IFONIC PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameIFONIC PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 03772954
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of IFONIC PLC?

    Previous Company Names
    Company NameFromUntil
    IFONIC NETWORKS LIMITEDMay 05, 2004May 05, 2004
    INSPIRED NETWORKS LIMITEDJun 10, 2003Jun 10, 2003
    REDBUS NETSTREAM LIMITEDMay 10, 2001May 10, 2001
    FILMS2 LIMITEDMay 11, 2000May 11, 2000
    REDBUS INTERNET DISTRIBUTION LIMITEDSep 10, 1999Sep 10, 1999
    REDBUS ENTERTAINMENT DISTRIBUTION LIMITEDMay 19, 1999May 19, 1999

    What are the latest accounts for IFONIC PLC?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What are the latest filings for IFONIC PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    10 pagesLIQ14

    Liquidators' statement of receipts and payments to Jun 16, 2019

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 16, 2018

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 16, 2017

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 16, 2016

    7 pages4.68

    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 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Termination of appointment of Robert Edmund Rabaiotti as a secretary on Jun 10, 2015

    1 pagesTM02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 17, 2015

    LRESEX

    Termination of appointment of Jaime Antonio Stanford Restrepo as a director on Feb 01, 2015

    1 pagesTM01

    Termination of appointment of Timothy Mark Schubert as a director on Jan 10, 2015

    1 pagesTM01

    Appointment of Mr Jaime Antonio Stanford Restrepo as a director on Jan 12, 2015

    2 pagesAP01

    Full accounts made up to Jun 30, 2014

    13 pagesAA

    Annual return made up to May 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 12, 2014

    Statement of capital on Jul 12, 2014

    • Capital: GBP 5,050,000
    SH01

    Appointment of Mr Timothy Mark Schubert as a director

    2 pagesAP01

    Termination of appointment of Mark Boyce as a director

    1 pagesTM01

    Full accounts made up to Jun 30, 2013

    13 pagesAA

    Annual return made up to May 19, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Jun 30, 2012

    12 pagesAA

    Termination of appointment of Peter Underhill as a director

    1 pagesTM01

    Annual return made up to May 19, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Jun 30, 2011

    11 pagesAA

    Registered office address changed from * 342 Regents Park Road London N3 2LJ* on Jun 17, 2011

    2 pagesAD01

    Who are the officers of IFONIC PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STANFORD, Clifford Martin
    1st Floor Brusselsesteenweg 140
    3080 Tervuren
    Belgium
    Director
    1st Floor Brusselsesteenweg 140
    3080 Tervuren
    Belgium
    United KingdomBritish62121110005
    BLAIR, Martin Incledon
    89 Tattenham Crescent
    KT18 5NY Epsom
    Surrey
    Secretary
    89 Tattenham Crescent
    KT18 5NY Epsom
    Surrey
    British68265660001
    HICKLING, Nicholas John
    75 First Avenue
    CM1 1RX Chelmsford
    Essex
    Secretary
    75 First Avenue
    CM1 1RX Chelmsford
    Essex
    British59425240002
    HICKLING, Nicholas John
    75 First Avenue
    CM1 1RX Chelmsford
    Essex
    Secretary
    75 First Avenue
    CM1 1RX Chelmsford
    Essex
    British59425240002
    RABAIOTTI, Robert Edmund
    Portland Place
    W1B 1PN London
    1
    Secretary
    Portland Place
    W1B 1PN London
    1
    British160154900001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BERMAN, Stuart Andrew
    100 East End Road
    N3 2SX London
    Director
    100 East End Road
    N3 2SX London
    EnglandBritish45955900002
    BLAIR, Martin Incledon
    89 Tattenham Crescent
    KT18 5NY Epsom
    Surrey
    Director
    89 Tattenham Crescent
    KT18 5NY Epsom
    Surrey
    EnglandBritish68265660001
    BOYCE, Mark Peter
    Portland Place
    W1B 1PN London
    1
    England
    Director
    Portland Place
    W1B 1PN London
    1
    England
    United KingdomBritish92063230001
    FRANKS, Simon Elliot, Mr.
    64 Heath Street
    Hampstead
    NW3 1DN London
    Director
    64 Heath Street
    Hampstead
    NW3 1DN London
    United KingdomBritish58143110001
    HICKLING, Nicholas John
    75 First Avenue
    CM1 1RX Chelmsford
    Essex
    Director
    75 First Avenue
    CM1 1RX Chelmsford
    Essex
    United KingdomBritish59425240002
    MORBY, Margaret Elizabeth
    Ramsey Road
    Laxey
    IM4 7QN Isle Of Man
    27 Ard Reayrt
    Director
    Ramsey Road
    Laxey
    IM4 7QN Isle Of Man
    27 Ard Reayrt
    British138486890001
    SCHUBERT, Timothy Mark
    Portland Place
    W1B 1PN London
    1
    Director
    Portland Place
    W1B 1PN London
    1
    WalesBritish176081770001
    SIMKIN, Anthony Nicholas
    10 Riverview Grove
    Chiswick
    W4 3QJ London
    Director
    10 Riverview Grove
    Chiswick
    W4 3QJ London
    EnglandBritish50706460004
    SIMKIN, Anthony Nicholas
    10 Riverview Grove
    Chiswick
    W4 3QJ London
    Director
    10 Riverview Grove
    Chiswick
    W4 3QJ London
    EnglandBritish50706460004
    STANFORD RESTREPO, Jaime Antonio
    Portland Place
    W1B 1PN London
    1
    Director
    Portland Place
    W1B 1PN London
    1
    WalesBritish183551780001
    UNDERHILL, Peter David
    Portland Place
    W1B 1PN London
    1
    England
    Director
    Portland Place
    W1B 1PN London
    1
    England
    United KingdomBritish160155280001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Does IFONIC PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 09, 2001Date of meeting to approve CVA
    Oct 23, 2002Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    David Rubin
    David Rubin & Partners
    Pearl Assurance House
    N12 8LY 319 Ballards Lane
    London
    practitioner
    David Rubin & Partners
    Pearl Assurance House
    N12 8LY 319 Ballards Lane
    London
    2
    DateType
    Jun 17, 2015Commencement of winding up
    Jun 23, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Brendan Eric Doyle
    Doyle Davies 6 Ynys Bridge Court
    Gwaelod-Y-Garth
    CF15 9SS Cardiff
    practitioner
    Doyle Davies 6 Ynys Bridge Court
    Gwaelod-Y-Garth
    CF15 9SS Cardiff

    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