About

Registered Number: 03940835
Date of Incorporation: 01/03/2000 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2016 (8 years and 4 months ago)
Registered Address: Avalon House, 72 Lower Mortlake Road, Richmond, Surrey, TW9 2JY

 

Established in 2000, Ion Trading Ltd have registered office in Richmond, Surrey, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MANSI, Christina 13 January 2015 - 1
ANDERS, Paul Francis 30 November 2009 06 April 2011 1
GOOGE, John David 01 September 2011 11 March 2013 1
JARVIS, Gwynne Myfanwy Price 11 March 2013 13 January 2015 1
MORGAN, Catherine 06 April 2011 31 August 2011 1
MORGAN, Catherine 06 April 2011 31 August 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 17 November 2015
DS01 - Striking off application by a company 04 November 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 31 March 2015
TM02 - Termination of appointment of secretary 14 January 2015
AP03 - Appointment of secretary 14 January 2015
TM01 - Termination of appointment of director 14 September 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 27 January 2014
AA - Annual Accounts 05 April 2013
AP01 - Appointment of director 13 March 2013
AP03 - Appointment of secretary 12 March 2013
AP01 - Appointment of director 12 March 2013
TM01 - Termination of appointment of director 12 March 2013
TM02 - Termination of appointment of secretary 12 March 2013
AR01 - Annual Return 07 March 2013
TM01 - Termination of appointment of director 01 December 2012
AP01 - Appointment of director 22 July 2012
TM01 - Termination of appointment of director 22 July 2012
AA - Annual Accounts 17 March 2012
AR01 - Annual Return 12 March 2012
TM02 - Termination of appointment of secretary 11 October 2011
TM02 - Termination of appointment of secretary 10 October 2011
AP03 - Appointment of secretary 10 October 2011
TM02 - Termination of appointment of secretary 10 October 2011
TM02 - Termination of appointment of secretary 06 April 2011
AP03 - Appointment of secretary 06 April 2011
AP03 - Appointment of secretary 06 April 2011
TM02 - Termination of appointment of secretary 06 April 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 07 March 2011
AA - Annual Accounts 07 May 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
TM01 - Termination of appointment of director 11 February 2010
TM02 - Termination of appointment of secretary 08 December 2009
AP03 - Appointment of secretary 08 December 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 06 March 2009
363a - Annual Return 12 March 2008
AA - Annual Accounts 28 January 2008
AA - Annual Accounts 10 May 2007
363a - Annual Return 07 March 2007
363a - Annual Return 28 April 2006
AA - Annual Accounts 15 February 2006
287 - Change in situation or address of Registered Office 16 November 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 04 May 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 02 June 2003
RESOLUTIONS - N/A 08 August 2002
123 - Notice of increase in nominal capital 08 August 2002
363s - Annual Return 30 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2002
AA - Annual Accounts 28 December 2001
225 - Change of Accounting Reference Date 28 December 2001
363s - Annual Return 30 March 2001
288a - Notice of appointment of directors or secretaries 13 December 2000
288a - Notice of appointment of directors or secretaries 20 November 2000
288b - Notice of resignation of directors or secretaries 09 November 2000
288a - Notice of appointment of directors or secretaries 09 November 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
NEWINC - New incorporation documents 01 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.