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(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 04 January 2022) |
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(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 04 January 2022) |
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(8 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 04 January 2022) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Mr Michael Adrian Gare |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Fold Way Leigh WN7 3XJ |
Director Name | Mr Ivan Paul McKee |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Green Fold Way Leigh WN7 3XJ |
Director Name | Mrs Elaine Taylor |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Green Fold Way Leigh WN7 3XJ |
Director Name | Mr William Mowbray Taylor |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Fold Way Leigh WN7 3XJ |
Director Name | Diana Gentile Readon |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 October 2013(8 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(8 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 |
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 |
100 at £7 | Amphenol LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,479,000 |
Gross Profit | £3,284,000 |
Net Worth | £6,801,000 |
Cash | £2,801,000 |
Current Liabilities | £2,915,000 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
4 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2021 | Application to strike the company off the register (3 pages) |
8 August 2021 | Group of companies' accounts made up to 31 December 2020 (38 pages) |
18 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
25 November 2020 | Group of companies' accounts made up to 31 December 2019 (33 pages) |
17 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
13 August 2019 | Group of companies' accounts made up to 31 December 2018 (23 pages) |
18 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
14 May 2018 | Group of companies' accounts made up to 31 December 2017 (23 pages) |
20 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
12 June 2017 | Group of companies' accounts made up to 31 December 2016 (23 pages) |
12 June 2017 | Group of companies' accounts made up to 31 December 2016 (23 pages) |
17 February 2017 | Confirmation statement made on 17 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 17 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 | Termination of appointment of Edward Charles Wetmore as a secretary on 6 September 2016 (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) |
1 June 2016 | Group of companies' accounts made up to 31 December 2015 (23 pages) |
1 June 2016 | Group of companies' accounts made up to 31 December 2015 (23 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
|
14 October 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
14 October 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
7 July 2015 | Termination of appointment of Diana Gentile Readon 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 Readon as a director on 1 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Diana Gentile Readon 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) |
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
|
5 October 2014 | Registered office address changed from Green Fold Way Leigh WN7 3XJ United Kingdom to Prospect House Taylor Business Park Risley Warrington WA3 6HP on 5 October 2014 (1 page) |
5 October 2014 | Registered office address changed from Green Fold Way Leigh WN7 3XJ United Kingdom to Prospect House Taylor Business Park Risley Warrington WA3 6HP on 5 October 2014 (1 page) |
5 October 2014 | Registered office address changed from Green Fold Way Leigh WN7 3XJ United Kingdom to Prospect House Taylor Business Park Risley Warrington WA3 6HP on 5 October 2014 (1 page) |
16 September 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
16 September 2014 | Group of companies' accounts made up to 31 December 2013 (24 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
|
17 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
7 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders (14 pages) |
7 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders (14 pages) |
7 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders (14 pages) |
17 October 2013 | Termination of appointment of William Taylor as a director (2 pages) |
17 October 2013 | Appointment of Edward Charles Wetmore as a secretary (3 pages) |
17 October 2013 | Termination of appointment of Elaine Taylor as a director (2 pages) |
17 October 2013 | Appointment of Abogado Nominees Limited as a secretary (3 pages) |
17 October 2013 | Termination of appointment of Michael Gare as a director (2 pages) |
17 October 2013 | Termination of appointment of Michael Gare as a director (2 pages) |
17 October 2013 | Appointment of Richard Adam Norwitt 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 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
17 October 2013 | Termination of appointment of Ivan Mckee as a director (2 pages) |
17 October 2013 | Register inspection address has been changed (2 pages) |
17 October 2013 | Register(s) moved to registered inspection location (2 pages) |
17 October 2013 | Appointment of Abogado Nominees Limited as a secretary (3 pages) |
17 October 2013 | Appointment of Richard Adam Norwitt as a director (3 pages) |
17 October 2013 | Appointment of Diana Gentile Readon as a director (3 pages) |
17 October 2013 | Register(s) moved to registered inspection location (2 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 Diana Gentile Readon as a director (3 pages) |
17 October 2013 | Termination of appointment of William Taylor as a director (2 pages) |
17 October 2013 | Termination of appointment of Elaine Taylor as a director (2 pages) |
17 October 2013 | Termination of appointment of Ivan Mckee as a director (2 pages) |
1 October 2013 | Memorandum and Articles of Association (33 pages) |
1 October 2013 | Memorandum and Articles of Association (33 pages) |
23 May 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (3 pages) |
23 May 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (3 pages) |
17 May 2013 | Solvency statement dated 07/05/13 (1 page) |
17 May 2013 | Statement by directors (1 page) |
17 May 2013 | Solvency statement dated 07/05/13 (1 page) |
17 May 2013 | Resolutions
|
17 May 2013 | Statement of capital on 17 May 2013
|
17 May 2013 | Statement by directors (1 page) |
17 May 2013 | Statement of capital on 17 May 2013
|
17 May 2013 | Resolutions
|
15 May 2013 | Consolidation of shares on 3 May 2013 (5 pages) |
15 May 2013 | Statement of capital following an allotment of shares on 3 May 2013
|
15 May 2013 | Consolidation of shares on 3 May 2013 (5 pages) |
15 May 2013 | Statement of capital following an allotment of shares on 3 May 2013
|
15 May 2013 | Consolidation of shares on 3 May 2013 (5 pages) |
15 May 2013 | Statement of capital following an allotment of shares on 3 May 2013
|
15 May 2013 | Resolutions
|
15 May 2013 | Resolutions
|
4 February 2013 | Incorporation (24 pages) |
4 February 2013 | Incorporation (24 pages) |