Company NameIlex Technologies Limited
Company StatusDissolved
Company Number03587376
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)
Dissolution Date27 December 2005 (18 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Anthony Denis Moore
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2002(4 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 27 December 2005)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address17 Warwick Close
Maidenhead
Berkshire
SL6 3AL
Secretary NameMr Anthony Denis Moore
NationalityBritish
StatusClosed
Appointed18 November 2002(4 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 27 December 2005)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address17 Warwick Close
Maidenhead
Berkshire
SL6 3AL
Director NamePaul Reynard Koeller
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed01 April 2005(6 years, 9 months after company formation)
Appointment Duration9 months (closed 27 December 2005)
RoleVp Global Sales & Delivery Lan
Country of ResidenceUnited States
Correspondence Address114 Hickory Ridge Drive
Houston
Texas 77024
United States
Director NameMario Augusto Cataldo
Date of BirthMay 1952 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed07 August 1998(1 month, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 18 November 2002)
RoleCompany Director
Correspondence AddressDoma Lampool Corner
Maresfield
Uckfield
East Sussex
TN22 3DR
Secretary NameDwenda Elizabeth Cataldo
NationalityItalian
StatusResigned
Appointed07 August 1998(1 month, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 March 1999)
RoleTeaching Assistant
Correspondence AddressDoma Lampool Corner
Maresfield
Uckfield
East Sussex
TN22 3DR
Secretary NameMario Augusto Cataldo
NationalityItalian
StatusResigned
Appointed31 March 1999(9 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 18 November 2002)
RoleCompany Director
Correspondence AddressDoma Lampool Corner
Maresfield
Uckfield
East Sussex
TN22 3DR
Director NameCornelis Camille Louis Vermeulen
Date of BirthDecember 1944 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed09 September 1999(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 May 2001)
RoleCompany Director
Correspondence Address226 Bromham Road
Bedford
Bedfordshire
MK40 4AA
Director NameDr Ugur Algan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Hither Chantlers
Langton Green
Tunbridge Wells
Kent
TN3 0BL
Director NameMr David Henry Vosper
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 May 2001)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Sunnydale
Beesands
Kingsbridge
Devon
TQ7 2EJ
Director NameHedley Stuart Clark
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(1 year, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 May 2001)
RoleChartered Accountant
Correspondence Address22 Bayham Road
Sevenoaks
Kent
TN13 3XD
Director NameDr John Michael Evans
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(1 year, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 May 2001)
RoleCompany Director
Correspondence AddressFairfield
Rhiwbina Hill
Cardiff
South Glamorgan
CF14 6UF
Wales
Director NameBen Michael Trewin
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(1 year, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 May 2001)
RoleSales & Marketing Director
Correspondence AddressGreenacres
Drum Of Wartle
Inverurie
Aberdeenshire
AB51 5AA
Scotland
Director NameJohn Benton Willis
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 2001(2 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 November 2003)
RoleExecutive
Correspondence Address1519 Rustic Knolls
Katy
Texas 77450
United States
Director NameDouglas Ernest Meikle
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(4 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2005)
RoleVice President
Correspondence Address1807 Sparrows Ridge
Katy
Texas
77450
United States
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£244,759
Gross Profit£192,991
Net Worth-£526,610
Cash£140,761
Current Liabilities£1,163,695

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2005First Gazette notice for voluntary strike-off (1 page)
2 August 2005Application for striking-off (1 page)
21 July 2005Return made up to 25/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
2 June 2005Director resigned (1 page)
2 June 2005New director appointed (2 pages)
7 December 2004Compulsory strike-off action has been discontinued (1 page)
3 December 2004Withdrawal of application for striking off (1 page)
14 September 2004First Gazette notice for voluntary strike-off (1 page)
25 August 2004Return made up to 25/06/04; full list of members (6 pages)
30 July 2004Application for striking-off (1 page)
21 November 2003Director's particulars changed (1 page)
20 November 2003Director resigned (1 page)
30 July 2003Return made up to 25/06/03; full list of members (6 pages)
31 December 2002Secretary resigned;director resigned (1 page)
31 December 2002New director appointed (2 pages)
31 December 2002New secretary appointed;new director appointed (2 pages)
18 November 2002Total exemption full accounts made up to 31 March 2001 (14 pages)
27 August 2002Compulsory strike-off action has been discontinued (1 page)
22 August 2002Registered office changed on 22/08/02 from: gothic house 55 high street east grinstead west sussex RH19 3DD (1 page)
2 July 2002First Gazette notice for compulsory strike-off (1 page)
18 June 2001Ad 05/05/01--------- us$ si [email protected]=961 us$ ic 44725/45686 (2 pages)
8 June 2001Director resigned (1 page)
8 June 2001New director appointed (2 pages)
8 June 2001Secretary resigned;director resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
11 May 2001Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2001Full accounts made up to 31 March 2000 (14 pages)
26 January 2001Ad 12/05/00--------- £ si 52910@1=52910 £ ic 394347/447257 (2 pages)
17 January 2001Declaration of satisfaction of mortgage/charge (1 page)
12 January 2001Us$ nc 0/1000000 06/12/00 (1 page)
12 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
12 January 2001Ad 06/12/00--------- us$ si [email protected]=44725 us$ ic 0/44725 (3 pages)
23 November 2000Particulars of mortgage/charge (11 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
29 August 2000Ad 08/09/99--------- £ si 75000@1=75000 £ ic 319347/394347 (2 pages)
29 August 2000Statement of affairs (69 pages)
13 July 2000Ad 13/04/00--------- £ si 79400@1=79400 £ ic 239947/319347 (2 pages)
13 July 2000Ad 16/03/00--------- £ si 89947@1=89947 £ ic 150000/239947 (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000Ad 20/02/00--------- £ si 25001@1=25001 £ ic 124999/150000 (2 pages)
8 May 2000£ nc 1000/1000000 30/06/99 (1 page)
8 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
8 May 2000Ad 30/06/99--------- £ si 124997@1=124997 £ ic 2/124999 (2 pages)
11 April 2000Return made up to 25/06/99; full list of members (6 pages)
5 April 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
26 October 1999Particulars of mortgage/charge (3 pages)
16 March 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
16 March 1999Full accounts made up to 31 December 1998 (10 pages)
13 August 1998New secretary appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998Director resigned (1 page)
13 August 1998Secretary resigned (1 page)
13 August 1998Registered office changed on 13/08/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
25 June 1998Incorporation (14 pages)