IO ELECTRONICS LIMITED

Register to unlock more data on OkredoRegister

IO ELECTRONICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04384499

Incorporation date

28/02/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

Office D Beresford House, Town Quay, Southampton SO14 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2002)
dot icon06/03/2019
Final Gazette dissolved following liquidation
dot icon06/12/2018
Notice of move from Administration to Dissolution
dot icon29/06/2018
Administrator's progress report
dot icon28/12/2017
Administrator's progress report
dot icon15/11/2017
Notice of extension of period of Administration
dot icon09/11/2017
Satisfaction of charge 043844990004 in full
dot icon03/07/2017
Administrator's progress report
dot icon05/06/2017
Registered office address changed from 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX to Office D Beresford House Town Quay Southampton SO14 2AQ on 2017-06-05
dot icon16/02/2017
Result of meeting of creditors
dot icon01/02/2017
Statement of administrator's proposal
dot icon07/12/2016
Registered office address changed from Units 4 & 5 Holes Bay Park Sterte Avenue West Holes Bay Poole Dorset BH15 2AA to 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX on 2016-12-07
dot icon05/12/2016
Appointment of an administrator
dot icon11/08/2016
Registration of charge 043844990005, created on 2016-07-25 without deed
dot icon11/08/2016
Satisfaction of charge 043844990003 in full
dot icon20/07/2016
Termination of appointment of John Philip Linnell as a director on 2016-07-20
dot icon13/07/2016
Registration of charge 043844990004, created on 2016-07-13
dot icon24/06/2016
Appointment of Mr David Roy Howick as a director on 2016-06-24
dot icon18/05/2016
Termination of appointment of Ian Christopher Taft as a secretary on 2016-05-18
dot icon29/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon24/02/2016
Satisfaction of charge 1 in full
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/06/2015
Termination of appointment of John Philip Linnell as a secretary on 2015-06-06
dot icon16/06/2015
Appointment of Mr Ian Christopher Taft as a secretary on 2015-06-06
dot icon09/06/2015
Registration of charge 043844990003, created on 2015-05-28
dot icon05/06/2015
Resolutions
dot icon20/05/2015
Termination of appointment of Julie Belinda Cridland as a secretary on 2015-05-14
dot icon20/05/2015
Termination of appointment of Andrew Paul Cridland as a director on 2015-05-14
dot icon20/05/2015
Appointment of Mr John Philip Linnell as a secretary on 2015-05-14
dot icon20/05/2015
Appointment of Mr John Philip Linnell as a director on 2015-05-14
dot icon20/05/2015
Registration of charge 043844990002, created on 2015-05-14
dot icon09/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon07/03/2014
Director's details changed for Andrew Paul Cridland on 2014-01-31
dot icon07/03/2014
Secretary's details changed for Julie Belinda Cridland on 2014-01-31
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/04/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon22/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon24/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon09/03/2011
Director's details changed for Andrew Paul Cridland on 2011-02-28
dot icon09/03/2011
Secretary's details changed for Julie Belinda Cridland on 2011-02-28
dot icon09/03/2011
Termination of appointment of Alex Dibossian as a director
dot icon24/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/04/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon20/04/2010
Director's details changed for Andrew Paul Cridland on 2010-02-27
dot icon20/04/2010
Director's details changed for Alex Chahe Dibossian on 2010-02-27
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/03/2009
Return made up to 28/02/09; full list of members
dot icon19/03/2009
Director's change of particulars / alex dibossian / 31/03/2008
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/04/2008
Return made up to 28/02/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/10/2007
Resolutions
dot icon20/03/2007
Return made up to 28/02/07; full list of members
dot icon20/03/2007
Director's particulars changed
dot icon20/03/2007
Secretary's particulars changed
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/07/2006
Return made up to 28/02/06; full list of members
dot icon27/01/2006
Registered office changed on 27/01/06 from: eastbury lodge 48 surrey road bournemouth dorset BH4 9HT
dot icon23/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon28/02/2005
Return made up to 28/02/05; full list of members
dot icon14/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon29/03/2004
Return made up to 28/02/04; full list of members
dot icon26/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon26/10/2003
Nc inc already adjusted 13/10/03
dot icon26/10/2003
Resolutions
dot icon13/03/2003
Return made up to 28/02/03; full list of members
dot icon11/03/2003
Ad 28/06/02--------- £ si 9990@1=9990 £ ic 10/10000
dot icon17/01/2003
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon27/04/2002
Particulars of mortgage/charge
dot icon28/02/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2015
dot iconLast change occurred
31/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2015
dot iconNext account date
31/03/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Linnell, John Philip
Director
14/05/2015 - 20/07/2016
64
Dibossian, Alex Chahe
Director
28/02/2002 - 28/02/2011
1
Howick, David Roy
Director
24/06/2016 - Present
48
Cridland, Andrew Paul
Director
28/02/2002 - 14/05/2015
2
Cridland, Julie Belinda
Secretary
28/02/2002 - 14/05/2015
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IO ELECTRONICS LIMITED

IO ELECTRONICS LIMITED is an(a) Dissolved company incorporated on 28/02/2002 with the registered office located at Office D Beresford House, Town Quay, Southampton SO14 2AQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IO ELECTRONICS LIMITED?

toggle

IO ELECTRONICS LIMITED is currently Dissolved. It was registered on 28/02/2002 and dissolved on 06/03/2019.

Where is IO ELECTRONICS LIMITED located?

toggle

IO ELECTRONICS LIMITED is registered at Office D Beresford House, Town Quay, Southampton SO14 2AQ.

What does IO ELECTRONICS LIMITED do?

toggle

IO ELECTRONICS LIMITED operates in the Manufacture of other electronic and electric wires and cables (27.32 - SIC 2007) sector.

What is the latest filing for IO ELECTRONICS LIMITED?

toggle

The latest filing was on 06/03/2019: Final Gazette dissolved following liquidation.