Company NameIlex Nine Limited
Company StatusDissolved
Company Number02871159
CategoryPrivate Limited Company
Incorporation Date12 November 1993(30 years, 4 months ago)
Dissolution Date28 June 2011 (12 years, 9 months ago)
Previous NamesFastany Limited and Ilex 9 Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameSylvia Lynne Byrne
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1993(1 week, 4 days after company formation)
Appointment Duration17 years, 7 months (closed 28 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMitchley
Traps Lane
New Malden
Surrey
KT3 4RU
Director NameCatherine Davies
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1993(1 week, 4 days after company formation)
Appointment Duration17 years, 7 months (closed 28 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Springfield
Lightwater
Surrey
GU18 5XP
Director NameMs Faith Carmel McCarthy
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1993(1 week, 4 days after company formation)
Appointment Duration17 years, 7 months (closed 28 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Maori Road
Guildford
Surrey
GU1 2EL
Director NameJuliana Mary Josephine McCarthy
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(1 week, 4 days after company formation)
Appointment Duration15 years, 10 months (resigned 08 October 2009)
RoleCompany Director
Correspondence Address75 Pembroke Road
Bristol
BS8 3DP
Secretary NameJuliana Mary Josephine McCarthy
NationalityBritish
StatusResigned
Appointed23 November 1993(1 week, 4 days after company formation)
Appointment Duration1 week (resigned 30 November 1993)
RoleCompany Director
Correspondence Address75 Pembroke Road
Bristol
BS8 3DP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 November 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 November 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameScocast Company Services Limited (Corporation)
StatusResigned
Appointed30 November 1993(2 weeks, 4 days after company formation)
Appointment Duration15 years, 10 months (resigned 01 October 2009)
Correspondence Address2 Lower Teddington Road
Kingston Upon Thames
Surrey
KT1 4ER

Location

Registered Address3rd Floor Kings House 12-42 Wood Street
Kingston Upon Thames
Surrey
KT1 1TG
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Net Worth-£34,680
Current Liabilities£18,537

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
4 March 2011Application to strike the company off the register (3 pages)
4 March 2011Application to strike the company off the register (3 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 February 2010Director's details changed for Sylvia Lynne Byrne on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Catherine Davies on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Catherine Davies on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 12 November 2009 with a full list of shareholders
Statement of capital on 2010-02-02
  • GBP 120,000
(5 pages)
2 February 2010Termination of appointment of Scocast Company Services Limited as a secretary (1 page)
2 February 2010Termination of appointment of Juliana Mccarthy as a director (1 page)
2 February 2010Termination of appointment of Scocast Company Services Limited as a secretary (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Termination of appointment of Juliana Mccarthy as a director (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Director's details changed for Catherine Davies on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Sylvia Lynne Byrne on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 12 November 2009 with a full list of shareholders
Statement of capital on 2010-02-02
  • GBP 120,000
(5 pages)
2 February 2010Director's details changed for Sylvia Lynne Byrne on 1 October 2009 (2 pages)
9 February 2009Return made up to 12/11/08; full list of members (5 pages)
9 February 2009Return made up to 12/11/08; full list of members (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 May 2008Registered office changed on 02/05/2008 from 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page)
2 May 2008Registered office changed on 02/05/2008 from 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 January 2008Return made up to 12/11/07; no change of members (8 pages)
18 January 2008Return made up to 12/11/07; no change of members (8 pages)
2 February 2007Return made up to 12/11/06; full list of members (9 pages)
2 February 2007Return made up to 12/11/06; full list of members (9 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 December 2005Return made up to 12/11/05; full list of members (9 pages)
12 December 2005Return made up to 12/11/05; full list of members (9 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 November 2004Return made up to 12/11/04; full list of members (9 pages)
19 November 2004Return made up to 12/11/04; full list of members (9 pages)
14 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 November 2003Return made up to 12/11/03; full list of members (9 pages)
25 November 2003Return made up to 12/11/03; full list of members (9 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 November 2002Return made up to 12/11/02; full list of members (9 pages)
19 November 2002Return made up to 12/11/02; full list of members (9 pages)
18 February 2002Return made up to 12/11/01; full list of members (8 pages)
18 February 2002Return made up to 12/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
19 December 2000Return made up to 12/11/00; full list of members (8 pages)
19 December 2000Return made up to 12/11/00; full list of members (8 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
23 January 2000Return made up to 12/11/99; full list of members (8 pages)
23 January 2000Return made up to 12/11/99; full list of members (8 pages)
4 February 1999Return made up to 12/11/98; no change of members (4 pages)
4 February 1999Return made up to 12/11/98; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
23 December 1997Return made up to 12/11/97; full list of members (6 pages)
23 December 1997Return made up to 12/11/97; full list of members (6 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
4 December 1996Return made up to 12/11/96; no change of members (4 pages)
4 December 1996Return made up to 12/11/96; no change of members (4 pages)
19 January 1996Ad 08/11/94--------- £ si 119996@1 (2 pages)
19 January 1996Ad 08/11/94--------- £ si 119996@1 (2 pages)
4 January 1996Return made up to 12/11/95; no change of members (4 pages)
4 January 1996Return made up to 12/11/95; no change of members (4 pages)
13 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
13 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
16 November 1994Ad 08/11/94--------- £ si 249000@1=249000 £ ic 4/249004 (2 pages)
16 November 1994Ad 08/11/94--------- £ si 249000@1=249000 £ ic 4/249004 (2 pages)