London
EC3A 8EP
Director Name | Mr Conor Gerard Clinch |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 03 June 2014(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 02 February 2016) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Mr Ashley Graham Woods |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 26 June 2015(18 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 02 February 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Ms Mandy Rutter |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2015(18 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 02 February 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Peter Donal Day |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Role | Chief Executive |
Correspondence Address | Flat 2 14 Cottenham Park Road London SW20 0RZ |
Director Name | Mr Paul Keith Wright |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 73 York Avenue London SW14 7LQ |
Secretary Name | Robert Neil Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Asha 12a Valkyrie Avenue Whitstable Kent CT5 4DJ |
Director Name | Mr James Peter Benson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 September 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House Brockley Backwell Bristol BS48 3AU |
Secretary Name | Michael Anthony Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 June 2005) |
Role | Company Director |
Correspondence Address | 5 Cholmeley Court Southwood Lane London N6 5TD |
Director Name | Mr Robert Neil Freeman |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 09 January 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 24a Eden Road Seasalter Whitstable Kent CT5 4AP |
Director Name | Mr Stephen Lacey |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 December 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Coach House Hungershall Park Tunbridge Wells Kent TN4 8ND |
Secretary Name | Mr Stephen Lacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 November 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Coach House Hungershall Park Tunbridge Wells Kent TN4 8ND |
Director Name | Mr Steven Peter Harrison |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 November 2011) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 46 Kelmscott Road London SW11 6QY |
Secretary Name | Miss Liesl Asaa |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 03 December 2008(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 September 2013) |
Role | Solicitor |
Correspondence Address | 59 William Bligh The Gasworks Barrow Street Dublin 4 Ireland |
Director Name | Mr Keith William Grehan |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 October 2011(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 June 2014) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Mr Aram John Hoare |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 January 2013(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 June 2015) |
Role | Lawyer |
Country of Residence | Ireland |
Correspondence Address | 30 St Mary Axe London EC3A 8EP |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Website | www.iontrading.com |
---|
Registered Address | 30 St Mary Axe London EC3A 8EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Rolfe & Nolan LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £478,142 |
Current Liabilities | £31,985 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2015 | Statement of capital on 4 November 2015
|
4 November 2015 | Solvency Statement dated 25/09/15 (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2015 | Application to strike the company off the register (3 pages) |
7 October 2015 | Statement by Directors (1 page) |
7 October 2015 | Resolutions
|
19 August 2015 | Satisfaction of charge 032354150008 in full (4 pages) |
10 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
14 July 2015 | Appointment of Mrs Mandy Rutter as a director on 14 July 2015 (2 pages) |
29 June 2015 | Termination of appointment of Aram John Hoare as a director on 26 June 2015 (1 page) |
29 June 2015 | Appointment of Mr Ashley Graham Woods as a director on 26 June 2015 (2 pages) |
1 December 2014 | Full accounts made up to 31 December 2013 (12 pages) |
23 October 2014 | Satisfaction of charge 032354150005 in full (1 page) |
23 October 2014 | Satisfaction of charge 032354150006 in full (1 page) |
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
19 June 2014 | Registration of charge 032354150007 (21 pages) |
19 June 2014 | Registration of charge 032354150008 (22 pages) |
11 June 2014 | Termination of appointment of Keith Grehan as a director (1 page) |
11 June 2014 | Appointment of Mr Conor Gerard Clinch as a director (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
12 September 2013 | Termination of appointment of Liesl Asaa as a secretary (1 page) |
12 September 2013 | Registered office address changed from 30 St. Mary Axe London EC3A 8EP United Kingdom on 12 September 2013 (1 page) |
5 September 2013 | Registered office address changed from 120 Leman Street London E1 8EU on 5 September 2013 (1 page) |
5 September 2013 | Appointment of Mr Ashley Graham Woods as a secretary (1 page) |
5 September 2013 | Registered office address changed from 120 Leman Street London E1 8EU on 5 September 2013 (1 page) |
4 September 2013 | Director's details changed for Mr Keith William Grehan on 4 September 2013 (2 pages) |
4 September 2013 | Director's details changed for Mr Keith William Grehan on 4 September 2013 (2 pages) |
4 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
4 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
3 June 2013 | Registration of charge 032354150005 (50 pages) |
3 June 2013 | Registration of charge 032354150006 (49 pages) |
28 May 2013 | Resolutions
|
21 February 2013 | Termination of appointment of Robert Freeman as a director (2 pages) |
21 February 2013 | Appointment of Mr Aram Hoare as a director (3 pages) |
24 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
5 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (14 pages) |
5 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (14 pages) |
20 January 2012 | Termination of appointment of Steven Harrison as a director (2 pages) |
27 October 2011 | Appointment of Mr Keith William Grehan as a director (3 pages) |
6 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (14 pages) |
6 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (14 pages) |
23 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
2 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (14 pages) |
2 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (14 pages) |
19 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
21 May 2010 | Director's details changed for Robert Neil Freeman on 5 February 2010 (3 pages) |
21 May 2010 | Director's details changed for Robert Neil Freeman on 5 February 2010 (3 pages) |
15 April 2010 | Auditor's resignation (2 pages) |
20 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
24 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
11 February 2009 | Appointment terminate, director and secretary stephen lacey logged form (1 page) |
11 February 2009 | Appointment terminated secretary stephen lacey (1 page) |
10 February 2009 | Director appointed steven harrison (2 pages) |
10 February 2009 | Secretary appointed liesl asaa (2 pages) |
29 September 2008 | Return made up to 08/08/08; full list of members (3 pages) |
22 September 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
20 August 2008 | Full accounts made up to 29 February 2008 (10 pages) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (3 pages) |
11 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (3 pages) |
5 November 2007 | Full accounts made up to 28 February 2007 (10 pages) |
31 August 2007 | Particulars of mortgage/charge (5 pages) |
17 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
12 July 2007 | Resolutions
|
12 July 2007 | Declaration of assistance for shares acquisition (13 pages) |
12 July 2007 | Particulars of mortgage/charge (4 pages) |
22 December 2006 | Full accounts made up to 28 February 2006 (8 pages) |
10 August 2006 | Return made up to 08/08/06; full list of members (2 pages) |
14 December 2005 | Registered office changed on 14/12/05 from: lowndes house 1/9 city road london EC1Y 1AE (1 page) |
14 November 2005 | Full accounts made up to 28 February 2005 (7 pages) |
23 August 2005 | Return made up to 08/08/05; full list of members (2 pages) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | New secretary appointed (2 pages) |
15 February 2005 | Resolutions
|
23 December 2004 | Declaration of assistance for shares acquisition (10 pages) |
17 December 2004 | Particulars of mortgage/charge (10 pages) |
17 December 2004 | New director appointed (2 pages) |
18 August 2004 | Return made up to 08/08/04; full list of members (6 pages) |
23 June 2004 | Full accounts made up to 29 February 2004 (7 pages) |
11 September 2003 | Full accounts made up to 28 February 2003 (7 pages) |
21 August 2003 | Return made up to 08/08/03; full list of members (6 pages) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | New director appointed (2 pages) |
2 September 2002 | Return made up to 08/08/02; full list of members
|
29 August 2002 | Full accounts made up to 28 February 2002 (9 pages) |
5 March 2002 | Secretary's particulars changed (1 page) |
20 November 2001 | New secretary appointed (2 pages) |
20 November 2001 | Secretary resigned (2 pages) |
9 October 2001 | Full accounts made up to 28 February 2001 (9 pages) |
21 August 2001 | Return made up to 08/08/01; full list of members (6 pages) |
5 September 2000 | Full accounts made up to 29 February 2000 (9 pages) |
5 September 2000 | Return made up to 08/08/00; full list of members (6 pages) |
26 January 2000 | Particulars of mortgage/charge (7 pages) |
1 November 1999 | Full accounts made up to 28 February 1999 (10 pages) |
27 August 1999 | Return made up to 08/08/99; no change of members (4 pages) |
17 May 1999 | Director resigned (1 page) |
22 March 1999 | New director appointed (2 pages) |
1 September 1998 | Return made up to 08/08/98; no change of members (4 pages) |
6 August 1998 | Full accounts made up to 28 February 1998 (10 pages) |
10 May 1998 | Director resigned (1 page) |
19 November 1997 | Full accounts made up to 28 February 1997 (9 pages) |
15 September 1997 | Accounting reference date shortened from 31/08/97 to 28/02/97 (1 page) |
11 September 1997 | Return made up to 08/08/97; full list of members
|
4 September 1996 | Secretary resigned (2 pages) |
4 September 1996 | Registered office changed on 04/09/96 from: 83 leonard street london EC2A 4QS (1 page) |
4 September 1996 | New director appointed (1 page) |
4 September 1996 | New secretary appointed (2 pages) |
4 September 1996 | New director appointed (1 page) |
4 September 1996 | Director resigned (2 pages) |
8 August 1996 | Incorporation (16 pages) |