ILEX GROUP LIMITED

250 Brook Drive 250 Brook Drive, Reading, RG2 6UA
StatusDISSOLVED
Company No.03223322
CategoryPrivate Limited Company
Incorporated11 Jul 1996
Age27 years, 11 months, 28 days
JurisdictionEngland Wales
Dissolution24 Dec 2013
Years10 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

View document PDF

Gazette notice voluntary

Date: 10 Sep 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Aug 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 22 Aug 2013

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 22 Aug 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/08/13

Documents

View document PDF

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

View document PDF

Resolution

Date: 22 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Statement of companys objects

Date: 07 Oct 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 07 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director paul weaver

Documents

View document PDF

Legacy

Date: 21 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed alice rivers

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 12 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Aug 2004

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/04; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2003

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/03; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/03 to 29/12/03

Documents

View document PDF

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

View document PDF

Auditors resignation company

Date: 21 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 07 Aug 2002

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Mar 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Mar 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/00; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Sep 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/99; no change of members

Documents

View document PDF

Legacy

Date: 25 Aug 1999

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jul 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/00 to 30/06/00

Documents

View document PDF

Legacy

Date: 26 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Auditors resignation company

Date: 13 Oct 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 22 Sep 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 26 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/98; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 1998

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 26/07/98

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/97; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 1997

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jul 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Resolution

Date: 15 Apr 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Apr 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Apr 1997

Category: Capital

Type: 123

Description: £ nc 1000/1100 10/03/97

Documents

View document PDF

Legacy

Date: 14 Mar 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/97 to 30/04/97

Documents

View document PDF

Statement of affairs

Date: 27 Feb 1997

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 27 Feb 1997

Category: Capital

Type: 88(2)O

Description: Ad 03/12/96--------- £ si 998@1

Documents

View document PDF

Legacy

Date: 17 Jan 1997

Category: Capital

Type: 88(2)P

Description: Ad 03/12/96--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 31 Dec 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Sep 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Sep 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF


Some Companies

CAMBRIDGE INTERNATIONAL LIMITED

25A HEMPFIELD ROAD,ELY,CB6 1NW

Number:01765484
Status:ACTIVE
Category:Private Limited Company

DUTTON HAULAGE LIMITED

MANOR FARM,SWINDON,SN3 4SJ

Number:04763531
Status:ACTIVE
Category:Private Limited Company

GFC CONSTRUCTION LIMITED

FLAT A,BEDFORD,MK40 1EQ

Number:11775430
Status:ACTIVE
Category:Private Limited Company

JMA BESPOKE INTERIORS LTD

451A LONDON ROAD,CAMBERLEY,GU15 3JA

Number:10333694
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LH GENERAL CARE LIMITED

88 DELVES ROAD,WALSALL,WS1 3JS

Number:11381691
Status:ACTIVE
Category:Private Limited Company

THE OLD BOAT YARD LTD

WATERLOO COTTAGE,GORING ON THAMES,RG8 0LL

Number:11428172
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source