Company NameIntegrated Office Networks Plc
DirectorsJonathan Mark Welch and Andrea Humpage
Company StatusDissolved
Company Number02639644
CategoryPublic Limited Company
Incorporation Date21 August 1991(32 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameJonathan Mark Welch
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1992(1 year after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address601 Cinnamon Wharf
Shad Thames
London
SE1 2YJ
Director NameAndrea Humpage
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1996(4 years, 6 months after company formation)
Appointment Duration28 years, 1 month
RoleOffice Administrator
Correspondence Address5 Maple Leaf Court Cross Road
Waltham Cross
Hertfordshire
EN8 7HU
Secretary NameAndrea Humpage
NationalityBritish
StatusCurrent
Appointed07 March 1996(4 years, 6 months after company formation)
Appointment Duration28 years, 1 month
RoleOffice Administrator
Correspondence Address5 Maple Leaf Court Cross Road
Waltham Cross
Hertfordshire
EN8 7HU
Director NameMr Francisco Manuel Marco
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 06 March 1996)
RoleCompany Director
Correspondence Address62 Telfords Yard
6/8 Highway Wapping
London
E1 9BQ
Secretary NameElizabeth Anne Cleaver-Williams
NationalityBritish
StatusResigned
Appointed21 August 1992(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address62 Telfords Yard
6/8 The Highway Wapping
London
E1 9BQ
Secretary NameMr Francisco Manuel Marco
NationalityBritish
StatusResigned
Appointed30 June 1995(3 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 March 1996)
RoleCompany Director
Correspondence Address62 Telfords Yard
6/8 Highway Wapping
London
E1 9BQ

Location

Registered AddressGrant Thornton House
Melton Street
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£2,023,603
Gross Profit£682,568
Net Worth£15,230
Cash£131,208
Current Liabilities£657,370

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

13 March 2001Dissolved (1 page)
13 December 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
13 June 2000Liquidators statement of receipts and payments (5 pages)
11 January 2000Liquidators statement of receipts and payments (5 pages)
23 June 1999Liquidators statement of receipts and payments (5 pages)
14 December 1998Liquidators statement of receipts and payments (5 pages)
9 June 1998Liquidators statement of receipts and payments (5 pages)
11 December 1997Liquidators statement of receipts and payments (5 pages)
18 December 1996Registered office changed on 18/12/96 from: gallagher & co 69/85 tabernacle street london EC2A 4RR (1 page)
17 December 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 December 1996Appointment of a voluntary liquidator (1 page)
12 December 1996Notice of Constitution of Liquidation Committee (3 pages)
20 November 1996Auditor's resignation (1 page)
19 November 1996Registered office changed on 19/11/96 from: 9 sovereign close sovereign court wapping london E1 9HW (1 page)
9 September 1996Return made up to 21/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 1996Secretary resigned;director resigned (1 page)
15 March 1996New secretary appointed;new director appointed (2 pages)
1 December 1995Full accounts made up to 30 April 1995 (18 pages)
2 October 1995Return made up to 21/08/95; full list of members (6 pages)
6 July 1995Secretary resigned;new secretary appointed (2 pages)