Road, Richmond
Surrey
TW9 2JY
Secretary Name | Ms Christina Mansi |
---|---|
Status | Closed |
Appointed | 13 January 2015(8 years, 9 months after company formation) |
Appointment Duration | 1 year (closed 02 February 2016) |
Role | Company Director |
Correspondence Address | Avalon House, 72 Lower Mortlake Road, Richmond Surrey TW9 2JY |
Director Name | Mr David John Bennett |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Parsons Croft Hildersley Ross On Wye Herefordshire HR9 5BN Wales |
Secretary Name | Dennis Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Ambrose Lane Harpenden Hertfordshire AL5 4AU |
Director Name | Dr Martin Hum |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 March 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Avalon House, 72 Lower Mortlake Road, Richmond Surrey TW9 2JY |
Secretary Name | Paul Francis Anders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 April 2011) |
Role | Company Director |
Correspondence Address | Avalon House 72 Lower Mortlake Road Richmond Surrey TW9 2JY |
Secretary Name | Miss Catherine Morgan |
---|---|
Status | Resigned |
Appointed | 06 April 2011(5 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 August 2011) |
Role | Company Director |
Correspondence Address | Avalon House, 72 Lower Mortlake Road, Richmond Surrey TW9 2JY |
Secretary Name | Mr John David Googe |
---|---|
Status | Resigned |
Appointed | 01 September 2011(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 March 2013) |
Role | Company Director |
Correspondence Address | Avalon House, 72 Lower Mortlake Road, Richmond Surrey TW9 2JY |
Director Name | Mr Gareth William John Edwards |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(6 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 23 November 2012) |
Role | Nutritional Therapist |
Country of Residence | England |
Correspondence Address | Avalon House, 72 Lower Mortlake Road, Richmond Surrey TW9 2JY |
Director Name | Mr Chris Rowland Davies |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2013(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avalon House, 72 Lower Mortlake Road, Richmond Surrey TW9 2JY |
Secretary Name | Ms Gwynne Myfanwy Price Jarvis |
---|---|
Status | Resigned |
Appointed | 08 March 2013(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 January 2015) |
Role | Company Director |
Correspondence Address | Avalon House, 72 Lower Mortlake Road, Richmond Surrey TW9 2JY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.ion.ac.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86147820 |
Telephone region | London |
Registered Address | Avalon House, 72 Lower Mortlake Road, Richmond Surrey TW9 2JY |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
1 at £1 | Institute For Optimum Nutrition 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2015 | Application to strike the company off the register (3 pages) |
4 November 2015 | Application to strike the company off the register (3 pages) |
22 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
14 January 2015 | Termination of appointment of Gwynne Myfanwy Price Jarvis as a secretary on 13 January 2015 (1 page) |
14 January 2015 | Appointment of Ms Christina Mansi as a secretary on 13 January 2015 (2 pages) |
14 January 2015 | Termination of appointment of Gwynne Myfanwy Price Jarvis as a secretary on 13 January 2015 (1 page) |
14 January 2015 | Appointment of Ms Christina Mansi as a secretary on 13 January 2015 (2 pages) |
14 September 2014 | Termination of appointment of Christopher Rowland Davies as a director on 14 September 2014 (1 page) |
14 September 2014 | Termination of appointment of Christopher Rowland Davies as a director on 14 September 2014 (1 page) |
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
27 January 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
27 January 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
5 April 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
5 April 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
13 March 2013 | Appointment of Mr Christopher Rowland Davies as a director (2 pages) |
13 March 2013 | Appointment of Mr Christopher Rowland Davies as a director (2 pages) |
12 March 2013 | Appointment of Ms Gwynne Myfanwy Price Jarvis as a secretary (1 page) |
12 March 2013 | Termination of appointment of Martin Hum as a director (1 page) |
12 March 2013 | Appointment of Ms Jacqueline Mary Lynch as a director (2 pages) |
12 March 2013 | Appointment of Ms Jacqueline Mary Lynch as a director (2 pages) |
12 March 2013 | Termination of appointment of Martin Hum as a director (1 page) |
12 March 2013 | Appointment of Ms Gwynne Myfanwy Price Jarvis as a secretary (1 page) |
12 March 2013 | Termination of appointment of John Googe as a secretary (1 page) |
12 March 2013 | Termination of appointment of John Googe as a secretary (1 page) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
1 December 2012 | Termination of appointment of Gareth Edwards as a director (1 page) |
1 December 2012 | Termination of appointment of Gareth Edwards as a director (1 page) |
22 July 2012 | Appointment of Gareth William John Edwards as a director (2 pages) |
22 July 2012 | Appointment of Gareth William John Edwards as a director (2 pages) |
17 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
17 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
12 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
10 October 2011 | Appointment of Mr John David Googe as a secretary (1 page) |
10 October 2011 | Appointment of Mr John David Googe as a secretary (1 page) |
10 October 2011 | Termination of appointment of Catherine Morgan as a secretary (1 page) |
10 October 2011 | Termination of appointment of Catherine Morgan as a secretary (1 page) |
6 April 2011 | Appointment of Miss Catherine Morgan as a secretary (1 page) |
6 April 2011 | Termination of appointment of Paul Anders as a secretary (1 page) |
6 April 2011 | Termination of appointment of Paul Anders as a secretary (1 page) |
6 April 2011 | Appointment of Miss Catherine Morgan as a secretary (1 page) |
15 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
15 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
29 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Termination of appointment of David Bennett as a director (1 page) |
28 April 2010 | Termination of appointment of David Bennett as a director (1 page) |
31 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
31 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
8 December 2009 | Termination of appointment of Dennis Andrews as a secretary (2 pages) |
8 December 2009 | Termination of appointment of Dennis Andrews as a secretary (2 pages) |
8 December 2009 | Appointment of Paul Francis Anders as a secretary (3 pages) |
8 December 2009 | Appointment of Paul Francis Anders as a secretary (3 pages) |
18 November 2009 | Appointment of Dr Martin Hum as a director (3 pages) |
18 November 2009 | Appointment of Dr Martin Hum as a director (3 pages) |
5 May 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
5 May 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
30 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
15 May 2008 | Return made up to 23/03/08; full list of members (3 pages) |
15 May 2008 | Return made up to 23/03/08; full list of members (3 pages) |
14 December 2007 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
14 December 2007 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
2 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
12 May 2006 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
12 May 2006 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
8 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | New secretary appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
23 March 2006 | Incorporation (16 pages) |
23 March 2006 | Incorporation (16 pages) |