ILEX GROUP LIMITED
Status | DISSOLVED |
Company No. | 03223322 |
Category | Private Limited Company |
Incorporated | 11 Jul 1996 |
Age | 27 years, 11 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 24 Dec 2013 |
Years | 10 years, 6 months, 15 days |
SUMMARY
ILEX GROUP LIMITED is an dissolved private limited company with number 03223322. It was incorporated 27 years, 11 months, 28 days ago, on 11 July 1996 and it was dissolved 10 years, 6 months, 15 days ago, on 24 December 2013. The company address is 250 Brook Drive 250 Brook Drive, Reading, RG2 6UA.
Company Fillings
Gazette dissolved voluntary
Date: 24 Dec 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Aug 2013
Category: Dissolution
Type: DS01
Documents
Legacy
Date: 22 Aug 2013
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 22 Aug 2013
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 21/08/13
Documents
Capital statement capital company with date currency figure
Date: 22 Aug 2013
Action Date: 22 Aug 2013
Category: Capital
Type: SH19
Date: 2013-08-22
Capital : 1 GBP
Documents
Resolution
Date: 22 Aug 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2013
Action Date: 11 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-11
Documents
Change person director company with change date
Date: 02 Aug 2013
Action Date: 24 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-24
Officer name: Mr. Timothy Walter Gregory
Documents
Accounts with accounts type dormant
Date: 10 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change account reference date company previous shortened
Date: 02 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA01
Made up date: 2012-12-29
New date: 2012-09-30
Documents
Appoint person director company with name date
Date: 08 Oct 2012
Action Date: 19 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Timothy Walter Gregory
Appointment date: 2012-09-19
Documents
Appoint person director company with name date
Date: 08 Oct 2012
Action Date: 19 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Robert David Anderson
Appointment date: 2012-09-19
Documents
Appoint person director company with name date
Date: 08 Oct 2012
Action Date: 19 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Faris Mehdi Kadhim Mohammed
Appointment date: 2012-09-19
Documents
Termination director company with name termination date
Date: 08 Oct 2012
Action Date: 19 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alice Rivers
Termination date: 2012-09-19
Documents
Termination director company with name termination date
Date: 08 Oct 2012
Action Date: 19 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gavin Peter Griggs
Termination date: 2012-09-19
Documents
Accounts with accounts type dormant
Date: 21 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2012
Action Date: 11 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-11
Documents
Appoint corporate secretary company with name date
Date: 20 Dec 2011
Action Date: 07 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Logica Cosec Limited
Appointment date: 2011-12-07
Documents
Appoint person director company with name date
Date: 20 Dec 2011
Action Date: 07 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gavin Peter Griggs
Appointment date: 2011-12-07
Documents
Termination director company with name termination date
Date: 20 Dec 2011
Action Date: 07 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Seamus Declan Keating
Termination date: 2011-12-07
Documents
Termination secretary company with name termination date
Date: 20 Dec 2011
Action Date: 07 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Logica International Limited
Termination date: 2011-12-07
Documents
Statement of companys objects
Date: 07 Oct 2011
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 07 Oct 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2011
Action Date: 11 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-11
Documents
Change person director company with change date
Date: 08 Jul 2011
Action Date: 04 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-04
Officer name: Mr Seamus Keating
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2010
Action Date: 11 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-11
Documents
Change person director company with change date
Date: 13 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mr Seamus Keating
Documents
Change person director company with change date
Date: 26 Oct 2009
Action Date: 11 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-11
Officer name: Alice Rivers
Documents
Change person director company with change date
Date: 26 Oct 2009
Action Date: 11 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-11
Officer name: Seamus Keating
Documents
Legacy
Date: 28 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/09; full list of members
Documents
Legacy
Date: 28 Jul 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with made up date
Date: 30 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 21 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director paul weaver
Documents
Legacy
Date: 21 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed alice rivers
Documents
Legacy
Date: 01 Oct 2008
Category: Officers
Type: 288c
Description: Secretary's Change of Particulars / logica international LIMITED / 01/10/2008 / HouseName/Number was: , now: 250; Street was: stephenson house, now: brook drive; Area was: 75 hampstead road, now: green park; Post Town was: london, now: reading; Post Code was: NW1 2PL, now: RG2 6UA
Documents
Legacy
Date: 30 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 30/09/2008 from stephenson house 75 hampstead road london NW1 2PL
Documents
Resolution
Date: 12 Sep 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/08; full list of members
Documents
Accounts with made up date
Date: 23 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 01 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/07; full list of members
Documents
Accounts with made up date
Date: 21 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with made up date
Date: 22 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 04 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/06; full list of members
Documents
Legacy
Date: 22 Dec 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/05; full list of members
Documents
Legacy
Date: 08 Aug 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with made up date
Date: 13 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with made up date
Date: 07 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 04 Aug 2004
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/04; full list of members
Documents
Legacy
Date: 06 Aug 2003
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/03; full list of members
Documents
Legacy
Date: 21 Jun 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/03 to 29/12/03
Documents
Accounts with made up date
Date: 03 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 07 Aug 2002
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/02; full list of members
Documents
Accounts with accounts type full
Date: 03 May 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 28 Mar 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Mar 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/07/01; full list of members
Documents
Accounts with accounts type full
Date: 23 Apr 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 11 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/07/00; full list of members
Documents
Legacy
Date: 10 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/07/99; no change of members
Documents
Legacy
Date: 25 Aug 1999
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Legacy
Date: 26 Jul 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/00 to 30/06/00
Documents
Legacy
Date: 26 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 05 Jul 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 05 Jul 1999
Category: Address
Type: 287
Description: Registered office changed on 05/07/99 from: holly grange holly lane balsall common coventry west midlands CV7 7EB
Documents
Legacy
Date: 05 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full group
Date: 13 Nov 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 26 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/07/98; full list of members
Documents
Legacy
Date: 26 Jul 1998
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 26/07/98
Documents
Accounts with accounts type full group
Date: 24 Feb 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Certificate change of name company
Date: 02 Feb 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed team 121 group LIMITED\certificate issued on 03/02/98
Documents
Legacy
Date: 02 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/07/97; full list of members
Documents
Legacy
Date: 02 Sep 1997
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Legacy
Date: 21 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jun 1997
Category: Address
Type: 287
Description: Registered office changed on 09/06/97 from: palace court 17 london road maidstone kent ME16 8JE
Documents
Resolution
Date: 15 Apr 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Apr 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Apr 1997
Category: Capital
Type: 123
Description: £ nc 1000/1100 10/03/97
Documents
Legacy
Date: 14 Mar 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/97 to 30/04/97
Documents
Legacy
Date: 27 Feb 1997
Category: Capital
Type: 88(2)O
Description: Ad 03/12/96--------- £ si 998@1
Documents
Legacy
Date: 17 Jan 1997
Category: Capital
Type: 88(2)P
Description: Ad 03/12/96--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 31 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 24 Oct 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed halftactic LIMITED\certificate issued on 25/10/96
Documents
Legacy
Date: 05 Sep 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 05 Sep 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Some Companies
CAMBRIDGE INTERNATIONAL LIMITED
25A HEMPFIELD ROAD,ELY,CB6 1NW
Number: | 01765484 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANOR FARM,SWINDON,SN3 4SJ
Number: | 04763531 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT A,BEDFORD,MK40 1EQ
Number: | 11775430 |
Status: | ACTIVE |
Category: | Private Limited Company |
451A LONDON ROAD,CAMBERLEY,GU15 3JA
Number: | 10333694 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
88 DELVES ROAD,WALSALL,WS1 3JS
Number: | 11381691 |
Status: | ACTIVE |
Category: | Private Limited Company |
WATERLOO COTTAGE,GORING ON THAMES,RG8 0LL
Number: | 11428172 |
Status: | ACTIVE |
Category: | Private Limited Company |