IBEX SYSTEMS (MAIDSTONE) LIMITED

IBEX SYSTEMS (MAIDSTONE) LIMITED

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

    Company NameIBEX SYSTEMS (MAIDSTONE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02405802
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of IBEX SYSTEMS (MAIDSTONE) LIMITED?

    • Information technology consultancy activities (62020) / Information and communication
    • Other information technology service activities (62090) / Information and communication

    Where is IBEX SYSTEMS (MAIDSTONE) LIMITED located?

    Registered Office Address
    Park House
    Bradbourne Lane
    ME20 6SN Aylesford
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of IBEX SYSTEMS (MAIDSTONE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    M.J.C. MERCER & CO LIMITEDJul 19, 1989Jul 19, 1989

    What are the latest accounts for IBEX SYSTEMS (MAIDSTONE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for IBEX SYSTEMS (MAIDSTONE) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for IBEX SYSTEMS (MAIDSTONE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a small company made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to Aug 09, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 10, 2015

    Statement of capital on Aug 10, 2015

    • Capital: GBP 200
    SH01

    Accounts for a small company made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Aug 09, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 13, 2014

    Statement of capital on Aug 13, 2014

    • Capital: GBP 200
    SH01

    Accounts for a small company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Aug 09, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 23, 2013

    Statement of capital on Aug 23, 2013

    • Capital: GBP 200
    SH01

    Accounts for a small company made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Aug 09, 2012 with full list of shareholders

    7 pagesAR01

    Secretary's details changed for Brian Thomas Connolly on Mar 29, 2012

    2 pagesCH03

    Director's details changed for James Harvey Spencer on Mar 29, 2012

    2 pagesCH01

    Director's details changed for Kenneth Montgomery on Mar 29, 2012

    2 pagesCH01

    Director's details changed for Brian David Lester on Mar 29, 2012

    2 pagesCH01

    Director's details changed for Brian David Lester on Mar 29, 2012

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Aug 09, 2011 with full list of shareholders

    8 pagesAR01

    Termination of appointment of Richard Sadler as a director

    1 pagesTM01

    Annual return made up to Aug 09, 2010 with full list of shareholders

    8 pagesAR01

    Director's details changed for Kenneth Montgomery on Aug 09, 2010

    2 pagesCH01

    Director's details changed for Brian Lester on Aug 09, 2010

    2 pagesCH01

    Director's details changed for Richard Sadler on Aug 09, 2010

    2 pagesCH01

    Director's details changed for James Harvey Spencer on Jul 01, 2010

    3 pagesCH01

    Accounts for a small company made up to Dec 31, 2009

    10 pagesAA

    Who are the officers of IBEX SYSTEMS (MAIDSTONE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONNOLLY, Brian Thomas
    Upper Newtownards Road
    BT4 3HX Belfast
    153
    Northern Ireland
    Secretary
    Upper Newtownards Road
    BT4 3HX Belfast
    153
    Northern Ireland
    British95431820001
    LESTER, Brian David
    Upper Newtownards Road
    BT4 3HX Belfast
    153
    Director
    Upper Newtownards Road
    BT4 3HX Belfast
    153
    Northern IrelandBritishCompany Director105532980001
    MONTGOMERY, Kenneth
    Upper Newtownards Road
    BT4 3HX Belfast
    153
    Director
    Upper Newtownards Road
    BT4 3HX Belfast
    153
    Northern IrelandBritishDirector80422870001
    SPENCER, James Harvey
    Upper Newtownards Road
    BT4 3HX Belfast
    153
    Northern Ireland
    Director
    Upper Newtownards Road
    BT4 3HX Belfast
    153
    Northern Ireland
    United KingdomBritishDirector98050800001
    BISSET, Jo Anne
    55 Great Queen Street
    DA1 1TW Dartford
    Kent
    Secretary
    55 Great Queen Street
    DA1 1TW Dartford
    Kent
    BritishExecutive Assistant78796890001
    HANCHET, Michele Deborah
    3 Battlesmere Road
    Cliffe Woods
    ME3 8TR Rochester
    Kent
    Secretary
    3 Battlesmere Road
    Cliffe Woods
    ME3 8TR Rochester
    Kent
    British96523230001
    MERCER, Susan
    Oast House
    Church Farm Marden
    TN12 9AG
    Kent
    Secretary
    Oast House
    Church Farm Marden
    TN12 9AG
    Kent
    British19073070001
    NASH HARVEY SECRETARIAL SERVICES LIMITED
    Prentis Chambers
    41 Earl Street
    ME14 1PF Maidstone
    Kent
    Secretary
    Prentis Chambers
    41 Earl Street
    ME14 1PF Maidstone
    Kent
    89925540001
    BISSET, Jo Anne
    8 Wildfell Close
    Walderslade
    ME5 9RU Chatham
    Kent
    Director
    8 Wildfell Close
    Walderslade
    ME5 9RU Chatham
    Kent
    BritishSecretary78796890002
    CAMERON, Paul Stephen
    20 Brendon Avenue
    ME5 8JG Chatham
    Kent
    Director
    20 Brendon Avenue
    ME5 8JG Chatham
    Kent
    EnglandBritishAccountant86163570001
    CUERDEN, Michael John
    Dean Hill Lodge
    Dean Hill, Harrietsham
    ME17 1NS Maidstone
    Kent
    Director
    Dean Hill Lodge
    Dean Hill, Harrietsham
    ME17 1NS Maidstone
    Kent
    BritishComputer Consultant65524740001
    DEVINE, Andrew Martin
    33 Elm Wood Close
    CT5 2QR Whitstable
    Kent
    Director
    33 Elm Wood Close
    CT5 2QR Whitstable
    Kent
    BritishSnr Systems Consultant65364830002
    HANCHET, Timothy Derek
    3 Flaxmore Place
    Southborough
    TN4 0TA Tunbridge Wells
    Kent
    Director
    3 Flaxmore Place
    Southborough
    TN4 0TA Tunbridge Wells
    Kent
    United KingdomBritishDirector45251350009
    LAMB, James Nicholas
    74 Regency Gardens
    KT12 2BE Walton On Thames
    Surrey
    Director
    74 Regency Gardens
    KT12 2BE Walton On Thames
    Surrey
    EnglandBritishChartered Accountant6373890001
    MERCER, Michael John Cowley
    Oast House
    Church Farm
    TN12 9AG Marden
    Kent
    Director
    Oast House
    Church Farm
    TN12 9AG Marden
    Kent
    BritishComputer Consultant23023720001
    MERCER, Susan
    Oast House
    Church Farm Marden
    TN12 9AG
    Kent
    Director
    Oast House
    Church Farm Marden
    TN12 9AG
    Kent
    BritishConsultant19073070001
    SADLER, Richard
    2 Old Manor Farm
    Lower Road
    PO9 3NB Havant
    Hampshire
    Director
    2 Old Manor Farm
    Lower Road
    PO9 3NB Havant
    Hampshire
    United KingdomBritishDirector119453940001
    SMART, Olivia Lorraine
    50 Ferrier Close
    ME8 9JL Gillingham
    Kent
    Director
    50 Ferrier Close
    ME8 9JL Gillingham
    Kent
    BritishSupport Manager70808310001

    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