Company NameIosis Consulting Limited
Company StatusDissolved
Company Number07298776
CategoryPrivate Limited Company
Incorporation Date29 June 2010(13 years, 10 months ago)
Dissolution Date8 April 2014 (10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul William Ennew
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 1905 26 Hertsmere Road
London
E14 4EF
Director NameMrs Julie Dawn Ennew
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 1905 26 Hertsmere Road
London
E14 4EF
Secretary NameMr Paul William Ennew
StatusResigned
Appointed29 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 1905 26 Hertsmere Road
London
E14 4EF

Location

Registered Address1905 1 West India Quay
26 Hertsmere Road
London
E14 4EF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2013Compulsory strike-off action has been suspended (1 page)
7 June 2013Compulsory strike-off action has been suspended (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
18 January 2013Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 18 January 2013 (1 page)
18 January 2013Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 18 January 2013 (1 page)
3 July 2012Termination of appointment of Paul William Ennew as a director on 3 July 2012 (1 page)
3 July 2012Registered office address changed from the Dower House Kingston Lisle Wantage Oxfordshire OX12 9QL United Kingdom on 3 July 2012 (1 page)
3 July 2012Registered office address changed from the Dower House Kingston Lisle Wantage Oxfordshire OX12 9QL United Kingdom on 3 July 2012 (1 page)
3 July 2012Registered office address changed from The Dower House Kingston Lisle Wantage Oxfordshire OX12 9QL United Kingdom on 3 July 2012 (1 page)
3 July 2012Termination of appointment of Paul Ennew as a director (1 page)
28 June 2012Termination of appointment of Julie Ennew as a director (1 page)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders
Statement of capital on 2012-06-28
  • GBP 2
(3 pages)
28 June 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders
Statement of capital on 2012-06-28
  • GBP 2
(3 pages)
28 June 2012Termination of appointment of Julie Dawn Ennew as a director on 5 January 2012 (1 page)
28 June 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 May 2012Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 4FP United Kingdom on 17 May 2012 (1 page)
17 May 2012Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 4FP United Kingdom on 17 May 2012 (1 page)
19 September 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
11 August 2011Registered office address changed from Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP United Kingdom on 11 August 2011 (1 page)
11 August 2011Registered office address changed from Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP United Kingdom on 11 August 2011 (1 page)
7 July 2010Registered office address changed from 1905 No1 West India Quay 26 Hertsmere Road London E14 4EF United Kingdom on 7 July 2010 (1 page)
7 July 2010Registered office address changed from 1905 No1 West India Quay 26 Hertsmere Road London E14 4EF United Kingdom on 7 July 2010 (1 page)
7 July 2010Registered office address changed from 1905 No1 West India Quay 26 Hertsmere Road London E14 4EF United Kingdom on 7 July 2010 (1 page)
7 July 2010Termination of appointment of Paul Ennew as a secretary (1 page)
7 July 2010Termination of appointment of Paul Ennew as a secretary (1 page)
29 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
29 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)