IBIX5 LIMITED
Overview
Company Name | IBIX5 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05456595 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of IBIX5 LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is IBIX5 LIMITED located?
Registered Office Address | 38 De Montfort Street LE1 7GS Leicester |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of IBIX5 LIMITED?
Company Name | From | Until |
---|---|---|
NEUROVISION ASSOCIATES LIMITED | May 19, 2005 | May 19, 2005 |
What are the latest accounts for IBIX5 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2021 |
What are the latest filings for IBIX5 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 21 pages | LIQ14 | ||||||||||
Registered office address changed from The Old Barn 1815 Melton Road Rearsby Leicestershire LE7 4YS to 38 De Montfort Street Leicester LE1 7GS on Oct 12, 2022 | 2 pages | AD01 | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 19, 2022 with updates | 6 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on May 19, 2021 with updates | 6 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2020 | 4 pages | AA | ||||||||||
Termination of appointment of Dennis Burgin as a director on Apr 30, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 19, 2020 with updates | 6 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2019 | 4 pages | AA | ||||||||||
Director's details changed for Andrea Kay Addison on Sep 12, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Dennis Burgin on Sep 12, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 19, 2019 with updates | 6 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on May 19, 2018 with updates | 6 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on May 19, 2017 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 6 pages | AA | ||||||||||
Annual return made up to May 19, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Dennis Burgin as a director on May 31, 2016 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to May 19, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of IBIX5 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ADDISON, Andrea Kay | Director | Old Park Lane LE65 2UB Smisby The Threshing Barn Leicestershire England | England | British | Company Director | 103176580001 | ||||
FULLER, John Stewart | Secretary | `Charmaine' Sham Castle Lane BA2 6JL Bath Somerset | British | 69418400002 | ||||||
FULLER MANAGEMENT LIMITED | Secretary | Church Farm Business Park Corston BA2 9AP Bath The Counting House United Kingdom | 108287730002 | |||||||
BURGIN, Dennis | Director | Milton Crescent Ravenshead NG15 9BA Nottingham 43 Nottinghamshire United Kingdom | United Kingdom | British | Director | 209107890001 | ||||
KNIGHT, Kenneth Martin | Director | 43 Highfield Drive Portishead BS20 8JD Bristol Avon | United Kingdom | British | Company Director | 30451010001 |
Who are the persons with significant control of IBIX5 LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Andrea Kay Addison | Apr 06, 2016 | Old Park Lane LE65 2UB Smisby The Threshing Barn Leicestershire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does IBIX5 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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