Company NameIonoco Limited
Company StatusDissolved
Company Number06451092
CategoryPrivate Limited Company
Incorporation Date11 December 2007(16 years, 4 months ago)
Dissolution Date26 October 2022 (1 year, 5 months ago)
Previous NameThree Wise Monkeys Consultancy Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Dominic Ingram
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2007(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Secretary NameMiss Paula Jayne Miller
StatusClosed
Appointed14 November 2013(5 years, 11 months after company formation)
Appointment Duration8 years, 11 months (closed 26 October 2022)
RoleCompany Director
Correspondence AddressUnit 10 1 Luke Street
London
EC2A 4PX
Director NameGemma Moore
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address224 Park Crescent
Erith
Kent
DA8 3ED
Director NameMr David Ward Walton
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address11 Raven Wharf
Lafone Street
London
SE1 2LR
Director NameChristopher Goulven Goss
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 1 Luke Street
London
EC2A 4PX
Secretary NameMorisha Kim Christy
NationalityBritish
StatusResigned
Appointed11 December 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Spencer
Hassobury Mansion, Hazel End
Bishops Stortford
Herts
CM23 1JR
Secretary NameSimon Dominic Ingram
NationalityBritish
StatusResigned
Appointed11 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Raven Wharf
Lafone Street
London
SE1 2LR
Director NameMr Chris Barton Pye
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(1 year, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 January 2013)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 14 Weller Street
London
SE1 1QU
Secretary NamePaula Grace
StatusResigned
Appointed30 December 2010(3 years after company formation)
Appointment Duration8 months, 1 week (resigned 09 September 2011)
RoleCompany Director
Correspondence Address11 Raven Wharf
Lafone Street
London
SE1 2LR
Director NameMr Andrew Timms Craig
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2013(5 years after company formation)
Appointment Duration5 years, 7 months (resigned 21 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 1 Luke Street
London
EC2A 4PX

Contact

Websiteclickfire.biz

Location

Registered Address6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10k at £0.01Ionoco Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£148,362
Cash£52,333
Current Liabilities£400,463

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

3 June 2019Delivered on: 14 June 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
26 July 2010Delivered 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 2010Delivered 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

Filing History

26 October 2022Final Gazette dissolved following liquidation (1 page)
26 July 2022Return of final meeting in a creditors' voluntary winding up (15 pages)
18 November 2021Liquidators' statement of receipts and payments to 7 October 2021 (16 pages)
3 March 2021Statement of affairs (9 pages)
14 November 2020Registered 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 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
29 October 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-08
(1 page)
29 October 2020Appointment of a voluntary liquidator (3 pages)
18 September 2020Termination of appointment of Christopher Goulven Goss as a director on 15 September 2020 (1 page)
17 December 2019Confirmation statement made on 11 December 2019 with updates (5 pages)
1 October 2019Accounts for a small company made up to 31 December 2018 (15 pages)
14 June 2019Registration of charge 064510920003, created on 3 June 2019 (41 pages)
5 May 2019Satisfaction of charge 1 in full (1 page)
5 May 2019Satisfaction of charge 2 in full (1 page)
7 January 2019Confirmation statement made on 11 December 2018 with updates (5 pages)
2 October 2018Accounts for a small company made up to 31 December 2017 (18 pages)
30 August 2018Termination of appointment of Andrew Timms Craig as a director on 21 August 2018 (1 page)
21 December 2017Confirmation statement made on 11 December 2017 with updates (5 pages)
21 December 2017Confirmation statement made on 11 December 2017 with updates (5 pages)
23 November 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 588.45
(3 pages)
23 November 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 588.45
(3 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (17 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (17 pages)
15 March 2017Director's details changed for Christopher Goulven Goss on 15 December 2016 (2 pages)
15 March 2017Director's details changed for Christopher Goulven Goss on 15 December 2016 (2 pages)
28 February 2017Director's details changed for Simon Dominic Ingram on 15 December 2016 (2 pages)
28 February 2017Director's details changed for Simon Dominic Ingram on 15 December 2016 (2 pages)
6 January 2017Confirmation statement made on 11 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 11 December 2016 with updates (6 pages)
4 January 2017Secretary's details changed for Mrs Paula Jayne Miller on 22 February 2016 (1 page)
4 January 2017Secretary's details changed for Mrs Paula Jayne Miller on 22 February 2016 (1 page)
9 October 2016Full accounts made up to 31 December 2015 (23 pages)
9 October 2016Full accounts made up to 31 December 2015 (23 pages)
22 February 2016Secretary's details changed for Mrs Paula Grace on 22 February 2016 (1 page)
22 February 2016Secretary's details changed for Mrs Paula Grace on 22 February 2016 (1 page)
4 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
15 December 2015Registered 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 2015Registered 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 2015Accounts for a small company made up to 31 December 2014 (8 pages)
5 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
9 September 2015Auditor's resignation (1 page)
9 September 2015Auditor's resignation (1 page)
8 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
8 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
29 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
29 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
3 March 2014Secretary's details changed for Mrs Paula Grace on 1 February 2014 (1 page)
3 March 2014Secretary's details changed for Mrs Paula Grace on 1 February 2014 (1 page)
3 March 2014Secretary's details changed for Mrs Paula Grace on 1 February 2014 (1 page)
17 January 2014Appointment of Mrs Paula Grace as a secretary (2 pages)
17 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
17 January 2014Appointment of Mrs Paula Grace as a secretary (2 pages)
17 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
17 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
17 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
23 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
16 December 2013Appointment of Mrs Paula Grace as a secretary (2 pages)
16 December 2013Appointment of Mrs Paula Grace as a secretary (2 pages)
9 April 2013Termination of appointment of Christopher Pye as a director (1 page)
9 April 2013Termination of appointment of Christopher Pye as a director (1 page)
9 April 2013Appointment of Mr Andrew Timms Craig as a director (2 pages)
9 April 2013Appointment of Mr Andrew Timms Craig as a director (2 pages)
11 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
5 November 2012Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR on 5 November 2012 (1 page)
3 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
3 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
5 July 2012Termination of appointment of David Walton as a director (1 page)
5 July 2012Termination of appointment of David Walton as a director (1 page)
13 January 2012Director's details changed for Christopher Barton Pye on 10 December 2011 (2 pages)
13 January 2012Director's details changed for Christopher Barton Pye on 10 December 2011 (2 pages)
5 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
2 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
2 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
29 September 2011Termination of appointment of Paula Grace as a secretary (1 page)
29 September 2011Termination of appointment of Paula Grace as a secretary (1 page)
24 February 2011Termination of appointment of Simon Ingram as a secretary (1 page)
24 February 2011Termination of appointment of Simon Ingram as a secretary (1 page)
17 February 2011Appointment of Paula Grace as a secretary (1 page)
17 February 2011Appointment of Paula Grace as a secretary (1 page)
29 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (7 pages)
29 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (7 pages)
28 July 2010Full accounts made up to 31 March 2010 (16 pages)
28 July 2010Full accounts made up to 31 March 2010 (16 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (7 pages)
22 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (7 pages)
18 February 2010Director's details changed for Christopher Goulven Goss on 1 October 2009 (2 pages)
18 February 2010Secretary's details changed for Simon Dominic Ingram on 1 October 2009 (1 page)
18 February 2010Director's details changed for Christopher Goulven Goss on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Simon Dominic Ingram on 1 October 2009 (2 pages)
18 February 2010Secretary's details changed for Simon Dominic Ingram on 1 October 2009 (1 page)
18 February 2010Director's details changed for David Ward Walton on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Christopher Goulven Goss on 1 October 2009 (2 pages)
18 February 2010Director's details changed for David Ward Walton on 1 October 2009 (2 pages)
18 February 2010Secretary's details changed for Simon Dominic Ingram on 1 October 2009 (1 page)
18 February 2010Director's details changed for Simon Dominic Ingram on 1 October 2009 (2 pages)
18 February 2010Director's details changed for David Ward Walton on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Simon Dominic Ingram on 1 October 2009 (2 pages)
21 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 October 2009Group of companies' accounts made up to 31 March 2009 (21 pages)
9 October 2009Group of companies' accounts made up to 31 March 2009 (21 pages)
17 August 2009Return made up to 11/12/08; full list of members; amend (6 pages)
17 August 2009Return made up to 11/12/08; full list of members; amend (6 pages)
23 June 2009Director appointed christopher barton pye (3 pages)
23 June 2009Director appointed christopher barton pye (3 pages)
21 March 2009Director and secretary's change of particulars / simon ingram / 06/02/2009 (1 page)
21 March 2009Director and secretary's change of particulars / simon ingram / 06/02/2009 (1 page)
20 February 2009Return made up to 11/12/08; full list of members (6 pages)
20 February 2009Return made up to 11/12/08; full list of members (6 pages)
11 February 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
11 February 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
29 August 2008Director's change of particulars / christopher goss / 01/05/2008 (1 page)
29 August 2008Director's change of particulars / christopher goss / 01/05/2008 (1 page)
14 April 2008Ad 20/03/08\gbp si [email protected]=1.68\gbp ic 99.31/100.99\ (2 pages)
14 April 2008Ad 20/03/08\gbp si [email protected]=1.68\gbp ic 99.31/100.99\ (2 pages)
14 April 2008Ad 20/03/08\gbp si [email protected]=19.71\gbp ic 79.6/99.31\ (2 pages)
14 April 2008Ad 20/03/08\gbp si [email protected]=19.71\gbp ic 79.6/99.31\ (2 pages)
11 April 2008Ad 12/03/08\gbp si [email protected]=3\gbp ic 76.6/79.6\ (2 pages)
11 April 2008Ad 12/03/08\gbp si [email protected]=3\gbp ic 76.6/79.6\ (2 pages)
10 April 2008Nc inc already adjusted 03/03/08 (1 page)
10 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 April 2008Ad 03/03/08\gbp si [email protected]=26.97\gbp ic 49.63/76.6\ (2 pages)
10 April 2008Nc inc already adjusted 03/03/08 (1 page)
10 April 2008Ad 03/03/08\gbp si [email protected]=26.97\gbp ic 49.63/76.6\ (2 pages)
10 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 April 2008Ad 31/03/08\gbp si [email protected]=48.61\gbp ic 1.02/49.63\ (3 pages)
9 April 2008Ad 31/03/08\gbp si [email protected]=48.61\gbp ic 1.02/49.63\ (3 pages)
7 March 2008Director appointed simon dominic ingram (3 pages)
7 March 2008Director appointed david walton (3 pages)
7 March 2008Director appointed christopher goulven goss (3 pages)
7 March 2008Director appointed christopher goulven goss (3 pages)
7 March 2008Ad 11/12/07\gbp si [email protected]=0.02\gbp ic 1/1.02\ (2 pages)
7 March 2008Secretary appointed simon dominic ingram (2 pages)
7 March 2008Director appointed david walton (3 pages)
7 March 2008Appointment terminated secretary morisha christy (1 page)
7 March 2008Appointment terminated director gemma moore (1 page)
7 March 2008Appointment terminated secretary morisha christy (1 page)
7 March 2008Appointment terminated director gemma moore (1 page)
7 March 2008Director appointed simon dominic ingram (3 pages)
7 March 2008Secretary appointed simon dominic ingram (2 pages)
7 March 2008Ad 11/12/07\gbp si [email protected]=0.02\gbp ic 1/1.02\ (2 pages)
27 February 2008Company name changed three wise monkeys consultancy LIMITED\certificate issued on 05/03/08 (2 pages)
27 February 2008Company name changed three wise monkeys consultancy LIMITED\certificate issued on 05/03/08 (2 pages)
11 December 2007Incorporation (21 pages)
11 December 2007Incorporation (21 pages)