Company NameIonic Advisors Ltd
Company StatusDissolved
Company Number04180105
CategoryPrivate Limited Company
Incorporation Date15 March 2001(23 years, 1 month ago)
Dissolution Date10 May 2005 (18 years, 11 months ago)
Previous NameFocalsummer Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSherry Anne Madera
Date of BirthDecember 1973 (Born 50 years ago)
NationalityCanadianbritish
StatusClosed
Appointed06 June 2002(1 year, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 10 May 2005)
RoleConsultant
Correspondence Address162 Elgin Avenue
Garden Flat
Maida Vale
London
W9 2NT
Director NameSimon Robert Bagnall
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(3 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 11 June 2003)
RoleCorporate Finance
Correspondence AddressFlat 6
14 Queensgate Terrace
London
SW7 5PF
Secretary NameSherry Anne Madera
NationalityBritish
StatusResigned
Appointed10 July 2001(3 months, 3 weeks after company formation)
Appointment Duration11 months, 4 weeks (resigned 03 July 2002)
RoleCompany Director
Correspondence Address49a Beresford Road
London
N5 2HR
Director NameMr John Kirk Saunderson Elsden
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2004)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressBucks Head
Hammerpond Road
Horsham
West Sussex
RH13 6PF
Director NameMr Rupert Montagu Wheeler
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2004)
RoleCompany Director
Correspondence Address38 The Clump
Chorleywood
Rickmansworth
Hertfordshire
WD3 4BQ
Secretary NameSimon Robert Bagnall
NationalityBritish
StatusResigned
Appointed03 July 2002(1 year, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 June 2003)
RoleCompany Director
Correspondence Address37 Dairyman Close
Cricklewood
London
NW2 1EP
Secretary NameMr Rupert Montagu Wheeler
NationalityBritish
StatusResigned
Appointed11 June 2003(2 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 April 2004)
RoleCompany Director
Correspondence Address38 The Clump
Chorleywood
Rickmansworth
Hertfordshire
WD3 4BQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address162 Elgin Avenue
Garden Flat
London
W9 2NT
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

10 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
13 December 2004Application for striking-off (1 page)
2 November 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
5 October 2004Director resigned (1 page)
5 October 2004Secretary resigned;director resigned (1 page)
23 February 2004Return made up to 01/07/03; full list of members
  • 363(287) ‐ Registered office changed on 23/02/04
(8 pages)
18 June 2003Secretary resigned;director resigned (1 page)
18 June 2003New secretary appointed (2 pages)
20 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
6 October 2002Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
10 August 2002Director's particulars changed (1 page)
18 July 2002Particulars of contract relating to shares (3 pages)
18 July 2002Ad 27/05/02--------- £ si 739@1 (2 pages)
18 July 2002New director appointed (2 pages)
15 July 2002New secretary appointed (2 pages)
15 July 2002Secretary resigned (1 page)
3 July 2002Registered office changed on 03/07/02 from: endeavour house 78 stafford road wallington surrey SM6 9AY (1 page)
3 July 2002New director appointed (3 pages)
3 July 2002Ad 27/05/02--------- £ si 20@1=20 £ ic 41/61 (2 pages)
3 July 2002Ad 27/05/02--------- £ si 40@1=40 £ ic 1/41 (2 pages)
3 July 2002New director appointed (2 pages)
30 July 2001Registered office changed on 30/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 July 2001New secretary appointed (2 pages)
30 July 2001New director appointed (2 pages)
25 July 2001Director resigned (1 page)
25 July 2001Secretary resigned (1 page)
15 March 2001Incorporation (13 pages)