IBEX SYSTEMS (MAIDSTONE) LIMITED
Overview
| Company Name | IBEX SYSTEMS (MAIDSTONE) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02405802 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of IBEX SYSTEMS (MAIDSTONE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| M.J.C. MERCER & CO LIMITED | Jul 19, 1989 | Jul 19, 1989 |
What are the latest accounts for IBEX SYSTEMS (MAIDSTONE) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for IBEX SYSTEMS (MAIDSTONE) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for IBEX SYSTEMS (MAIDSTONE) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Aug 09, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Aug 09, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Aug 09, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Aug 09, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Secretary's details changed for Brian Thomas Connolly on Mar 29, 2012 | 2 pages | CH03 | ||||||||||
Director's details changed for James Harvey Spencer on Mar 29, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Kenneth Montgomery on Mar 29, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Brian David Lester on Mar 29, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Brian David Lester on Mar 29, 2012 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Aug 09, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Termination of appointment of Richard Sadler as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 09, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Kenneth Montgomery on Aug 09, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Brian Lester on Aug 09, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Richard Sadler on Aug 09, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for James Harvey Spencer on Jul 01, 2010 | 3 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2009 | 10 pages | AA | ||||||||||
Who are the officers of IBEX SYSTEMS (MAIDSTONE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CONNOLLY, Brian Thomas | Secretary | Upper Newtownards Road BT4 3HX Belfast 153 Northern Ireland | British | 95431820001 | ||||||
| LESTER, Brian David | Director | Upper Newtownards Road BT4 3HX Belfast 153 | Northern Ireland | British | Company Director | 105532980001 | ||||
| MONTGOMERY, Kenneth | Director | Upper Newtownards Road BT4 3HX Belfast 153 | Northern Ireland | British | Director | 80422870001 | ||||
| SPENCER, James Harvey | Director | Upper Newtownards Road BT4 3HX Belfast 153 Northern Ireland | United Kingdom | British | Director | 98050800001 | ||||
| BISSET, Jo Anne | Secretary | 55 Great Queen Street DA1 1TW Dartford Kent | British | Executive Assistant | 78796890001 | |||||
| HANCHET, Michele Deborah | Secretary | 3 Battlesmere Road Cliffe Woods ME3 8TR Rochester Kent | British | 96523230001 | ||||||
| MERCER, Susan | Secretary | Oast House Church Farm Marden TN12 9AG Kent | British | 19073070001 | ||||||
| NASH HARVEY SECRETARIAL SERVICES LIMITED | Secretary | Prentis Chambers 41 Earl Street ME14 1PF Maidstone Kent | 89925540001 | |||||||
| BISSET, Jo Anne | Director | 8 Wildfell Close Walderslade ME5 9RU Chatham Kent | British | Secretary | 78796890002 | |||||
| CAMERON, Paul Stephen | Director | 20 Brendon Avenue ME5 8JG Chatham Kent | England | British | Accountant | 86163570001 | ||||
| CUERDEN, Michael John | Director | Dean Hill Lodge Dean Hill, Harrietsham ME17 1NS Maidstone Kent | British | Computer Consultant | 65524740001 | |||||
| DEVINE, Andrew Martin | Director | 33 Elm Wood Close CT5 2QR Whitstable Kent | British | Snr Systems Consultant | 65364830002 | |||||
| HANCHET, Timothy Derek | Director | 3 Flaxmore Place Southborough TN4 0TA Tunbridge Wells Kent | United Kingdom | British | Director | 45251350009 | ||||
| LAMB, James Nicholas | Director | 74 Regency Gardens KT12 2BE Walton On Thames Surrey | England | British | Chartered Accountant | 6373890001 | ||||
| MERCER, Michael John Cowley | Director | Oast House Church Farm TN12 9AG Marden Kent | British | Computer Consultant | 23023720001 | |||||
| MERCER, Susan | Director | Oast House Church Farm Marden TN12 9AG Kent | British | Consultant | 19073070001 | |||||
| SADLER, Richard | Director | 2 Old Manor Farm Lower Road PO9 3NB Havant Hampshire | United Kingdom | British | Director | 119453940001 | ||||
| SMART, Olivia Lorraine | Director | 50 Ferrier Close ME8 9JL Gillingham Kent | British | Support Manager | 70808310001 |
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