London
EC3A 8EP
Director Name | Mr Conor Gerard Clinch |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 03 June 2014(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 02 February 2016) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 30 St. Mary Axe London EC3A 8EP |
Director Name | Mr Ashley Graham Woods |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2015(8 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 02 February 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 30 St. Mary Axe London EC3A 8EP |
Director Name | Mr Robert Neil Freeman |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eden Lodge 2a Eden Road Seasalter Whitstable Kent CT5 4AP |
Director Name | Mr Stephen Lacey |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 September 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Coach House Hungershall Park Tunbridge Wells Kent TN4 8ND |
Secretary Name | Mr Stephen Lacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 September 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Coach House Hungershall Park Tunbridge Wells Kent TN4 8ND |
Director Name | Alexander King |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(2 months after company formation) |
Appointment Duration | 1 year (resigned 11 July 2008) |
Role | Fund Manager |
Correspondence Address | 79 Beaufort Mansions Beaufort Street London SW3 5AF |
Director Name | Mr Nicholas Sanders Discombe |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(11 months, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 July 2008) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | Three Beeches Green Dene East Horsley Surrey KT24 5RG |
Director Name | Mr Silvio Oliviero |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 July 2008(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 September 2011) |
Role | Business Analyst |
Correspondence Address | 120 Leman Street London E1 8EU |
Director Name | Alberto Ottolenghi |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 July 2008(1 year, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 17 March 2009) |
Role | Company Director |
Correspondence Address | 24 Woodstock Road London NW11 8ER |
Director Name | Mr Andrea Pignataro |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 July 2008(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 July 2012) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 30 St. Mary Axe London EC3A 8EP |
Secretary Name | Miss Liesl Asaa |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 03 December 2008(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 September 2013) |
Role | Solicitor |
Correspondence Address | 59 William Bligh The Gasworks Barrow Street Dublin 4 Ireland |
Director Name | Mr Aram John Hoare |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 September 2011(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 May 2015) |
Role | Lawyer |
Country of Residence | Ireland |
Correspondence Address | 30 St. Mary Axe London EC3A 8EP |
Director Name | Mr Keith William Grehan |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 January 2013(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 June 2014) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30 St. Mary Axe London EC3A 8EP |
Director Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Mitre Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | www.iontrading.com |
---|
Registered Address | 30 St. Mary Axe London EC3A 8EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
990.9k at £0.01 | Ion Trading Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£749,296 |
Cash | £808 |
Current Liabilities | £29,090,894 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 November 2015 | Statement of capital on 20 November 2015
|
20 November 2015 | Statement of capital on 20 November 2015
|
4 November 2015 | Solvency Statement dated 25/09/15 (1 page) |
4 November 2015 | Solvency Statement dated 25/09/15 (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2015 | Application to strike the company off the register (3 pages) |
8 October 2015 | Application to strike the company off the register (3 pages) |
7 October 2015 | Statement by Directors (1 page) |
7 October 2015 | Resolutions
|
7 October 2015 | Resolutions
|
7 October 2015 | Statement by Directors (1 page) |
19 August 2015 | Satisfaction of charge 062298370006 in full (4 pages) |
19 August 2015 | Satisfaction of charge 062298370006 in full (4 pages) |
31 July 2015 | Resolutions
|
31 July 2015 | Resolutions
|
29 June 2015 | Appointment of Mr Ashley Graham Woods as a director on 26 June 2015 (2 pages) |
29 June 2015 | Termination of appointment of Aram John Hoare as a director on 26 May 2015 (1 page) |
29 June 2015 | Appointment of Mr Ashley Graham Woods as a director on 26 June 2015 (2 pages) |
29 June 2015 | Termination of appointment of Aram John Hoare as a director on 26 May 2015 (1 page) |
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
1 December 2014 | Full accounts made up to 31 December 2013 (12 pages) |
1 December 2014 | Full accounts made up to 31 December 2013 (12 pages) |
23 October 2014 | Satisfaction of charge 062298370003 in full (1 page) |
23 October 2014 | Satisfaction of charge 062298370004 in full (1 page) |
23 October 2014 | Satisfaction of charge 062298370004 in full (1 page) |
23 October 2014 | Satisfaction of charge 062298370003 in full (1 page) |
19 June 2014 | Registration of charge 062298370006 (22 pages) |
19 June 2014 | Registration of charge 062298370006 (22 pages) |
19 June 2014 | Registration of charge 062298370005 (21 pages) |
19 June 2014 | Registration of charge 062298370005 (21 pages) |
5 June 2014 | Appointment of Mr Conor Gerard Clinch as a director (2 pages) |
5 June 2014 | Appointment of Mr Conor Gerard Clinch as a director (2 pages) |
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) |
29 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
31 March 2014 | Director's details changed for Mr Aram John Hoare on 31 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Mr Aram John Hoare on 31 March 2014 (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
5 September 2013 | Appointment of Mr Ashley Graham Woods as a secretary (1 page) |
5 September 2013 | Registered office address changed from 120 Leman Street London E1 8EU on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from 120 Leman Street London E1 8EU on 5 September 2013 (1 page) |
5 September 2013 | Appointment of Mr Ashley Graham Woods as a secretary (1 page) |
5 September 2013 | Termination of appointment of Liesl Asaa as a secretary (1 page) |
5 September 2013 | Registered office address changed from 120 Leman Street London E1 8EU on 5 September 2013 (1 page) |
5 September 2013 | Termination of appointment of Liesl Asaa as a secretary (1 page) |
2 August 2013 | Annual return made up to 27 April 2013 (14 pages) |
3 June 2013 | Registration of charge 062298370004 (49 pages) |
3 June 2013 | Registration of charge 062298370003 (50 pages) |
28 May 2013 | Resolutions
|
21 February 2013 | Appointment of Mr Keith William Grehan as a director (3 pages) |
21 February 2013 | Termination of appointment of Robert Freeman as a director (2 pages) |
1 November 2012 | Full accounts made up to 31 December 2011 (11 pages) |
13 July 2012 | Termination of appointment of Andrea Pignataro as a director (2 pages) |
18 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (15 pages) |
27 October 2011 | Appointment of Mr Aram Hoare as a director (3 pages) |
26 October 2011 | Termination of appointment of Silvio Oliviero as a director (2 pages) |
16 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
3 June 2011 | Annual return made up to 27 April 2011 (15 pages) |
19 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
21 May 2010 | Director's details changed for Mr Silvio Oliviero on 1 April 2010 (3 pages) |
21 May 2010 | Director's details changed for Mr Silvio Oliviero on 1 April 2010 (3 pages) |
21 May 2010 | Annual return made up to 27 April 2010 (15 pages) |
15 April 2010 | Auditor's resignation (2 pages) |
15 April 2010 | Auditor's resignation (2 pages) |
13 April 2010 | Director's details changed for Robert Neil Freeman on 5 February 2010 (3 pages) |
13 April 2010 | Director's details changed for Robert Neil Freeman on 5 February 2010 (3 pages) |
20 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
11 May 2009 | Return made up to 27/04/09; full list of members (8 pages) |
25 March 2009 | Appointment terminate, director alberto ottolenghi logged form (1 page) |
19 March 2009 | Appointment terminated director alberto ottolenghi (1 page) |
4 February 2009 | Secretary appointed miss liesl asaa (1 page) |
3 October 2008 | Appointment terminated director stephen lacey (1 page) |
2 October 2008 | Appointment terminated secretary stephen lacey (1 page) |
22 September 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
20 August 2008 | Group of companies' accounts made up to 29 February 2008 (25 pages) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (3 pages) |
17 July 2008 | Director appointed alberto ottolenghi (2 pages) |
17 July 2008 | Appointment terminated director alexander king (1 page) |
17 July 2008 | Director appointed andrea pignataro (2 pages) |
17 July 2008 | Appointment terminated director nicholas discombe (1 page) |
17 July 2008 | Resolutions
|
17 July 2008 | Director appointed silvio oliviero (2 pages) |
28 May 2008 | Director and secretary's change of particulars / stephen lacey / 28/05/2008 (1 page) |
28 May 2008 | Ad 21/05/08\gbp si [email protected]=247.5\gbp ic 9662/9909.5\ (1 page) |
28 May 2008 | Return made up to 27/04/08; full list of members (8 pages) |
20 May 2008 | Director appointed nicholas sanders discombe (2 pages) |
31 August 2007 | Particulars of mortgage/charge (5 pages) |
2 August 2007 | Nc inc already adjusted 28/06/07 (2 pages) |
31 July 2007 | Statement of affairs (11 pages) |
31 July 2007 | Statement of affairs (11 pages) |
31 July 2007 | Statement of affairs (11 pages) |
31 July 2007 | Ad 28/06/07--------- £ si [email protected]=9661 £ ic 1/9662 (5 pages) |
31 July 2007 | Statement of affairs (11 pages) |
31 July 2007 | Statement of affairs (18 pages) |
23 July 2007 | Accounting reference date shortened from 30/04/08 to 28/02/08 (1 page) |
18 July 2007 | New director appointed (3 pages) |
16 July 2007 | Resolutions
|
12 July 2007 | Particulars of mortgage/charge (5 pages) |
5 July 2007 | Registered office changed on 05/07/07 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
5 July 2007 | New director appointed (3 pages) |
5 July 2007 | New secretary appointed;new director appointed (4 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Secretary resigned;director resigned (1 page) |
22 June 2007 | Company name changed intercede 2183 LIMITED\certificate issued on 22/06/07 (2 pages) |
27 April 2007 | Incorporation (29 pages) |