IO MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

IO MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03069809

Incorporation date

18/06/1995

Size

Dormant

Contacts

Registered address

Registered address

The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1995)
dot icon05/02/2016
Final Gazette dissolved following liquidation
dot icon05/11/2015
Return of final meeting in a members' voluntary winding up
dot icon04/05/2015
Insolvency filing
dot icon21/12/2014
Notice of ceasing to act as a voluntary liquidator
dot icon21/12/2014
Appointment of a voluntary liquidator
dot icon18/11/2014
Registered office address changed from 1St Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to The Shard 32 London Bridge Street London SE1 9SG on 2014-11-19
dot icon18/11/2014
Appointment of a voluntary liquidator
dot icon18/11/2014
Resolutions
dot icon18/11/2014
Declaration of solvency
dot icon19/06/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon18/05/2014
Satisfaction of charge 3 in full
dot icon07/01/2014
Accounts for a dormant company made up to 2013-06-30
dot icon02/07/2013
Director's details changed for Mr Fraser James Kennedy on 2013-07-01
dot icon02/07/2013
Director's details changed for Valsec Director Limited on 2013-07-01
dot icon01/07/2013
Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 2013-07-02
dot icon23/06/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon10/02/2013
Accounts for a dormant company made up to 2012-06-30
dot icon25/11/2012
Director's details changed for Mr Fraser James Kennedy on 2012-11-05
dot icon21/06/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon22/02/2012
Accounts for a dormant company made up to 2011-06-30
dot icon23/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/06/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon20/12/2010
Secretary's details changed for Valad Secretarial Services Limited on 2010-12-09
dot icon07/11/2010
Accounts for a dormant company made up to 2010-06-30
dot icon20/09/2010
Secretary's details changed for Valad Secretarial Services Limited on 2010-09-16
dot icon21/06/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon21/06/2010
Director's details changed for Valsec Director Limited on 2010-06-19
dot icon21/06/2010
Secretary's details changed for Valad Secretarial Services Limited on 2010-06-19
dot icon07/04/2010
Termination of appointment of Abayomi Okunola as a director
dot icon07/04/2010
Appointment of Mr Fraser James Kennedy as a director
dot icon08/01/2010
Full accounts made up to 2009-06-30
dot icon14/10/2009
Director's details changed for Abayomi Abiodun Okunola on 2009-10-07
dot icon17/08/2009
Particulars of a mortgage or charge / charge no: 3
dot icon29/06/2009
Return made up to 19/06/09; full list of members
dot icon05/05/2009
Full accounts made up to 2008-06-30
dot icon15/01/2009
Director appointed abayomi abiodun okunola
dot icon15/01/2009
Appointment terminated director stephen mcbride
dot icon06/01/2009
Director appointed stephen paul mcbride
dot icon06/01/2009
Appointment terminated director marcus shepherd
dot icon24/06/2008
Return made up to 19/06/08; full list of members
dot icon24/06/2008
Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008
dot icon23/06/2008
Director's change of particulars / teessec director LIMITED / 29/02/2008
dot icon28/05/2008
Auditor's resignation
dot icon11/05/2008
Appointment terminated secretary marcus shepherd
dot icon25/03/2008
Full accounts made up to 2007-06-30
dot icon21/10/2007
Secretary's particulars changed;director's particulars changed
dot icon21/08/2007
Director resigned
dot icon05/07/2007
Return made up to 19/06/07; full list of members
dot icon01/01/2007
Full accounts made up to 2006-06-30
dot icon02/07/2006
Return made up to 19/06/06; full list of members
dot icon03/01/2006
Full accounts made up to 2005-06-30
dot icon04/09/2005
Miscellaneous
dot icon31/08/2005
New director appointed
dot icon19/07/2005
Particulars of mortgage/charge
dot icon05/07/2005
Return made up to 19/06/05; full list of members
dot icon16/03/2005
Accounting reference date extended from 31/12/04 to 30/06/05
dot icon08/03/2005
New director appointed
dot icon08/03/2005
Director resigned
dot icon21/12/2004
New secretary appointed
dot icon21/12/2004
Registered office changed on 22/12/04 from: fairfax house 15 fulwood place london WC1V 6AY
dot icon15/07/2004
Full accounts made up to 2003-12-31
dot icon28/06/2004
Return made up to 19/06/04; full list of members
dot icon21/10/2003
Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL
dot icon04/08/2003
Full accounts made up to 2002-12-31
dot icon25/06/2003
Return made up to 19/06/03; full list of members
dot icon28/06/2002
Return made up to 19/06/02; full list of members
dot icon04/05/2002
Full accounts made up to 2001-12-31
dot icon28/10/2001
Full accounts made up to 2000-12-31
dot icon25/06/2001
Return made up to 19/06/01; full list of members
dot icon14/02/2001
Resolutions
dot icon14/02/2001
Resolutions
dot icon14/02/2001
Resolutions
dot icon27/06/2000
Return made up to 19/06/00; full list of members
dot icon26/06/2000
Full accounts made up to 1999-12-31
dot icon18/10/1999
Registered office changed on 19/10/99 from: heron house 3 goerge street london W1H 5PA
dot icon12/07/1999
Return made up to 19/05/99; full list of members
dot icon09/05/1999
Full accounts made up to 1998-12-31
dot icon10/08/1998
Full accounts made up to 1997-12-31
dot icon28/07/1998
Return made up to 19/06/98; no change of members
dot icon17/09/1997
Declaration of satisfaction of mortgage/charge
dot icon28/07/1997
Return made up to 19/06/97; no change of members
dot icon09/06/1997
Full accounts made up to 1996-12-31
dot icon22/05/1997
Director resigned
dot icon29/06/1996
Return made up to 19/06/96; full list of members
dot icon13/05/1996
Full accounts made up to 1995-12-31
dot icon12/12/1995
Particulars of mortgage/charge
dot icon06/09/1995
Registered office changed on 07/09/95 from: abbott house 1-2 hanover street london W1R 9WB
dot icon06/09/1995
New director appointed
dot icon06/09/1995
New director appointed
dot icon26/07/1995
Registered office changed on 27/07/95 from: southampton house 317 high holborn london WC1V 7NL
dot icon26/07/1995
Accounting reference date notified as 31/12
dot icon29/06/1995
New secretary appointed
dot icon29/06/1995
Secretary resigned
dot icon29/06/1995
Director resigned
dot icon29/06/1995
New director appointed
dot icon18/06/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2013
dot iconLast change occurred
29/06/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2013
dot iconNext account date
29/06/2014
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rutland, Alan
Nominee Director
18/06/1995 - 18/06/1995
118
STONEWEG CORPORATE SECRETARIAL LIMITED
Corporate Secretary
29/11/2004 - Present
231
Yates, Andrew Desmond
Director
18/06/1995 - 16/02/2005
29
Okunola, Abayomi Abiodun
Director
04/01/2009 - 30/03/2010
116
Sims, John Robert
Director
04/09/1995 - 12/07/2007
10

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 MANAGEMENT LIMITED

IO MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 18/06/1995 with the registered office located at The Shard, 32 London Bridge Street, London SE1 9SG. There are currently 3 active directors 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 MANAGEMENT LIMITED?

toggle

IO MANAGEMENT LIMITED is currently Dissolved. It was registered on 18/06/1995 and dissolved on 05/02/2016.

Where is IO MANAGEMENT LIMITED located?

toggle

IO MANAGEMENT LIMITED is registered at The Shard, 32 London Bridge Street, London SE1 9SG.

What does IO MANAGEMENT LIMITED do?

toggle

IO MANAGEMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for IO MANAGEMENT LIMITED?

toggle

The latest filing was on 05/02/2016: Final Gazette dissolved following liquidation.