IBX (UK) LIMITED
Status | DISSOLVED |
Company No. | 04099803 |
Category | Private Limited Company |
Incorporated | 31 Oct 2000 |
Age | 23 years, 6 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 09 Mar 2014 |
Years | 10 years, 2 months, 21 days |
SUMMARY
IBX (UK) LIMITED is an dissolved private limited company with number 04099803. It was incorporated 23 years, 6 months, 30 days ago, on 31 October 2000 and it was dissolved 10 years, 2 months, 21 days ago, on 09 March 2014. The company address is BAKER TILLY RESTRUCTURING AND RECOVERY LLP BAKER TILLY RESTRUCTURING AND RECOVERY LLP, Guildford, GU1 1UW, Surrey.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 09 Dec 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Change registered office address company with date old address
Date: 08 Oct 2013
Action Date: 08 Oct 2013
Category: Address
Type: AD01
Old address: 55 Baker Street London W1U 7EU
Change date: 2013-10-08
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Oct 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 04 Oct 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 04 Oct 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Appoint person director company with name date
Date: 03 Sep 2013
Action Date: 27 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Julie Pereira
Appointment date: 2013-08-27
Documents
Termination director company with name termination date
Date: 03 Sep 2013
Action Date: 27 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christine Mary Hodgson
Termination date: 2013-08-27
Documents
Change registered office address company with date old address
Date: 24 Jul 2013
Action Date: 24 Jul 2013
Category: Address
Type: AD01
Old address: Farringdon Place 20 Farringdon Road London EC1M 3AP
Change date: 2013-07-24
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2012
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Termination director company with name termination date
Date: 12 Oct 2012
Action Date: 28 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-09-28
Officer name: Hubert Paul Henri Giraud
Documents
Termination director company with name termination date
Date: 12 Oct 2012
Action Date: 28 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-09-28
Officer name: Pierre Yves Cros
Documents
Accounts with accounts type full
Date: 02 Oct 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: 07 Nov 2011
Action Date: 31 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-31
Documents
Accounts with accounts type full
Date: 05 Oct 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: 02 Nov 2010
Action Date: 31 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-31
Documents
Appoint person director company with name
Date: 30 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Pierre-Yves Cros
Documents
Appoint person director company with name
Date: 30 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hubert Paul Henri Giraud
Documents
Appoint person director company with name
Date: 30 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Christine Mary Hodgson
Documents
Termination director company with name
Date: 29 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Neubauer
Documents
Termination director company with name
Date: 29 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Torbjorn Enstrom
Documents
Termination director company with name
Date: 29 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Masterson
Documents
Accounts with accounts type full
Date: 20 May 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: 02 Nov 2009
Action Date: 31 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-31
Documents
Change person director company with change date
Date: 02 Nov 2009
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Howard Masterson
Change date: 2009-10-31
Documents
Change person director company with change date
Date: 02 Nov 2009
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-31
Officer name: Thomas Neubauer
Documents
Change person director company with change date
Date: 02 Nov 2009
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-31
Officer name: Torbjorn Enstrom
Documents
Change corporate secretary company with change date
Date: 02 Nov 2009
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-31
Officer name: St John's Square Secretaries Limited
Documents
Accounts with accounts type full
Date: 14 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 10 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/08; full list of members
Documents
Legacy
Date: 02 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed thomas neubauer
Documents
Legacy
Date: 02 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed torbjorn enstrom
Documents
Legacy
Date: 02 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed mark masterson
Documents
Legacy
Date: 02 Jun 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director peter lagesson
Documents
Accounts with accounts type full
Date: 02 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 31 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/07; full list of members
Documents
Certificate change of name company
Date: 12 Jun 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed portum LIMITED\certificate issued on 12/06/07
Documents
Accounts with accounts type full
Date: 04 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type full
Date: 09 Jan 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 10 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/06; full list of members
Documents
Legacy
Date: 03 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 26 Jan 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 09 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/05; full list of members
Documents
Legacy
Date: 17 Oct 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
Legacy
Date: 16 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/04; full list of members
Documents
Legacy
Date: 04 Nov 2004
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Legacy
Date: 04 Nov 2004
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with accounts type full
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 04 May 2004
Category: Address
Type: 287
Description: Registered office changed on 04/05/04 from: 26-28 hammersmith grove hammersmith london W6 7BA
Documents
Accounts with accounts type full
Date: 04 May 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 19 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/03; full list of members
Documents
Legacy
Date: 19 Dec 2003
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 19/12/03
Documents
Legacy
Date: 19 Dec 2003
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 16 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 16/12/03 from: 78 hatton garden london EC1N 8JA
Documents
Legacy
Date: 28 Oct 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/02
Documents
Legacy
Date: 07 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/02; full list of members
Documents
Legacy
Date: 07 Jan 2003
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 07/01/03
Documents
Legacy
Date: 26 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 26/06/02 from: new garden house 78 hatton garden london EC1N 8JA
Documents
Accounts with accounts type full
Date: 14 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 03 Jan 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/01 to 31/12/01
Documents
Legacy
Date: 29 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/01; full list of members
Documents
Legacy
Date: 18 Jan 2001
Category: Address
Type: 287
Description: Registered office changed on 18/01/01 from: 28TH floor tower 42 25 old broad street london EC2N 1HQ
Documents
Legacy
Date: 05 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 29 Nov 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed h h & p two LIMITED\certificate issued on 30/11/00
Documents
Some Companies
16 PALACE STREET,LONDON,SW1E 5JD
Number: | LP009840 |
Status: | ACTIVE |
Category: | Limited Partnership |
68 DENBIGH ST (MANAGEMENT) LTD
68D DENBIGH ST,LONDON,SW1V 2EX
Number: | 08224617 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
17 ALVASTON BUSINESS PARK,NANTWICH,CW5 6PF
Number: | 04864720 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 JUBILEE LANE,HINDHEAD,GU26 6HQ
Number: | 06609785 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 CRESWICKE ROAD,BRISTOL,BS4 1UD
Number: | 11110701 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
STATION HILL MANAGEMENT COMPANY LIMITED
GRENVILLE COURT,BURNHAM,SL1 8DF
Number: | 02459586 |
Status: | ACTIVE |
Category: | Private Limited Company |