Kingshead Street
Harwich
CO12 8EG
Director Name | John Mac Gregor |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(4 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thie Voirrey Glentraman Lezayre Isle Of Man IM7 2AR |
Registered Address | 3 Warners Mill Silks Way Braintree CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Mr John Macgregor 50.00% Ordinary |
---|---|
50 at £1 | Mrs Kim Amanda Mcdermott-brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,034 |
Current Liabilities | £11,234 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2015 | Application to strike the company off the register (3 pages) |
30 July 2015 | Application to strike the company off the register (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
19 January 2015 | Director's details changed for Kim Amanda Mcdermott-Brown on 19 January 2015 (2 pages) |
19 January 2015 | Director's details changed for Kim Amanda Mcdermott-Brown on 19 January 2015 (2 pages) |
14 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
1 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
22 January 2014 | Termination of appointment of John Mac Gregor as a director (1 page) |
22 January 2014 | Termination of appointment of John Mac Gregor as a director (1 page) |
8 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
23 August 2012 | Appointment of John Mac Gregor as a director (3 pages) |
23 August 2012 | Appointment of John Mac Gregor as a director (3 pages) |
17 August 2012 | Company name changed ion.com (harwich) LIMITED\certificate issued on 17/08/12
|
17 August 2012 | Company name changed ion.com (harwich) LIMITED\certificate issued on 17/08/12
|
10 August 2012 | Resolutions
|
10 August 2012 | Resolutions
|
5 July 2012 | Incorporation (49 pages) |
5 July 2012 | Incorporation (49 pages) |