Company NameIonann Management Consultants Ltd
Company StatusDissolved
Company Number03603792
CategoryPrivate Limited Company
Incorporation Date24 July 1998(25 years, 9 months ago)
Dissolution Date31 December 2013 (10 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Dianna Marilynne Yach
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1998(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressLachman Livingstone, 136 Pinner
Road, Northwood
Middx
HA6 1BP
Director NamePeter Bigelow
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2004(5 years, 10 months after company formation)
Appointment Duration9 years, 7 months (closed 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address136 Pinner Road
Northwood
Middlesex
HA6 1BP
Secretary NamePeter Bigelow
NationalityAmerican
StatusClosed
Appointed31 May 2004(5 years, 10 months after company formation)
Appointment Duration9 years, 7 months (closed 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address136 Pinner Road
Northwood
Middlesex
HA6 1BP
Director NameMr Ian Cameron Barr
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Whittets Close
Great Gransden
Sandy
Bedfordshire
SG19 3AL
Director NameRosalind Ellen Clarke
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(same day as company formation)
RoleConsultant
Correspondence AddressHossage Cottage
Ullington Mill Ullington
Honeybourne
Worcestershire
WR11 8QH
Director NameAngela Mary Howe
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(same day as company formation)
RoleManagement Consultant
Correspondence Address16 Gamlingay Road
Waresley
Sandy
Bedfordshire
SG19 3DB
Director NamePeter Stevens
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(same day as company formation)
RoleManagement Consultant
Correspondence Address15 Cascade Avenue
London
N10 3PT
Director NameDr Cecilia Emily Wells
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlats 5 The Chilterns
59 Chiltern Street
London
W1M 1HS
Secretary NamePeter Stevens
NationalityBritish
StatusResigned
Appointed24 July 1998(same day as company formation)
RoleManagement Consultant
Correspondence Address15 Cascade Avenue
London
N10 3PT
Director NameGita Sootarsing
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(1 year, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address38 Blackacre Road
Theydon Bois
Epping
Essex
CM16 7LU
Director NameBeverley Patricia Thompson Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(2 years, 5 months after company formation)
Appointment Duration3 years (resigned 23 January 2004)
RoleCompany Director
Correspondence Address6 Hatley Close
Friern Barnet
London
N11 3LN
Director NameAndrea Cecelia Cork
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(2 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 October 2004)
RoleCreative Director
Correspondence Address41 Cranmer Road
Croydon
Surrey
CR0 1SR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 July 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 July 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressLachman Livingstone, 136 Pinner
Road, Northwood
Middx
HA6 1BP
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London

Shareholders

80 at £1Ms Dianna Marilynne Yach
100.00%
Ordinary

Financials

Year2014
Net Worth£25,140
Cash£34,460
Current Liabilities£14,094

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

31 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013First Gazette notice for voluntary strike-off (1 page)
17 September 2013First Gazette notice for voluntary strike-off (1 page)
6 September 2013Application to strike the company off the register (3 pages)
6 September 2013Application to strike the company off the register (3 pages)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
29 July 2013Director's details changed for Ms Dianna Marilynne Yach on 28 July 2013 (2 pages)
29 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 80
(5 pages)
29 July 2013Director's details changed for Peter Bigelow on 28 July 2013 (2 pages)
29 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 80
(5 pages)
29 July 2013Secretary's details changed for Peter Bigelow on 28 July 2013 (2 pages)
29 July 2013Secretary's details changed for Peter Bigelow on 28 July 2013 (2 pages)
29 July 2013Director's details changed for Ms Dianna Marilynne Yach on 28 July 2013 (2 pages)
29 July 2013Director's details changed for Peter Bigelow on 28 July 2013 (2 pages)
24 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
5 January 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
2 August 2011Secretary's details changed for Peter Bigelow on 24 July 2011 (2 pages)
2 August 2011Director's details changed for Peter Bigelow on 24 July 2011 (2 pages)
2 August 2011Director's details changed for Ms Dianna Marilynne Yach on 24 July 2011 (2 pages)
2 August 2011Director's details changed for Ms Dianna Marilynne Yach on 24 July 2011 (2 pages)
2 August 2011Secretary's details changed for Peter Bigelow on 24 July 2011 (2 pages)
2 August 2011Director's details changed for Peter Bigelow on 24 July 2011 (2 pages)
2 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
20 January 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
20 January 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
8 September 2010Director's details changed for Peter Bigelow on 24 July 2010 (2 pages)
8 September 2010Director's details changed for Peter Bigelow on 24 July 2010 (2 pages)
8 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Ms Dianna Marilynne Yach on 24 July 2010 (2 pages)
8 September 2010Director's details changed for Ms Dianna Marilynne Yach on 24 July 2010 (2 pages)
8 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
10 December 2009Total exemption full accounts made up to 31 July 2009 (24 pages)
10 December 2009Total exemption full accounts made up to 31 July 2009 (24 pages)
24 August 2009Return made up to 24/07/09; full list of members (3 pages)
24 August 2009Return made up to 24/07/09; full list of members (3 pages)
18 December 2008Total exemption full accounts made up to 31 July 2008 (14 pages)
18 December 2008Total exemption full accounts made up to 31 July 2008 (14 pages)
29 July 2008Return made up to 24/07/08; full list of members (4 pages)
29 July 2008Return made up to 24/07/08; full list of members (4 pages)
21 December 2007Total exemption full accounts made up to 31 July 2007 (16 pages)
21 December 2007Total exemption full accounts made up to 31 July 2007 (16 pages)
31 August 2007Return made up to 24/07/07; change of members (7 pages)
31 August 2007Return made up to 24/07/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
22 February 2007Total exemption full accounts made up to 31 July 2006 (14 pages)
22 February 2007Total exemption full accounts made up to 31 July 2006 (14 pages)
15 August 2006Return made up to 24/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 August 2006Return made up to 24/07/06; full list of members (7 pages)
21 March 2006Total exemption full accounts made up to 31 July 2005 (13 pages)
21 March 2006Total exemption full accounts made up to 31 July 2005 (13 pages)
20 September 2005Return made up to 24/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2005Return made up to 24/07/05; full list of members (7 pages)
4 May 2005Secretary resigned (1 page)
4 May 2005Secretary resigned (1 page)
5 February 2005New secretary appointed (2 pages)
5 February 2005New secretary appointed (2 pages)
5 February 2005New director appointed (2 pages)
5 February 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
5 February 2005Director resigned (1 page)
5 February 2005New director appointed (2 pages)
5 February 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
5 February 2005Director resigned (1 page)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
3 December 2004Return made up to 24/07/04; full list of members (7 pages)
3 December 2004Return made up to 24/07/04; full list of members (7 pages)
4 June 2004Full accounts made up to 31 July 2003 (14 pages)
4 June 2004Full accounts made up to 31 July 2003 (14 pages)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
1 April 2004Registered office changed on 01/04/04 from: 92 the drive rickmansworth hertfordshire WD3 4DU (1 page)
1 April 2004Registered office changed on 01/04/04 from: 92 the drive rickmansworth hertfordshire WD3 4DU (1 page)
13 March 2004Director resigned (1 page)
13 March 2004Director resigned (1 page)
11 September 2003Return made up to 24/07/03; full list of members (8 pages)
11 September 2003Return made up to 24/07/03; full list of members (8 pages)
27 November 2002Full accounts made up to 31 July 2002 (14 pages)
27 November 2002Full accounts made up to 31 July 2002 (14 pages)
8 August 2002Return made up to 24/07/02; full list of members (9 pages)
8 August 2002Return made up to 24/07/02; full list of members (9 pages)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
18 January 2002£ ic 100/80 21/12/01 £ sr 20@1=20 (1 page)
18 January 2002£ ic 100/80 21/12/01 £ sr 20@1=20 (1 page)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
4 January 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 January 2002Resolutions
  • RES13 ‐ Payment to r clarke 21/12/01
(1 page)
4 January 2002Resolutions
  • RES13 ‐ Payment to r clarke 21/12/01
(1 page)
4 January 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 November 2001Full accounts made up to 31 July 2001 (12 pages)
27 November 2001Full accounts made up to 31 July 2001 (12 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
11 September 2001Return made up to 24/07/01; full list of members (9 pages)
11 September 2001Return made up to 24/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
22 November 2000Full accounts made up to 31 July 2000 (11 pages)
22 November 2000Full accounts made up to 31 July 2000 (11 pages)
7 August 2000Return made up to 24/07/00; full list of members (8 pages)
7 August 2000Return made up to 24/07/00; full list of members (8 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
10 January 2000Full accounts made up to 31 July 1999 (11 pages)
10 January 2000Full accounts made up to 31 July 1999 (11 pages)
10 January 2000Director resigned (1 page)
17 August 1999Return made up to 24/07/99; full list of members (8 pages)
17 August 1999Return made up to 24/07/99; full list of members (8 pages)
28 August 1998New director appointed (2 pages)
28 August 1998New secretary appointed;new director appointed (2 pages)
28 August 1998New director appointed (2 pages)
28 August 1998Ad 27/07/98-11/08/98 £ si 99@1=99 £ ic 1/100 (2 pages)
28 August 1998New director appointed (2 pages)
28 August 1998New director appointed (2 pages)
28 August 1998New director appointed (2 pages)
28 August 1998New director appointed (2 pages)
28 August 1998New director appointed (2 pages)
28 August 1998New secretary appointed;new director appointed (2 pages)
28 August 1998Ad 27/07/98-11/08/98 £ si 99@1=99 £ ic 1/100 (2 pages)
28 August 1998New director appointed (2 pages)
28 August 1998New director appointed (2 pages)
28 August 1998New director appointed (2 pages)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Secretary resigned (1 page)
4 August 1998Secretary resigned (1 page)
24 July 1998Incorporation (12 pages)