358 Hall Avenue
Wallingford
Connecticut 06492
United States
Director Name | Craig Anthony Lampo |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 July 2015(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 21 September 2021) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 358 Hall Avenue Wallingford Connecticut 06492 |
Secretary Name | Mr Lance Edward D'Amico |
---|---|
Status | Closed |
Appointed | 06 September 2016(7 years, 10 months after company formation) |
Appointment Duration | 5 years (closed 21 September 2021) |
Role | Company Director |
Correspondence Address | Amphenol Corporation 358 Hall Avenue Wallingford Connecticut 06492 United States |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 October 2013(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 21 September 2021) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | George Fitzgerald Maynard |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 123 Deansgate Manchester Lancashire M3 2BU |
Director Name | Mr William Taylor |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leigh Commerce Park Greenfold Way Leigh Lancashire WN7 3XJ |
Director Name | Mr Ivan Paul McKee |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(4 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leigh Commerce Park Greenfold Way Leigh Lancashire WN7 3XJ |
Secretary Name | Michael James Sanchez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(4 months, 4 weeks after company formation) |
Appointment Duration | 7 months (resigned 05 November 2009) |
Role | Financial Controller |
Correspondence Address | Leigh Commerce Park Greenfold Way Leigh Lancashire WN7 3XJ |
Director Name | Elaine Taylor |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 October 2013) |
Role | Executive Pa |
Country of Residence | Scotland |
Correspondence Address | Leigh Commerce Park Greenfold Way Leigh Lancashire WN7 3XJ |
Director Name | Diana Gentile Reardon |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 October 2013(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Amphenol Corporation 358 Hall Avenue Wallingford Connecticut 06492 United States |
Secretary Name | Edward Charles Wetmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2013(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 September 2016) |
Role | Company Director |
Correspondence Address | Amphenol Corporation 358 Hall Avenue Wallingford Connecticut 06492 United States |
Director Name | P & P Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2008(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Secretary Name | P & P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2008(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Website | ionix-systems.com |
---|---|
Telephone | 01942 685200 |
Telephone region | Wigan |
Registered Address | Prospect House Taylor Business Park Risley Warrington WA3 6HP |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Croft |
Ward | Culcheth, Glazebury and Croft |
999.9k at £0.01 | Ionix Aerospace LTD 99.99% Ordinary A |
---|---|
100 at £0.01 | Ionix Aerospace LTD 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £398,000 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2021 | Full accounts made up to 31 December 2020 (19 pages) |
6 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2021 | Application to strike the company off the register (3 pages) |
18 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
25 November 2020 | Full accounts made up to 31 December 2019 (18 pages) |
17 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
13 August 2019 | Full accounts made up to 31 December 2018 (15 pages) |
18 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
8 May 2018 | Full accounts made up to 31 December 2017 (14 pages) |
20 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
9 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
9 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
17 February 2017 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
17 February 2017 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
16 November 2016 | Appointment of Mr Lance Edward D'amico as a secretary on 6 September 2016 (2 pages) |
16 November 2016 | Appointment of Mr Lance Edward D'amico as a secretary on 6 September 2016 (2 pages) |
16 November 2016 | Termination of appointment of Edward Charles Wetmore as a secretary on 6 September 2016 (1 page) |
16 November 2016 | Termination of appointment of Edward Charles Wetmore as a secretary on 6 September 2016 (1 page) |
1 June 2016 | Full accounts made up to 31 December 2015 (13 pages) |
1 June 2016 | Full accounts made up to 31 December 2015 (13 pages) |
24 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
22 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
22 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
7 July 2015 | Termination of appointment of Diana Gentile Reardon as a director on 1 July 2015 (2 pages) |
7 July 2015 | Appointment of Craig Anthony Lampo as a director on 1 July 2015 (3 pages) |
7 July 2015 | Termination of appointment of Diana Gentile Reardon as a director on 1 July 2015 (2 pages) |
7 July 2015 | Appointment of Craig Anthony Lampo as a director on 1 July 2015 (3 pages) |
7 July 2015 | Appointment of Craig Anthony Lampo as a director on 1 July 2015 (3 pages) |
7 July 2015 | Termination of appointment of Diana Gentile Reardon as a director on 1 July 2015 (2 pages) |
20 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
6 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 23 February 2014 (17 pages) |
6 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 23 February 2014 (17 pages) |
5 October 2014 | Registered office address changed from , Leigh Commerce Park Greenfold Way, Leigh, Lancashire, WN7 3XJ to Prospect House Taylor Business Park Risley Warrington WA3 6HP on 5 October 2014 (1 page) |
5 October 2014 | Registered office address changed from , Leigh Commerce Park Greenfold Way, Leigh, Lancashire, WN7 3XJ to Prospect House Taylor Business Park Risley Warrington WA3 6HP on 5 October 2014 (1 page) |
5 October 2014 | Registered office address changed from , Leigh Commerce Park Greenfold Way, Leigh, Lancashire, WN7 3XJ to Prospect House Taylor Business Park Risley Warrington WA3 6HP on 5 October 2014 (1 page) |
16 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
17 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
Statement of capital on 2014-03-17
|
22 November 2013 | Group of companies' accounts made up to 7 April 2013 (24 pages) |
22 November 2013 | Group of companies' accounts made up to 7 April 2013 (24 pages) |
22 November 2013 | Group of companies' accounts made up to 7 April 2013 (24 pages) |
8 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders (15 pages) |
8 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders (15 pages) |
8 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders (15 pages) |
17 October 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
17 October 2013 | Termination of appointment of Elaine Taylor as a director (2 pages) |
17 October 2013 | Register inspection address has been changed (2 pages) |
17 October 2013 | Appointment of Richard Adam Hewitt as a director (3 pages) |
17 October 2013 | Appointment of Edward Charles Wetmore as a secretary (3 pages) |
17 October 2013 | Appointment of Edward Charles Wetmore as a secretary (3 pages) |
17 October 2013 | Register inspection address has been changed (2 pages) |
17 October 2013 | Appointment of Abogado Nominees Limited as a secretary (3 pages) |
17 October 2013 | Termination of appointment of William Taylor as a director (2 pages) |
17 October 2013 | Register(s) moved to registered inspection location (2 pages) |
17 October 2013 | Termination of appointment of Ivan Mckee as a director (2 pages) |
17 October 2013 | Register(s) moved to registered inspection location (2 pages) |
17 October 2013 | Appointment of Diana Gentile Reardon as a director (3 pages) |
17 October 2013 | Appointment of Richard Adam Hewitt as a director (3 pages) |
17 October 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
17 October 2013 | Termination of appointment of Elaine Taylor as a director (2 pages) |
17 October 2013 | Appointment of Diana Gentile Reardon as a director (3 pages) |
17 October 2013 | Appointment of Abogado Nominees Limited as a secretary (3 pages) |
17 October 2013 | Termination of appointment of William Taylor as a director (2 pages) |
17 October 2013 | Termination of appointment of Ivan Mckee as a director (2 pages) |
7 June 2013 | Sub-division of shares on 3 May 2013 (5 pages) |
7 June 2013 | Sub-division of shares on 3 May 2013 (5 pages) |
7 June 2013 | Sub-division of shares on 3 May 2013 (5 pages) |
21 May 2013 | Change of share class name or designation (2 pages) |
21 May 2013 | Change of share class name or designation (2 pages) |
21 May 2013 | Resolutions
|
21 May 2013 | Resolutions
|
3 January 2013 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
3 January 2013 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
5 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Group of companies' accounts made up to 31 March 2011 (29 pages) |
12 December 2011 | Group of companies' accounts made up to 31 March 2011 (29 pages) |
4 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Group of companies' accounts made up to 31 March 2010 (30 pages) |
10 August 2010 | Group of companies' accounts made up to 31 March 2010 (30 pages) |
5 November 2009 | Termination of appointment of Michael Sanchez as a secretary (1 page) |
5 November 2009 | Termination of appointment of Michael Sanchez as a secretary (1 page) |
4 November 2009 | Secretary's details changed for Michael James Sanchez on 4 November 2009 (1 page) |
4 November 2009 | Director's details changed for William Taylor on 4 November 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Michael James Sanchez on 4 November 2009 (1 page) |
4 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Secretary's details changed for Michael James Sanchez on 4 November 2009 (1 page) |
4 November 2009 | Director's details changed for Elaine Taylor on 4 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Director's details changed for Ivan Mckee on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for William Taylor on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Elaine Taylor on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Ivan Mckee on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for William Taylor on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Elaine Taylor on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Ivan Mckee on 4 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
2 June 2009 | Resolutions
|
2 June 2009 | Ad 15/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
2 June 2009 | Resolutions
|
2 June 2009 | Ad 15/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
2 June 2009 | Director appointed elaine taylor (2 pages) |
2 June 2009 | Director appointed elaine taylor (2 pages) |
21 May 2009 | Appointment terminated secretary p & p secretaries LIMITED (1 page) |
21 May 2009 | Appointment terminated secretary p & p secretaries LIMITED (1 page) |
14 May 2009 | Director appointed ivan paul mckee (2 pages) |
14 May 2009 | Director appointed ivan paul mckee (2 pages) |
12 May 2009 | Secretary appointed michael james sanchez (1 page) |
12 May 2009 | Secretary appointed michael james sanchez (1 page) |
9 May 2009 | Registered office changed on 09/05/2009 from, 123 deansgate, manchester, M3 2BU (1 page) |
9 May 2009 | Registered office changed on 09/05/2009 from, 123 deansgate, manchester, M3 2BU (1 page) |
16 April 2009 | Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page) |
16 April 2009 | Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page) |
13 February 2009 | Director appointed william taylor logged form (1 page) |
13 February 2009 | Appointment terminated director george maynard (1 page) |
13 February 2009 | Appointment terminated director george maynard (1 page) |
13 February 2009 | Appointment terminated director p & p directors LIMITED (1 page) |
13 February 2009 | Appointment terminate, director george maynard logged form (1 page) |
13 February 2009 | Appointment terminated director p & p directors LIMITED (1 page) |
13 February 2009 | Appointment terminate, director p&p directors LIMITED logged form (1 page) |
13 February 2009 | Director appointed william taylor (2 pages) |
13 February 2009 | Appointment terminate, director p&p directors LIMITED logged form (1 page) |
13 February 2009 | Appointment terminate, director george maynard logged form (1 page) |
13 February 2009 | Director appointed william taylor logged form (1 page) |
13 February 2009 | Director appointed william taylor (2 pages) |
29 January 2009 | Company name changed fleetness 633 LIMITED\certificate issued on 29/01/09 (3 pages) |
29 January 2009 | Company name changed fleetness 633 LIMITED\certificate issued on 29/01/09 (3 pages) |
4 November 2008 | Incorporation (20 pages) |
4 November 2008 | Incorporation (20 pages) |