Company NameRolfe & Nolan International Limited
Company StatusDissolved
Company Number03235415
CategoryPrivate Limited Company
Incorporation Date8 August 1996(27 years, 8 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Ashley Graham Woods
StatusClosed
Appointed05 September 2013(17 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 02 February 2016)
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameMr Conor Gerard Clinch
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityIrish
StatusClosed
Appointed03 June 2014(17 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 02 February 2016)
RoleAccountant
Country of ResidenceIreland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameMr Ashley Graham Woods
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAustralian
StatusClosed
Appointed26 June 2015(18 years, 10 months after company formation)
Appointment Duration7 months, 1 week (closed 02 February 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameMs Mandy Rutter
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2015(18 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (closed 02 February 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NamePeter Donal Day
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(same day as company formation)
RoleChief Executive
Correspondence AddressFlat 2
14 Cottenham Park Road
London
SW20 0RZ
Director NameMr Paul Keith Wright
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address73 York Avenue
London
SW14 7LQ
Secretary NameRobert Neil Freeman
NationalityBritish
StatusResigned
Appointed08 August 1996(same day as company formation)
RoleCompany Director
Correspondence AddressAsha
12a Valkyrie Avenue
Whitstable
Kent
CT5 4DJ
Director NameMr James Peter Benson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(2 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 September 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Brockley Backwell
Bristol
BS48 3AU
Secretary NameMichael Anthony Platt
NationalityBritish
StatusResigned
Appointed14 November 2001(5 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 June 2005)
RoleCompany Director
Correspondence Address5 Cholmeley Court
Southwood Lane
London
N6 5TD
Director NameMr Robert Neil Freeman
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(6 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 09 January 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address24a Eden Road
Seasalter
Whitstable
Kent
CT5 4AP
Director NameMr Stephen Lacey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(8 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 December 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Coach House
Hungershall Park
Tunbridge Wells
Kent
TN4 8ND
Secretary NameMr Stephen Lacey
NationalityBritish
StatusResigned
Appointed16 June 2005(8 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 November 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Coach House
Hungershall Park
Tunbridge Wells
Kent
TN4 8ND
Director NameMr Steven Peter Harrison
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(12 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 November 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence Address46 Kelmscott Road
London
SW11 6QY
Secretary NameMiss Liesl Asaa
NationalityIrish
StatusResigned
Appointed03 December 2008(12 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 September 2013)
RoleSolicitor
Correspondence Address59 William Bligh The Gasworks
Barrow Street
Dublin 4
Ireland
Director NameMr Keith William Grehan
Date of BirthAugust 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed19 October 2011(15 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 June 2014)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameMr Aram John Hoare
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed09 January 2013(16 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 June 2015)
RoleLawyer
Country of ResidenceIreland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed08 August 1996(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed08 August 1996(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Contact

Websitewww.iontrading.com

Location

Registered Address30 St Mary Axe
London
EC3A 8EP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Rolfe & Nolan LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£478,142
Current Liabilities£31,985

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2015Statement of capital on 4 November 2015
  • GBP 0.01
(4 pages)
4 November 2015Solvency Statement dated 25/09/15 (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
8 October 2015Application to strike the company off the register (3 pages)
7 October 2015Statement by Directors (1 page)
7 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 August 2015Satisfaction of charge 032354150008 in full (4 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
14 July 2015Appointment of Mrs Mandy Rutter as a director on 14 July 2015 (2 pages)
29 June 2015Termination of appointment of Aram John Hoare as a director on 26 June 2015 (1 page)
29 June 2015Appointment of Mr Ashley Graham Woods as a director on 26 June 2015 (2 pages)
1 December 2014Full accounts made up to 31 December 2013 (12 pages)
23 October 2014Satisfaction of charge 032354150005 in full (1 page)
23 October 2014Satisfaction of charge 032354150006 in full (1 page)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(4 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(4 pages)
19 June 2014Registration of charge 032354150007 (21 pages)
19 June 2014Registration of charge 032354150008 (22 pages)
11 June 2014Termination of appointment of Keith Grehan as a director (1 page)
11 June 2014Appointment of Mr Conor Gerard Clinch as a director (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
12 September 2013Termination of appointment of Liesl Asaa as a secretary (1 page)
12 September 2013Registered office address changed from 30 St. Mary Axe London EC3A 8EP United Kingdom on 12 September 2013 (1 page)
5 September 2013Registered office address changed from 120 Leman Street London E1 8EU on 5 September 2013 (1 page)
5 September 2013Appointment of Mr Ashley Graham Woods as a secretary (1 page)
5 September 2013Registered office address changed from 120 Leman Street London E1 8EU on 5 September 2013 (1 page)
4 September 2013Director's details changed for Mr Keith William Grehan on 4 September 2013 (2 pages)
4 September 2013Director's details changed for Mr Keith William Grehan on 4 September 2013 (2 pages)
4 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(4 pages)
4 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(4 pages)
3 June 2013Registration of charge 032354150005 (50 pages)
3 June 2013Registration of charge 032354150006 (49 pages)
28 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2013Termination of appointment of Robert Freeman as a director (2 pages)
21 February 2013Appointment of Mr Aram Hoare as a director (3 pages)
24 October 2012Full accounts made up to 31 December 2011 (11 pages)
5 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (14 pages)
5 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (14 pages)
20 January 2012Termination of appointment of Steven Harrison as a director (2 pages)
27 October 2011Appointment of Mr Keith William Grehan as a director (3 pages)
6 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (14 pages)
6 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (14 pages)
23 August 2011Full accounts made up to 31 December 2010 (12 pages)
2 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (14 pages)
2 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (14 pages)
19 August 2010Full accounts made up to 31 December 2009 (12 pages)
21 May 2010Director's details changed for Robert Neil Freeman on 5 February 2010 (3 pages)
21 May 2010Director's details changed for Robert Neil Freeman on 5 February 2010 (3 pages)
15 April 2010Auditor's resignation (2 pages)
20 September 2009Full accounts made up to 31 December 2008 (11 pages)
24 August 2009Return made up to 08/08/09; full list of members (3 pages)
11 February 2009Appointment terminate, director and secretary stephen lacey logged form (1 page)
11 February 2009Appointment terminated secretary stephen lacey (1 page)
10 February 2009Director appointed steven harrison (2 pages)
10 February 2009Secretary appointed liesl asaa (2 pages)
29 September 2008Return made up to 08/08/08; full list of members (3 pages)
22 September 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
20 August 2008Full accounts made up to 29 February 2008 (10 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (3 pages)
11 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (3 pages)
5 November 2007Full accounts made up to 28 February 2007 (10 pages)
31 August 2007Particulars of mortgage/charge (5 pages)
17 August 2007Secretary's particulars changed;director's particulars changed (1 page)
17 August 2007Return made up to 08/08/07; full list of members (2 pages)
12 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 July 2007Declaration of assistance for shares acquisition (13 pages)
12 July 2007Particulars of mortgage/charge (4 pages)
22 December 2006Full accounts made up to 28 February 2006 (8 pages)
10 August 2006Return made up to 08/08/06; full list of members (2 pages)
14 December 2005Registered office changed on 14/12/05 from: lowndes house 1/9 city road london EC1Y 1AE (1 page)
14 November 2005Full accounts made up to 28 February 2005 (7 pages)
23 August 2005Return made up to 08/08/05; full list of members (2 pages)
20 July 2005Secretary resigned (1 page)
20 July 2005New secretary appointed (2 pages)
15 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 December 2004Declaration of assistance for shares acquisition (10 pages)
17 December 2004Particulars of mortgage/charge (10 pages)
17 December 2004New director appointed (2 pages)
18 August 2004Return made up to 08/08/04; full list of members (6 pages)
23 June 2004Full accounts made up to 29 February 2004 (7 pages)
11 September 2003Full accounts made up to 28 February 2003 (7 pages)
21 August 2003Return made up to 08/08/03; full list of members (6 pages)
3 October 2002Director resigned (1 page)
3 October 2002New director appointed (2 pages)
2 September 2002Return made up to 08/08/02; full list of members
  • 363(287) ‐ Registered office changed on 02/09/02
(6 pages)
29 August 2002Full accounts made up to 28 February 2002 (9 pages)
5 March 2002Secretary's particulars changed (1 page)
20 November 2001New secretary appointed (2 pages)
20 November 2001Secretary resigned (2 pages)
9 October 2001Full accounts made up to 28 February 2001 (9 pages)
21 August 2001Return made up to 08/08/01; full list of members (6 pages)
5 September 2000Full accounts made up to 29 February 2000 (9 pages)
5 September 2000Return made up to 08/08/00; full list of members (6 pages)
26 January 2000Particulars of mortgage/charge (7 pages)
1 November 1999Full accounts made up to 28 February 1999 (10 pages)
27 August 1999Return made up to 08/08/99; no change of members (4 pages)
17 May 1999Director resigned (1 page)
22 March 1999New director appointed (2 pages)
1 September 1998Return made up to 08/08/98; no change of members (4 pages)
6 August 1998Full accounts made up to 28 February 1998 (10 pages)
10 May 1998Director resigned (1 page)
19 November 1997Full accounts made up to 28 February 1997 (9 pages)
15 September 1997Accounting reference date shortened from 31/08/97 to 28/02/97 (1 page)
11 September 1997Return made up to 08/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 September 1996Secretary resigned (2 pages)
4 September 1996Registered office changed on 04/09/96 from: 83 leonard street london EC2A 4QS (1 page)
4 September 1996New director appointed (1 page)
4 September 1996New secretary appointed (2 pages)
4 September 1996New director appointed (1 page)
4 September 1996Director resigned (2 pages)
8 August 1996Incorporation (16 pages)