Company NameIXL 2008 Ltd
Company StatusDissolved
Company Number04506868
CategoryPrivate Limited Company
Incorporation Date8 August 2002(21 years, 8 months ago)
Dissolution Date22 January 2013 (11 years, 3 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.

Directors

Secretary NameMrs Hilary Gay Morris
NationalityBritish
StatusClosed
Appointed25 January 2007(4 years, 5 months after company formation)
Appointment Duration5 years, 12 months (closed 22 January 2013)
RoleOffice Admin
Correspondence Address14 Lee Lane
Millhouse Green Penistone
Sheffield
South Yorkshire
S36 9LN
Director NameMr Edwin Rhys Morris
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address14 Lea Lane
Millhouse Green Penistone
Sheffield
South Yorkshire
S36 9LN
Director NameMr Morgan Lawn Morris
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 East Park Road
Harrogate
North Yorkshire
HG1 5QT
Secretary NameMr Morgan Lawn Morris
NationalityBritish
StatusResigned
Appointed08 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 East Park Road
Harrogate
North Yorkshire
HG1 5QT
Secretary NameMrs Hilary Gay Morris
NationalityBritish
StatusResigned
Appointed22 March 2005(2 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 January 2007)
RoleOffice Administrator
Correspondence Address14 Lee Lane
Millhouse Green Penistone
Sheffield
South Yorkshire
S36 9LN
Secretary NameMr Edwin Rhys Morris
NationalityBritish
StatusResigned
Appointed23 January 2007(4 years, 5 months after company formation)
Appointment Duration2 days (resigned 25 January 2007)
RoleManagement Consultancy
Country of ResidenceGermany
Correspondence Address14 Lea Lane
Millhouse Green Penistone
Sheffield
South Yorkshire
S36 9LN
Director NameMr Alan Richard Morris
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(5 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Lea Lane
Millhouse Green Penistone
Sheffield
South Yorkshire
S36 9LN

Location

Registered AddressOne America Square
Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

76 at £1Alan Richard Morris
76.00%
Ordinary
24 at £1Mr Morgan Lawn Morris
24.00%
Ordinary

Financials

Year2014
Net Worth-£80,115
Cash£239,698
Current Liabilities£1,908,292

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

22 January 2013Final Gazette dissolved following liquidation (1 page)
22 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2013Final Gazette dissolved following liquidation (1 page)
31 October 2012Administrator's progress report to 3 August 2012 (15 pages)
31 October 2012Administrator's progress report to 3 August 2012 (15 pages)
31 October 2012Administrator's progress report to 3 August 2012 (15 pages)
22 October 2012Notice of move from Administration to Dissolution on 3 August 2012 (14 pages)
22 October 2012Notice of move from Administration to Dissolution (14 pages)
23 January 2012Notice of extension of period of Administration (1 page)
23 January 2012Administrator's progress report to 17 January 2012 (15 pages)
23 January 2012Administrator's progress report to 17 January 2012 (15 pages)
23 January 2012Notice of extension of period of Administration (1 page)
5 September 2011Administrator's progress report to 31 July 2011 (15 pages)
5 September 2011Administrator's progress report to 31 July 2011 (15 pages)
12 April 2011Notice of deemed approval of proposals (37 pages)
12 April 2011Notice of deemed approval of proposals (37 pages)
24 March 2011Statement of administrator's proposal (36 pages)
24 March 2011Statement of administrator's proposal (36 pages)
17 March 2011Termination of appointment of Alan Morris as a director (1 page)
17 March 2011Termination of appointment of Alan Morris as a director (1 page)
9 March 2011Statement of affairs with form 2.14B (8 pages)
9 March 2011Statement of affairs with form 2.14B (8 pages)
14 February 2011Registered office address changed from C/O C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB on 14 February 2011 (2 pages)
14 February 2011Registered office address changed from C/O C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB on 14 February 2011 (2 pages)
9 February 2011Appointment of an administrator (1 page)
9 February 2011Appointment of an administrator (1 page)
8 February 2011Registered office address changed from Ixl House Waterloo Road Llandrindod Wells Powys LD1 6BH on 8 February 2011 (2 pages)
8 February 2011Registered office address changed from Ixl House Waterloo Road Llandrindod Wells Powys LD1 6BH on 8 February 2011 (2 pages)
8 February 2011Registered office address changed from Ixl House Waterloo Road Llandrindod Wells Powys LD1 6BH on 8 February 2011 (2 pages)
21 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
21 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
16 August 2010Annual return made up to 8 August 2010 with a full list of shareholders
Statement of capital on 2010-08-16
  • GBP 100
(4 pages)
16 August 2010Annual return made up to 8 August 2010 with a full list of shareholders
Statement of capital on 2010-08-16
  • GBP 100
(4 pages)
16 August 2010Annual return made up to 8 August 2010 with a full list of shareholders
Statement of capital on 2010-08-16
  • GBP 100
(4 pages)
15 April 2010Change of name notice (2 pages)
15 April 2010Company name changed setten ixl LIMITED\certificate issued on 15/04/10
  • RES15 ‐ Change company name resolution on 2010-04-06
(2 pages)
15 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-06
(2 pages)
15 April 2010Change of name notice (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
10 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-07
(1 page)
10 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-07
(1 page)
13 August 2009Return made up to 08/08/09; full list of members (3 pages)
13 August 2009Return made up to 08/08/09; full list of members (3 pages)
1 February 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
1 February 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
28 August 2008Return made up to 08/08/08; full list of members (3 pages)
28 August 2008Return made up to 08/08/08; full list of members (3 pages)
21 July 2008Registered office changed on 21/07/2008 from 14 lea lane millhouse green sheffield S36 9LN (1 page)
21 July 2008Registered office changed on 21/07/2008 from 14 lea lane millhouse green sheffield S36 9LN (1 page)
8 May 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
8 May 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
18 April 2008Director appointed alan richard morris (2 pages)
18 April 2008Director appointed alan richard morris (2 pages)
10 April 2008Appointment Terminated Director edwin morris (1 page)
10 April 2008Appointment terminated director edwin morris (1 page)
9 April 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 April 2008Company name changed zcom LIMITED\certificate issued on 07/04/08 (3 pages)
5 April 2008Company name changed zcom LIMITED\certificate issued on 07/04/08 (3 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
15 August 2007Return made up to 08/08/07; full list of members (2 pages)
15 August 2007Return made up to 08/08/07; full list of members (2 pages)
6 February 2007Registered office changed on 06/02/07 from: 14 lee lane, millhouse green penistone sheffield S36 9LN (1 page)
6 February 2007Registered office changed on 06/02/07 from: 14 lee lane, millhouse green penistone sheffield S36 9LN (1 page)
3 February 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 February 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 January 2007New secretary appointed (1 page)
26 January 2007New secretary appointed (1 page)
25 January 2007Secretary resigned (1 page)
25 January 2007Secretary resigned (1 page)
23 January 2007Secretary resigned (1 page)
23 January 2007Secretary resigned (1 page)
23 January 2007New secretary appointed (1 page)
23 January 2007New secretary appointed (1 page)
19 January 2007Company name changed morris brothers LTD\certificate issued on 19/01/07 (2 pages)
19 January 2007Company name changed morris brothers LTD\certificate issued on 19/01/07 (2 pages)
16 August 2006Return made up to 08/08/06; full list of members (2 pages)
16 August 2006Return made up to 08/08/06; full list of members (2 pages)
13 February 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
13 February 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
31 August 2005Return made up to 08/08/05; full list of members (2 pages)
31 August 2005Return made up to 08/08/05; full list of members (2 pages)
29 March 2005Secretary resigned;director resigned (1 page)
29 March 2005Secretary resigned;director resigned (1 page)
29 March 2005New secretary appointed (2 pages)
29 March 2005New secretary appointed (2 pages)
24 March 2005Accounts made up to 31 December 2004 (2 pages)
24 March 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
31 August 2004Return made up to 08/08/04; full list of members (7 pages)
31 August 2004Return made up to 08/08/04; full list of members
  • 363(287) ‐ Registered office changed on 31/08/04
(7 pages)
9 March 2004Accounts made up to 31 December 2003 (2 pages)
9 March 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
28 August 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2003Return made up to 08/08/03; full list of members (7 pages)
5 June 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
5 June 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
8 August 2002Incorporation (8 pages)
8 August 2002Incorporation (8 pages)