Company NameIon International Limited
Company StatusDissolved
Company Number03004670
CategoryPrivate Limited Company
Incorporation Date22 December 1994(29 years, 4 months ago)
Dissolution Date26 May 1998 (25 years, 11 months ago)

Business Activity

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

Directors

Director NameBeryl Maureen Lancer
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address67 Albion Gate
Baysater Road
London
W2 2HH
Secretary NameBeryl Maureen Lancer
NationalityBritish
StatusClosed
Appointed22 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address67 Albion Gate
Baysater Road
London
W2 2HH
Director NameDavid Henry Davis
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(same day as company formation)
RolePublic Relations Consultant
Correspondence Address67 Albion Gate
Albion Street
London
W2 2LA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed22 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed22 December 1994(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address79 Park Lane
Croydon
Surrey
CR0 1JG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

26 May 1998Final Gazette dissolved via compulsory strike-off (1 page)
3 February 1998First Gazette notice for compulsory strike-off (1 page)
11 August 1996Return made up to 22/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
1 August 1996Director resigned (1 page)
31 July 1996Secretary resigned (1 page)
18 December 1995Accounting reference date shortened from 31/12 to 31/03 (1 page)
21 September 1995Particulars of mortgage/charge (4 pages)