London
EC4R 1BE
Director Name | Mr Steven William Whalley |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 72 Orchard Piece Blackmore Essex CM4 0RZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Lisa Whalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Meadow Rise Blackmore Ingatestone Essex CM4 0QY |
Secretary Name | Kelly David Vincent Scammell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 27 May 2010) |
Role | Company Director |
Correspondence Address | 160 Queen Victoria Street London EC4V 4BF |
Director Name | Karl Vincent Jaeger |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 May 2010(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2012) |
Role | Chief Financial Officer |
Country of Residence | United State Of America |
Correspondence Address | 26th Floor 30 St Mary Axe London EC3A 8EP |
Director Name | Mr Joel Ira Mandelbaum |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 May 2010(11 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 20 June 2011) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 160 Queen Victoria Street London EC4V 4BF |
Director Name | Mr Paul Michael Wheeler |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 26th Floor 30 St Mary Axe London EC3A 8EP |
Secretary Name | Perttu Pessa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(11 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 15 June 2011) |
Role | Company Director |
Correspondence Address | 160 Queen Victoria Street London EC4V 4BF |
Director Name | Mr Keith William Grehan |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 August 2012(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 June 2014) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 26th Floor 30 St Mary Axe London EC3A 8EP |
Registered Address | C/O Ion 10 Queen Street Place London EC4R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
24.1k at £1 | Wall Street Systems Sweden Ab 70.00% Ordinary |
---|---|
2.4k at £1 | Wall Street Systems Sweden Ab 7.00% Ordinary B |
1.4k at £1 | Wall Street Systems Sweden Ab 4.00% Ordinary C |
6.5k at £1 | Wall Street Systems Sweden Ab 19.00% Ordinary A |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 November 1999 | Delivered on: 2 December 1999 Satisfied on: 14 April 2010 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
8 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2021 | Application to strike the company off the register (1 page) |
25 August 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
29 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
28 October 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
26 June 2020 | Confirmation statement made on 23 June 2020 with updates (5 pages) |
17 March 2020 | Registered office address changed from C/O Ion 3rd Floor, One New Change London EC4M 9AF England to C/O Ion 10 Queen Street Place London EC4R 1BE on 17 March 2020 (1 page) |
8 October 2019 | Full accounts made up to 31 December 2018 (14 pages) |
24 June 2019 | Confirmation statement made on 23 June 2019 with updates (5 pages) |
15 January 2019 | Registered office address changed from C/O Ion Group 3rd Floor, One New Change London EC4M 9AF England to C/O Ion 3rd Floor, One New Change London EC4M 9AF on 15 January 2019 (1 page) |
14 January 2019 | Registered office address changed from Level 16 30 st. Mary Axe London EC3A 8EP England to C/O Ion Group 3rd Floor, One New Change London EC4M 9AF on 14 January 2019 (1 page) |
29 November 2018 | Resolutions
|
29 November 2018 | Solvency Statement dated 26/11/18 (1 page) |
29 November 2018 | Statement by Directors (1 page) |
29 November 2018 | Statement of capital on 29 November 2018
|
9 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
30 August 2018 | Registered office address changed from 26th Floor 30 st Mary Axe London EC3A 8EP to Level 16 30 st. Mary Axe London EC3A 8EP on 30 August 2018 (1 page) |
26 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
3 August 2017 | Notification of Ion Investment Group Limited as a person with significant control on 30 June 2016 (1 page) |
3 August 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
3 August 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
3 August 2017 | Notification of Ion Investment Group Limited as a person with significant control on 30 June 2016 (1 page) |
15 November 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 November 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
28 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
24 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
19 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
19 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
31 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2015 | Full accounts made up to 31 December 2013 (13 pages) |
28 January 2015 | Full accounts made up to 31 December 2013 (13 pages) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
3 June 2014 | Termination of appointment of Keith Grehan as a director (1 page) |
3 June 2014 | Termination of appointment of Keith Grehan as a director (1 page) |
26 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
1 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
1 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Appointment of Ms Mandy Rutter as a director (2 pages) |
19 April 2013 | Termination of appointment of Paul Wheeler as a director (1 page) |
19 April 2013 | Termination of appointment of Paul Wheeler as a director (1 page) |
19 April 2013 | Appointment of Ms Mandy Rutter as a director (2 pages) |
28 December 2012 | Full accounts made up to 31 December 2011 (15 pages) |
28 December 2012 | Full accounts made up to 31 December 2011 (15 pages) |
20 September 2012 | Termination of appointment of Karl Jaeger as a director (1 page) |
20 September 2012 | Appointment of Mr Keith William Grehan as a director (2 pages) |
20 September 2012 | Termination of appointment of Karl Jaeger as a director (1 page) |
20 September 2012 | Appointment of Mr Keith William Grehan as a director (2 pages) |
13 September 2012 | Registered office address changed from 160 Queen Victoria Street London EC4V 4BF on 13 September 2012 (1 page) |
13 September 2012 | Registered office address changed from 160 Queen Victoria Street London EC4V 4BF on 13 September 2012 (1 page) |
11 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
27 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Termination of appointment of Perttu Pessa as a secretary (1 page) |
8 July 2011 | Termination of appointment of Joel Mandelbaum as a director (1 page) |
8 July 2011 | Termination of appointment of Joel Mandelbaum as a director (1 page) |
8 July 2011 | Termination of appointment of Perttu Pessa as a secretary (1 page) |
9 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Auditor's resignation (1 page) |
2 June 2010 | Auditor's resignation (1 page) |
1 June 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages) |
1 June 2010 | Appointment of Karl Vincent Jaeger as a director (3 pages) |
1 June 2010 | Appointment of Paul Michael Wheeler as a director (3 pages) |
1 June 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages) |
1 June 2010 | Appointment of Perttu Pessa as a secretary (3 pages) |
1 June 2010 | Appointment of Joel Ira Mandelbaum as a director (3 pages) |
1 June 2010 | Termination of appointment of Steven Whalley as a director (2 pages) |
1 June 2010 | Termination of appointment of Kelly Scammell as a secretary (2 pages) |
1 June 2010 | Registered office address changed from 35 Ballards Lane London N3 1XW on 1 June 2010 (2 pages) |
1 June 2010 | Appointment of Karl Vincent Jaeger as a director (3 pages) |
1 June 2010 | Termination of appointment of Steven Whalley as a director (2 pages) |
1 June 2010 | Termination of appointment of Kelly Scammell as a secretary (2 pages) |
1 June 2010 | Appointment of Joel Ira Mandelbaum as a director (3 pages) |
1 June 2010 | Registered office address changed from 35 Ballards Lane London N3 1XW on 1 June 2010 (2 pages) |
1 June 2010 | Registered office address changed from 35 Ballards Lane London N3 1XW on 1 June 2010 (2 pages) |
1 June 2010 | Appointment of Perttu Pessa as a secretary (3 pages) |
1 June 2010 | Appointment of Paul Michael Wheeler as a director (3 pages) |
13 May 2010 | Secretary's details changed for Kelly David Vincent Scammell on 11 May 2010 (1 page) |
13 May 2010 | Secretary's details changed for Kelly David Vincent Scammell on 11 May 2010 (1 page) |
16 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 January 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
16 January 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
1 September 2009 | Return made up to 23/06/09; full list of members (4 pages) |
1 September 2009 | Return made up to 23/06/09; full list of members (4 pages) |
9 December 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
9 December 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
12 August 2008 | Return made up to 23/06/08; full list of members (4 pages) |
12 August 2008 | Return made up to 23/06/08; full list of members (4 pages) |
20 March 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
20 March 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
21 September 2007 | Return made up to 23/06/07; full list of members (3 pages) |
21 September 2007 | Return made up to 23/06/07; full list of members (3 pages) |
23 November 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
23 November 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
27 July 2006 | Return made up to 23/06/06; full list of members (3 pages) |
27 July 2006 | Return made up to 23/06/06; full list of members (3 pages) |
26 April 2006 | Full accounts made up to 30 June 2005 (15 pages) |
26 April 2006 | Full accounts made up to 30 June 2005 (15 pages) |
9 July 2005 | Return made up to 23/06/05; full list of members (3 pages) |
9 July 2005 | Return made up to 23/06/05; full list of members (3 pages) |
17 December 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
17 December 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
29 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
29 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
7 July 2003 | Return made up to 23/06/03; full list of members (7 pages) |
7 July 2003 | Return made up to 23/06/03; full list of members (7 pages) |
27 May 2003 | Resolutions
|
27 May 2003 | Resolutions
|
23 April 2003 | Auditor's resignation (1 page) |
23 April 2003 | Auditor's resignation (1 page) |
4 March 2003 | Director's particulars changed (1 page) |
4 March 2003 | Director's particulars changed (1 page) |
20 February 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
20 February 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
23 August 2002 | Return made up to 23/06/02; full list of members (7 pages) |
23 August 2002 | Return made up to 23/06/02; full list of members (7 pages) |
28 June 2002 | New secretary appointed (2 pages) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | New secretary appointed (2 pages) |
19 March 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
19 March 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
31 July 2001 | Ad 30/06/99--------- £ si 24000@1 (2 pages) |
31 July 2001 | Ad 30/06/99--------- £ si 24000@1 (2 pages) |
24 July 2001 | Conve 10/07/01 (1 page) |
24 July 2001 | Conve 10/07/01 (1 page) |
24 July 2001 | Return made up to 23/06/01; full list of members (5 pages) |
24 July 2001 | Ad 10/07/01--------- £ si 7610@1=7610 £ ic 24100/31710 (2 pages) |
24 July 2001 | Ad 10/07/01--------- £ si 7610@1=7610 £ ic 24100/31710 (2 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: whitegates business centre alexander lane shenfield essex CM15 8QF (1 page) |
24 July 2001 | Return made up to 23/06/01; full list of members (5 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: whitegates business centre alexander lane shenfield essex CM15 8QF (1 page) |
24 July 2001 | Resolutions
|
24 July 2001 | Resolutions
|
20 July 2001 | Return made up to 23/06/00; full list of members; amend (5 pages) |
20 July 2001 | Return made up to 23/06/00; full list of members; amend (5 pages) |
18 July 2001 | Nc inc already adjusted 30/06/99 (1 page) |
18 July 2001 | Resolutions
|
18 July 2001 | Nc inc already adjusted 30/06/99 (1 page) |
18 July 2001 | Resolutions
|
20 June 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
20 June 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
25 April 2001 | Resolutions
|
25 April 2001 | Resolutions
|
31 August 2000 | Return made up to 23/06/00; full list of members (6 pages) |
31 August 2000 | Return made up to 23/06/00; full list of members (6 pages) |
2 December 1999 | Particulars of mortgage/charge (3 pages) |
2 December 1999 | Particulars of mortgage/charge (3 pages) |
8 November 1999 | Accounts for a small company made up to 30 June 1999 (8 pages) |
8 November 1999 | Accounts for a small company made up to 30 June 1999 (8 pages) |
17 August 1999 | Return made up to 23/06/99; full list of members (6 pages) |
17 August 1999 | Return made up to 23/06/99; full list of members (6 pages) |
25 June 1998 | Secretary resigned (1 page) |
25 June 1998 | Secretary resigned (1 page) |
23 June 1998 | Incorporation (17 pages) |
23 June 1998 | Incorporation (17 pages) |