London
SE1 1QU
Director Name | Simon Dominic Ingram |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2008(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (closed 19 May 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 14 Weller Street London SE1 1QU |
Director Name | Keith Harold Stewart |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Antrobus Road London W4 5HY |
Director Name | Mr David Ward Walton |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 11 Raven Wharf Lafone Street London SE1 2LR |
Secretary Name | Keith Harold Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Antrobus Road London W4 5HY |
Secretary Name | Simon Dominic Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Raven Wharf Lafone Street London SE1 2LR |
Secretary Name | Paula Grace |
---|---|
Status | Resigned |
Appointed | 30 December 2010(4 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 September 2011) |
Role | Company Director |
Correspondence Address | 11 Raven Wharf Lafone Street London SE1 2LR |
Registered Address | Unit 2 14 Weller Street London SE1 1QU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
850 at £1 | Ionoco Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2015 | Application to strike the company off the register (4 pages) |
26 January 2015 | Application to strike the company off the register (4 pages) |
22 July 2014 | Accounts made up to 31 December 2013 (3 pages) |
22 July 2014 | Accounts made up to 31 December 2013 (3 pages) |
21 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
17 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
17 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
5 November 2012 | Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR on 5 November 2012 (1 page) |
3 October 2012 | Full accounts made up to 31 March 2012 (9 pages) |
3 October 2012 | Full accounts made up to 31 March 2012 (9 pages) |
5 July 2012 | Termination of appointment of David Ward Walton as a director on 18 March 2012 (1 page) |
5 July 2012 | Termination of appointment of David Ward Walton as a director on 18 March 2012 (1 page) |
10 May 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
2 November 2011 | (5 pages) |
2 November 2011 | (5 pages) |
29 September 2011 | Termination of appointment of Paula Grace as a secretary on 9 September 2011 (1 page) |
29 September 2011 | Termination of appointment of Paula Grace as a secretary on 9 September 2011 (1 page) |
29 September 2011 | Termination of appointment of Paula Grace as a secretary on 9 September 2011 (1 page) |
24 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Termination of appointment of Simon Ingram as a secretary (1 page) |
24 February 2011 | Termination of appointment of Simon Ingram as a secretary (1 page) |
17 February 2011 | Appointment of Paula Grace as a secretary (1 page) |
17 February 2011 | Appointment of Paula Grace as a secretary (1 page) |
28 July 2010 | Full accounts made up to 31 March 2010 (12 pages) |
28 July 2010 | Full accounts made up to 31 March 2010 (12 pages) |
5 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Secretary's details changed for Simon Dominic Ingram on 1 October 2009 (1 page) |
19 February 2010 | Secretary's details changed for Simon Dominic Ingram on 1 October 2009 (1 page) |
19 February 2010 | Secretary's details changed for Simon Dominic Ingram on 1 October 2009 (1 page) |
18 February 2010 | Director's details changed for Christopher Goulven Goss on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Simon Dominic Ingram on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Simon Dominic Ingram on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Simon Dominic Ingram on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Christopher Goulven Goss on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Christopher Goulven Goss on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for David Ward Walton on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for David Ward Walton on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for David Ward Walton on 1 October 2009 (2 pages) |
16 October 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
16 October 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
3 April 2009 | Return made up to 15/02/09; full list of members (5 pages) |
3 April 2009 | Return made up to 15/02/09; full list of members (5 pages) |
21 March 2009 | Director and secretary's change of particulars / simon ingram / 06/02/2009 (1 page) |
21 March 2009 | Director and secretary's change of particulars / simon ingram / 06/02/2009 (1 page) |
21 March 2009 | Director appointed simon dominic ingram (1 page) |
21 March 2009 | Director appointed simon dominic ingram (1 page) |
7 November 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
7 November 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
29 August 2008 | Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page) |
29 August 2008 | Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page) |
8 April 2008 | Secretary appointed simon dominic ingram (2 pages) |
8 April 2008 | Secretary appointed simon dominic ingram (2 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from acre house 11-15 william road london NW1 3ER (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from acre house 11-15 william road london NW1 3ER (1 page) |
8 April 2008 | Appointment terminated director and secretary keith stewart (1 page) |
8 April 2008 | Appointment terminated director and secretary keith stewart (1 page) |
4 March 2008 | Return made up to 15/02/08; full list of members (5 pages) |
4 March 2008 | Return made up to 15/02/08; full list of members (5 pages) |
13 July 2007 | Resolutions
|
13 July 2007 | Resolutions
|
5 June 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
5 June 2007 | Company name changed goswarton LIMITED\certificate issued on 05/06/07 (2 pages) |
5 June 2007 | Ad 16/05/07--------- £ si 847@1=847 £ ic 3/850 (2 pages) |
5 June 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
5 June 2007 | Ad 16/05/07--------- £ si 847@1=847 £ ic 3/850 (2 pages) |
5 June 2007 | Company name changed goswarton LIMITED\certificate issued on 05/06/07 (2 pages) |
22 March 2007 | Return made up to 15/02/07; full list of members
|
22 March 2007 | Return made up to 15/02/07; full list of members
|
24 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 2006 | Resolutions
|
24 February 2006 | Resolutions
|
15 February 2006 | Incorporation (16 pages) |
15 February 2006 | Incorporation (16 pages) |