IFONIC PLC
Overview
| Company Name | IFONIC PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 03772954 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of IFONIC PLC?
- Other telecommunications activities (61900) / Information and communication
Where is IFONIC PLC located?
| Registered Office Address | 6 Ynys Bridge Court Gwaelod-Y-Garth CF15 9SS Cardiff Wales |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IFONIC PLC?
| Company Name | From | Until |
|---|---|---|
| IFONIC NETWORKS LIMITED | May 05, 2004 | May 05, 2004 |
| INSPIRED NETWORKS LIMITED | Jun 10, 2003 | Jun 10, 2003 |
| REDBUS NETSTREAM LIMITED | May 10, 2001 | May 10, 2001 |
| FILMS2 LIMITED | May 11, 2000 | May 11, 2000 |
| REDBUS INTERNET DISTRIBUTION LIMITED | Sep 10, 1999 | Sep 10, 1999 |
| REDBUS ENTERTAINMENT DISTRIBUTION LIMITED | May 19, 1999 | May 19, 1999 |
What are the latest accounts for IFONIC PLC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2014 |
What are the latest filings for IFONIC PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 10 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jun 16, 2019 | 11 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jun 16, 2018 | 10 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jun 16, 2017 | 10 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jun 16, 2016 | 7 pages | 4.68 | ||||||||||
Registered office address changed from 1 Portland Place London W1B 1PN to 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff Wales CF15 9SS on Jul 09, 2015 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Termination of appointment of Robert Edmund Rabaiotti as a secretary on Jun 10, 2015 | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Jaime Antonio Stanford Restrepo as a director on Feb 01, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy Mark Schubert as a director on Jan 10, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jaime Antonio Stanford Restrepo as a director on Jan 12, 2015 | 2 pages | AP01 | ||||||||||
Full accounts made up to Jun 30, 2014 | 13 pages | AA | ||||||||||
Annual return made up to May 19, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Timothy Mark Schubert as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Boyce as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2013 | 13 pages | AA | ||||||||||
Annual return made up to May 19, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Jun 30, 2012 | 12 pages | AA | ||||||||||
Termination of appointment of Peter Underhill as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 19, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Jun 30, 2011 | 11 pages | AA | ||||||||||
Registered office address changed from * 342 Regents Park Road London N3 2LJ* on Jun 17, 2011 | 2 pages | AD01 | ||||||||||
Who are the officers of IFONIC PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STANFORD, Clifford Martin | Director | 1st Floor Brusselsesteenweg 140 3080 Tervuren Belgium | United Kingdom | British | 62121110005 | |||||
| BLAIR, Martin Incledon | Secretary | 89 Tattenham Crescent KT18 5NY Epsom Surrey | British | 68265660001 | ||||||
| HICKLING, Nicholas John | Secretary | 75 First Avenue CM1 1RX Chelmsford Essex | British | 59425240002 | ||||||
| HICKLING, Nicholas John | Secretary | 75 First Avenue CM1 1RX Chelmsford Essex | British | 59425240002 | ||||||
| RABAIOTTI, Robert Edmund | Secretary | Portland Place W1B 1PN London 1 | British | 160154900001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| BERMAN, Stuart Andrew | Director | 100 East End Road N3 2SX London | England | British | 45955900002 | |||||
| BLAIR, Martin Incledon | Director | 89 Tattenham Crescent KT18 5NY Epsom Surrey | England | British | 68265660001 | |||||
| BOYCE, Mark Peter | Director | Portland Place W1B 1PN London 1 England | United Kingdom | British | 92063230001 | |||||
| FRANKS, Simon Elliot, Mr. | Director | 64 Heath Street Hampstead NW3 1DN London | United Kingdom | British | 58143110001 | |||||
| HICKLING, Nicholas John | Director | 75 First Avenue CM1 1RX Chelmsford Essex | United Kingdom | British | 59425240002 | |||||
| MORBY, Margaret Elizabeth | Director | Ramsey Road Laxey IM4 7QN Isle Of Man 27 Ard Reayrt | British | 138486890001 | ||||||
| SCHUBERT, Timothy Mark | Director | Portland Place W1B 1PN London 1 | Wales | British | 176081770001 | |||||
| SIMKIN, Anthony Nicholas | Director | 10 Riverview Grove Chiswick W4 3QJ London | England | British | 50706460004 | |||||
| SIMKIN, Anthony Nicholas | Director | 10 Riverview Grove Chiswick W4 3QJ London | England | British | 50706460004 | |||||
| STANFORD RESTREPO, Jaime Antonio | Director | Portland Place W1B 1PN London 1 | Wales | British | 183551780001 | |||||
| UNDERHILL, Peter David | Director | Portland Place W1B 1PN London 1 England | United Kingdom | British | 160155280001 | |||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Does IFONIC PLC have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Corporate voluntary arrangement (CVA) |
| |||||||||||||||||
| 2 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0