London
EC2Y 5AU
Secretary Name | Miss Paula Jayne Miller |
---|---|
Status | Closed |
Appointed | 14 November 2013(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 26 October 2022) |
Role | Company Director |
Correspondence Address | Unit 10 1 Luke Street London EC2A 4PX |
Director Name | Gemma Moore |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 224 Park Crescent Erith Kent DA8 3ED |
Director Name | Mr David Ward Walton |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 11 Raven Wharf Lafone Street London SE1 2LR |
Director Name | Christopher Goulven Goss |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 1 Luke Street London EC2A 4PX |
Secretary Name | Morisha Kim Christy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | The Spencer Hassobury Mansion, Hazel End Bishops Stortford Herts CM23 1JR |
Secretary Name | Simon Dominic Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Raven Wharf Lafone Street London SE1 2LR |
Director Name | Mr Chris Barton Pye |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 January 2013) |
Role | TV Executive |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 14 Weller Street London SE1 1QU |
Secretary Name | Paula Grace |
---|---|
Status | Resigned |
Appointed | 30 December 2010(3 years 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 |
Director Name | Mr Andrew Timms Craig |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2013(5 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10 1 Luke Street London EC2A 4PX |
Website | clickfire.biz |
---|
Registered Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
10k at £0.01 | Ionoco Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £148,362 |
Cash | £52,333 |
Current Liabilities | £400,463 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
3 June 2019 | Delivered on: 14 June 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
26 July 2010 | Delivered on: 28 July 2010 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
20 January 2010 | Delivered on: 21 January 2010 Persons entitled: Coutts & Co Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits credited to account 05854393 with the bank see image for full details. Outstanding |
26 October 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 July 2022 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
18 November 2021 | Liquidators' statement of receipts and payments to 7 October 2021 (16 pages) |
3 March 2021 | Statement of affairs (9 pages) |
14 November 2020 | Registered office address changed from Unit 10 1 Luke Street London EC2A 4PX to 6th Floor 2 London Wall Place London EC2Y 5AU on 14 November 2020 (2 pages) |
3 November 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
29 October 2020 | Resolutions
|
29 October 2020 | Appointment of a voluntary liquidator (3 pages) |
18 September 2020 | Termination of appointment of Christopher Goulven Goss as a director on 15 September 2020 (1 page) |
17 December 2019 | Confirmation statement made on 11 December 2019 with updates (5 pages) |
1 October 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
14 June 2019 | Registration of charge 064510920003, created on 3 June 2019 (41 pages) |
5 May 2019 | Satisfaction of charge 1 in full (1 page) |
5 May 2019 | Satisfaction of charge 2 in full (1 page) |
7 January 2019 | Confirmation statement made on 11 December 2018 with updates (5 pages) |
2 October 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
30 August 2018 | Termination of appointment of Andrew Timms Craig as a director on 21 August 2018 (1 page) |
21 December 2017 | Confirmation statement made on 11 December 2017 with updates (5 pages) |
21 December 2017 | Confirmation statement made on 11 December 2017 with updates (5 pages) |
23 November 2017 | Statement of capital following an allotment of shares on 1 November 2017
|
23 November 2017 | Statement of capital following an allotment of shares on 1 November 2017
|
9 October 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
9 October 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
15 March 2017 | Director's details changed for Christopher Goulven Goss on 15 December 2016 (2 pages) |
15 March 2017 | Director's details changed for Christopher Goulven Goss on 15 December 2016 (2 pages) |
28 February 2017 | Director's details changed for Simon Dominic Ingram on 15 December 2016 (2 pages) |
28 February 2017 | Director's details changed for Simon Dominic Ingram on 15 December 2016 (2 pages) |
6 January 2017 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
4 January 2017 | Secretary's details changed for Mrs Paula Jayne Miller on 22 February 2016 (1 page) |
4 January 2017 | Secretary's details changed for Mrs Paula Jayne Miller on 22 February 2016 (1 page) |
9 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
22 February 2016 | Secretary's details changed for Mrs Paula Grace on 22 February 2016 (1 page) |
22 February 2016 | Secretary's details changed for Mrs Paula Grace on 22 February 2016 (1 page) |
4 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
15 December 2015 | Registered office address changed from Unit 2 14 Weller Street London SE1 1QU to Unit 10 1 Luke Street London EC2A 4PX on 15 December 2015 (1 page) |
15 December 2015 | Registered office address changed from Unit 2 14 Weller Street London SE1 1QU to Unit 10 1 Luke Street London EC2A 4PX on 15 December 2015 (1 page) |
5 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
5 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
9 September 2015 | Auditor's resignation (1 page) |
9 September 2015 | Auditor's resignation (1 page) |
8 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
29 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
29 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
3 March 2014 | Secretary's details changed for Mrs Paula Grace on 1 February 2014 (1 page) |
3 March 2014 | Secretary's details changed for Mrs Paula Grace on 1 February 2014 (1 page) |
3 March 2014 | Secretary's details changed for Mrs Paula Grace on 1 February 2014 (1 page) |
17 January 2014 | Appointment of Mrs Paula Grace as a secretary (2 pages) |
17 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Appointment of Mrs Paula Grace as a secretary (2 pages) |
17 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
17 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
23 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
23 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
16 December 2013 | Appointment of Mrs Paula Grace as a secretary (2 pages) |
16 December 2013 | Appointment of Mrs Paula Grace as a secretary (2 pages) |
9 April 2013 | Termination of appointment of Christopher Pye as a director (1 page) |
9 April 2013 | Termination of appointment of Christopher Pye as a director (1 page) |
9 April 2013 | Appointment of Mr Andrew Timms Craig as a director (2 pages) |
9 April 2013 | Appointment of Mr Andrew Timms Craig as a director (2 pages) |
11 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 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 | Accounts for a small company made up to 31 March 2012 (6 pages) |
3 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
5 July 2012 | Termination of appointment of David Walton as a director (1 page) |
5 July 2012 | Termination of appointment of David Walton as a director (1 page) |
13 January 2012 | Director's details changed for Christopher Barton Pye on 10 December 2011 (2 pages) |
13 January 2012 | Director's details changed for Christopher Barton Pye on 10 December 2011 (2 pages) |
5 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
2 November 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
29 September 2011 | Termination of appointment of Paula Grace as a secretary (1 page) |
29 September 2011 | Termination of appointment of Paula Grace as a secretary (1 page) |
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) |
29 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (7 pages) |
29 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Full accounts made up to 31 March 2010 (16 pages) |
28 July 2010 | Full accounts made up to 31 March 2010 (16 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (7 pages) |
22 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (7 pages) |
18 February 2010 | Director's details changed for Christopher Goulven Goss on 1 October 2009 (2 pages) |
18 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 | Secretary's details changed for Simon Dominic Ingram on 1 October 2009 (1 page) |
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 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 | Secretary's details changed for Simon Dominic Ingram on 1 October 2009 (1 page) |
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 David Ward Walton on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Simon Dominic Ingram on 1 October 2009 (2 pages) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 October 2009 | Group of companies' accounts made up to 31 March 2009 (21 pages) |
9 October 2009 | Group of companies' accounts made up to 31 March 2009 (21 pages) |
17 August 2009 | Return made up to 11/12/08; full list of members; amend (6 pages) |
17 August 2009 | Return made up to 11/12/08; full list of members; amend (6 pages) |
23 June 2009 | Director appointed christopher barton pye (3 pages) |
23 June 2009 | Director appointed christopher barton pye (3 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) |
20 February 2009 | Return made up to 11/12/08; full list of members (6 pages) |
20 February 2009 | Return made up to 11/12/08; full list of members (6 pages) |
11 February 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
11 February 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
29 August 2008 | Director's change of particulars / christopher goss / 01/05/2008 (1 page) |
29 August 2008 | Director's change of particulars / christopher goss / 01/05/2008 (1 page) |
14 April 2008 | Ad 20/03/08\gbp si [email protected]=1.68\gbp ic 99.31/100.99\ (2 pages) |
14 April 2008 | Ad 20/03/08\gbp si [email protected]=1.68\gbp ic 99.31/100.99\ (2 pages) |
14 April 2008 | Ad 20/03/08\gbp si [email protected]=19.71\gbp ic 79.6/99.31\ (2 pages) |
14 April 2008 | Ad 20/03/08\gbp si [email protected]=19.71\gbp ic 79.6/99.31\ (2 pages) |
11 April 2008 | Ad 12/03/08\gbp si [email protected]=3\gbp ic 76.6/79.6\ (2 pages) |
11 April 2008 | Ad 12/03/08\gbp si [email protected]=3\gbp ic 76.6/79.6\ (2 pages) |
10 April 2008 | Nc inc already adjusted 03/03/08 (1 page) |
10 April 2008 | Resolutions
|
10 April 2008 | Ad 03/03/08\gbp si [email protected]=26.97\gbp ic 49.63/76.6\ (2 pages) |
10 April 2008 | Nc inc already adjusted 03/03/08 (1 page) |
10 April 2008 | Ad 03/03/08\gbp si [email protected]=26.97\gbp ic 49.63/76.6\ (2 pages) |
10 April 2008 | Resolutions
|
9 April 2008 | Ad 31/03/08\gbp si [email protected]=48.61\gbp ic 1.02/49.63\ (3 pages) |
9 April 2008 | Ad 31/03/08\gbp si [email protected]=48.61\gbp ic 1.02/49.63\ (3 pages) |
7 March 2008 | Director appointed simon dominic ingram (3 pages) |
7 March 2008 | Director appointed david walton (3 pages) |
7 March 2008 | Director appointed christopher goulven goss (3 pages) |
7 March 2008 | Director appointed christopher goulven goss (3 pages) |
7 March 2008 | Ad 11/12/07\gbp si [email protected]=0.02\gbp ic 1/1.02\ (2 pages) |
7 March 2008 | Secretary appointed simon dominic ingram (2 pages) |
7 March 2008 | Director appointed david walton (3 pages) |
7 March 2008 | Appointment terminated secretary morisha christy (1 page) |
7 March 2008 | Appointment terminated director gemma moore (1 page) |
7 March 2008 | Appointment terminated secretary morisha christy (1 page) |
7 March 2008 | Appointment terminated director gemma moore (1 page) |
7 March 2008 | Director appointed simon dominic ingram (3 pages) |
7 March 2008 | Secretary appointed simon dominic ingram (2 pages) |
7 March 2008 | Ad 11/12/07\gbp si [email protected]=0.02\gbp ic 1/1.02\ (2 pages) |
27 February 2008 | Company name changed three wise monkeys consultancy LIMITED\certificate issued on 05/03/08 (2 pages) |
27 February 2008 | Company name changed three wise monkeys consultancy LIMITED\certificate issued on 05/03/08 (2 pages) |
11 December 2007 | Incorporation (21 pages) |
11 December 2007 | Incorporation (21 pages) |