FIRST IXT LIMITED
Overview
| Company Name | FIRST IXT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05727497 |
| 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 FIRST IXT LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is FIRST IXT LIMITED located?
| Registered Office Address | The Annex Rowborough Manor Beaper Shute Brading PO36 0AZ Sandown Isle Of Wight |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FIRST IXT LIMITED?
| Company Name | From | Until |
|---|---|---|
| VECTIS 372 LIMITED | Mar 02, 2006 | Mar 02, 2006 |
What are the latest accounts for FIRST IXT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for FIRST IXT LIMITED?
| Annual Return |
|
|---|
What are the latest filings for FIRST IXT 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 | ||||||||||
Director's details changed for Mr Neill David Atkins on Oct 09, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Neill David Atkins on Oct 09, 2014 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Mar 02, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Mar 02, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Registered office address changed from Garbetts Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT on Jun 27, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 02, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Termination of appointment of Karen Maria Joanita Atkins as a director on Dec 15, 2011 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Mar 02, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Gail Deborah Prosser on Jun 23, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Michael John Prosser on Jun 23, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Neill David Atkins on Mar 14, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Neill David Atkins on Mar 14, 2011 | 2 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Mar 02, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Gail Deborah Prosser on Mar 19, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Michael John Prosser on Mar 19, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Karen Maria Joanita Atkins on Mar 19, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Neill David Atkins on Mar 19, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of FIRST IXT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ATKINS, Neill David | Secretary | Nursery Road Bedhampton PO9 3BG Havant 16 Nursery Road Hampshire England | British | It Consultant | 111469770001 | |||||
| ATKINS, Neill David | Director | Bedhampton PO9 3BZ Havant 16 Nursery Road Hampshire England | United Kingdom | British | It Consultant | 111469770004 | ||||
| PROSSER, Gail Deborah | Director | Widey Hill Newton Ferrers PL8 1HU Plymouth Oak Vale Devon England | England | British | It Consultant Accountant | 72349810004 | ||||
| PROSSER, Michael John | Director | Widey Hill Newton Ferrers PL8 1HU Plymouth Oak Vale Devon England | England | British | It Consultant | 72349860004 | ||||
| ATKINS, Karen Maria Joanita | Secretary | 1a Beach Road PO10 7JS Emsworth Hampshire | British | It Consultant | 111469170001 | |||||
| GARBETTS NOMINEES LIMITED | Nominee Secretary | Arnold House 2 New Road Brading PO36 0DT Sandown Isle Of Wight | 900024890001 | |||||||
| ATKINS, Karen Maria Joanita | Director | 1a Beach Road PO10 7JS Emsworth Hampshire | United Kingdom | British | It Consultant | 111469170001 | ||||
| GARBETTS CONSULTING LIMITED | Nominee Director | Arnold House 2 New Road Brading PO36 0DT Sandown Isle Of Wight | 900024880001 |
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