Company NameRolfe & Nolan Holdings Limited
Company StatusDissolved
Company Number06229837
CategoryPrivate Limited Company
Incorporation Date27 April 2007(16 years, 11 months ago)
Dissolution Date2 February 2016 (8 years, 1 month ago)
Previous NameIntercede 2183 Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMr Ashley Graham Woods
StatusClosed
Appointed05 September 2013(6 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 02 February 2016)
RoleCompany Director
Correspondence Address30 St. Mary Axe
London
EC3A 8EP
Director NameMr Conor Gerard Clinch
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityIrish
StatusClosed
Appointed03 June 2014(7 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 02 February 2016)
RoleAccountant
Country of ResidenceIreland
Correspondence Address30 St. Mary Axe
London
EC3A 8EP
Director NameMr Ashley Graham Woods
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2015(8 years, 2 months after company formation)
Appointment Duration7 months, 1 week (closed 02 February 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 St. Mary Axe
London
EC3A 8EP
Director NameMr Robert Neil Freeman
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(1 month, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 09 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEden Lodge 2a Eden Road
Seasalter
Whitstable
Kent
CT5 4AP
Director NameMr Stephen Lacey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 02 September 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Coach House
Hungershall Park
Tunbridge Wells
Kent
TN4 8ND
Secretary NameMr Stephen Lacey
NationalityBritish
StatusResigned
Appointed21 June 2007(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 02 September 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Coach House
Hungershall Park
Tunbridge Wells
Kent
TN4 8ND
Director NameAlexander King
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(2 months after company formation)
Appointment Duration1 year (resigned 11 July 2008)
RoleFund Manager
Correspondence Address79 Beaufort Mansions Beaufort Street
London
SW3 5AF
Director NameMr Nicholas Sanders Discombe
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(11 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 11 July 2008)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressThree Beeches
Green Dene
East Horsley
Surrey
KT24 5RG
Director NameMr Silvio Oliviero
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed11 July 2008(1 year, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 September 2011)
RoleBusiness Analyst
Correspondence Address120 Leman Street
London
E1 8EU
Director NameAlberto Ottolenghi
Date of BirthMarch 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed11 July 2008(1 year, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 17 March 2009)
RoleCompany Director
Correspondence Address24 Woodstock Road
London
NW11 8ER
Director NameMr Andrea Pignataro
Date of BirthJune 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed11 July 2008(1 year, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 July 2012)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address30 St. Mary Axe
London
EC3A 8EP
Secretary NameMiss Liesl Asaa
NationalityIrish
StatusResigned
Appointed03 December 2008(1 year, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 September 2013)
RoleSolicitor
Correspondence Address59 William Bligh The Gasworks
Barrow Street
Dublin 4
Ireland
Director NameMr Aram John Hoare
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed30 September 2011(4 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 May 2015)
RoleLawyer
Country of ResidenceIreland
Correspondence Address30 St. Mary Axe
London
EC3A 8EP
Director NameMr Keith William Grehan
Date of BirthAugust 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed09 January 2013(5 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 June 2014)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Mary Axe
London
EC3A 8EP
Director NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2007(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed27 April 2007(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2007(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Contact

Websitewww.iontrading.com

Location

Registered Address30 St. Mary Axe
London
EC3A 8EP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

990.9k at £0.01Ion Trading Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£749,296
Cash£808
Current Liabilities£29,090,894

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2015Statement of capital on 20 November 2015
  • GBP 0.01
(3 pages)
20 November 2015Statement of capital on 20 November 2015
  • GBP 0.01
(3 pages)
4 November 2015Solvency Statement dated 25/09/15 (1 page)
4 November 2015Solvency Statement dated 25/09/15 (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
8 October 2015Application to strike the company off the register (3 pages)
8 October 2015Application to strike the company off the register (3 pages)
7 October 2015Statement by Directors (1 page)
7 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 October 2015Statement by Directors (1 page)
19 August 2015Satisfaction of charge 062298370006 in full (4 pages)
19 August 2015Satisfaction of charge 062298370006 in full (4 pages)
31 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
31 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
29 June 2015Appointment of Mr Ashley Graham Woods as a director on 26 June 2015 (2 pages)
29 June 2015Termination of appointment of Aram John Hoare as a director on 26 May 2015 (1 page)
29 June 2015Appointment of Mr Ashley Graham Woods as a director on 26 June 2015 (2 pages)
29 June 2015Termination of appointment of Aram John Hoare as a director on 26 May 2015 (1 page)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 9,909.45
(4 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 9,909.45
(4 pages)
1 December 2014Full accounts made up to 31 December 2013 (12 pages)
1 December 2014Full accounts made up to 31 December 2013 (12 pages)
23 October 2014Satisfaction of charge 062298370003 in full (1 page)
23 October 2014Satisfaction of charge 062298370004 in full (1 page)
23 October 2014Satisfaction of charge 062298370004 in full (1 page)
23 October 2014Satisfaction of charge 062298370003 in full (1 page)
19 June 2014Registration of charge 062298370006 (22 pages)
19 June 2014Registration of charge 062298370006 (22 pages)
19 June 2014Registration of charge 062298370005 (21 pages)
19 June 2014Registration of charge 062298370005 (21 pages)
5 June 2014Appointment of Mr Conor Gerard Clinch as a director (2 pages)
5 June 2014Appointment of Mr Conor Gerard Clinch as a director (2 pages)
3 June 2014Termination of appointment of Keith Grehan as a director (1 page)
3 June 2014Termination of appointment of Keith Grehan as a director (1 page)
29 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 9,909.45
(4 pages)
29 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 9,909.45
(4 pages)
31 March 2014Director's details changed for Mr Aram John Hoare on 31 March 2014 (2 pages)
31 March 2014Director's details changed for Mr Aram John Hoare on 31 March 2014 (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
5 September 2013Appointment of Mr Ashley Graham Woods as a secretary (1 page)
5 September 2013Registered office address changed from 120 Leman Street London E1 8EU on 5 September 2013 (1 page)
5 September 2013Registered office address changed from 120 Leman Street London E1 8EU on 5 September 2013 (1 page)
5 September 2013Appointment of Mr Ashley Graham Woods as a secretary (1 page)
5 September 2013Termination of appointment of Liesl Asaa as a secretary (1 page)
5 September 2013Registered office address changed from 120 Leman Street London E1 8EU on 5 September 2013 (1 page)
5 September 2013Termination of appointment of Liesl Asaa as a secretary (1 page)
2 August 2013Annual return made up to 27 April 2013 (14 pages)
3 June 2013Registration of charge 062298370004 (49 pages)
3 June 2013Registration of charge 062298370003 (50 pages)
28 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 February 2013Appointment of Mr Keith William Grehan as a director (3 pages)
21 February 2013Termination of appointment of Robert Freeman as a director (2 pages)
1 November 2012Full accounts made up to 31 December 2011 (11 pages)
13 July 2012Termination of appointment of Andrea Pignataro as a director (2 pages)
18 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (15 pages)
27 October 2011Appointment of Mr Aram Hoare as a director (3 pages)
26 October 2011Termination of appointment of Silvio Oliviero as a director (2 pages)
16 August 2011Full accounts made up to 31 December 2010 (12 pages)
3 June 2011Annual return made up to 27 April 2011 (15 pages)
19 August 2010Full accounts made up to 31 December 2009 (12 pages)
21 May 2010Director's details changed for Mr Silvio Oliviero on 1 April 2010 (3 pages)
21 May 2010Director's details changed for Mr Silvio Oliviero on 1 April 2010 (3 pages)
21 May 2010Annual return made up to 27 April 2010 (15 pages)
15 April 2010Auditor's resignation (2 pages)
15 April 2010Auditor's resignation (2 pages)
13 April 2010Director's details changed for Robert Neil Freeman on 5 February 2010 (3 pages)
13 April 2010Director's details changed for Robert Neil Freeman on 5 February 2010 (3 pages)
20 September 2009Full accounts made up to 31 December 2008 (12 pages)
11 May 2009Return made up to 27/04/09; full list of members (8 pages)
25 March 2009Appointment terminate, director alberto ottolenghi logged form (1 page)
19 March 2009Appointment terminated director alberto ottolenghi (1 page)
4 February 2009Secretary appointed miss liesl asaa (1 page)
3 October 2008Appointment terminated director stephen lacey (1 page)
2 October 2008Appointment terminated secretary stephen lacey (1 page)
22 September 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
20 August 2008Group of companies' accounts made up to 29 February 2008 (25 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (3 pages)
17 July 2008Director appointed alberto ottolenghi (2 pages)
17 July 2008Appointment terminated director alexander king (1 page)
17 July 2008Director appointed andrea pignataro (2 pages)
17 July 2008Appointment terminated director nicholas discombe (1 page)
17 July 2008Resolutions
  • RES13 ‐ Dividend 11/07/2008
(2 pages)
17 July 2008Director appointed silvio oliviero (2 pages)
28 May 2008Director and secretary's change of particulars / stephen lacey / 28/05/2008 (1 page)
28 May 2008Ad 21/05/08\gbp si [email protected]=247.5\gbp ic 9662/9909.5\ (1 page)
28 May 2008Return made up to 27/04/08; full list of members (8 pages)
20 May 2008Director appointed nicholas sanders discombe (2 pages)
31 August 2007Particulars of mortgage/charge (5 pages)
2 August 2007Nc inc already adjusted 28/06/07 (2 pages)
31 July 2007Statement of affairs (11 pages)
31 July 2007Statement of affairs (11 pages)
31 July 2007Statement of affairs (11 pages)
31 July 2007Ad 28/06/07--------- £ si [email protected]=9661 £ ic 1/9662 (5 pages)
31 July 2007Statement of affairs (11 pages)
31 July 2007Statement of affairs (18 pages)
23 July 2007Accounting reference date shortened from 30/04/08 to 28/02/08 (1 page)
18 July 2007New director appointed (3 pages)
16 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
12 July 2007Particulars of mortgage/charge (5 pages)
5 July 2007Registered office changed on 05/07/07 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
5 July 2007New director appointed (3 pages)
5 July 2007New secretary appointed;new director appointed (4 pages)
5 July 2007Director resigned (1 page)
5 July 2007Secretary resigned;director resigned (1 page)
22 June 2007Company name changed intercede 2183 LIMITED\certificate issued on 22/06/07 (2 pages)
27 April 2007Incorporation (29 pages)