleTeacher
Correspondence Address6 Gatley Drive
Burpham
Guildford
Surrey
GU4 7JJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Peachey & Co
95 Aldwych
London
WC2B 4JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,975
Current Liabilities£3,975

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

29 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2002First Gazette notice for voluntary strike-off (1 page)
29 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
29 May 2002Application for striking-off (1 page)
8 October 2001Total exemption full accounts made up to 30 June 2000 (8 pages)
30 August 2001Return made up to 20/06/01; full list of members (6 pages)
25 October 2000Full accounts made up to 30 June 1999 (9 pages)
28 September 2000Return made up to 20/06/00; full list of members (6 pages)
16 July 1999Full accounts made up to 30 June 1998 (9 pages)
16 July 1999Return made up to 10/06/99; full list of members (6 pages)
15 July 1999Director resigned (1 page)
17 September 1998Registered office changed on 17/09/98 from: 95 aldwych london WC2B 4JF (1 page)
26 July 1998Return made up to 20/06/98; no change of members (4 pages)
26 July 1998Full accounts made up to 30 June 1997 (11 pages)
8 September 1997Return made up to 20/06/97; no change of members
  • 363(287) ‐ Registered office changed on 08/09/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 August 1996Full accounts made up to 30 June 1996 (11 pages)
22 June 1996Return made up to 20/06/96; full list of members (6 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (11 pages)
8 August 1995Return made up to 20/06/95; no change of members (4 pages)
25 April 1995Full accounts made up to 30 June 1994 (10 pages)