Company NameIxalia Limited
Company StatusDissolved
Company Number07522676
CategoryPrivate Limited Company
Incorporation Date9 February 2011(13 years, 3 months ago)
Dissolution Date19 May 2015 (9 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Wenbo Xin
Date of BirthAugust 1986 (Born 37 years ago)
NationalityChinese
StatusClosed
Appointed09 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Avondowns Court
7-9 Alma Vale Road
Bristol
BS8 2HL
Director NameMrs Diana Rose Stewart
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Triangle West
Bristol
BS8 1ES

Location

Registered Address26 Bronsart Road
Tff
London
SW6 6AA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardMunster
Built Up AreaGreater London

Shareholders

1 at £1Diana Stewart
50.00%
Ordinary
1 at £1Wenbo Xin
50.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015Application to strike the company off the register (3 pages)
2 January 2015Accounts made up to 28 February 2014 (2 pages)
2 January 2015Registered office address changed from C/O Mike Dyer Flat 3 Avondowns Court 7-9 Alma Vale Road Bristol BS8 2HL to C/O Mike Dyer 26 Bronsart Road Tff London SW6 6AA on 2 January 2015 (1 page)
2 January 2015Registered office address changed from C/O Mike Dyer Flat 3 Avondowns Court 7-9 Alma Vale Road Bristol BS8 2HL to C/O Mike Dyer 26 Bronsart Road Tff London SW6 6AA on 2 January 2015 (1 page)
6 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(3 pages)
6 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(3 pages)
19 December 2013Accounts made up to 28 February 2013 (2 pages)
14 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
11 October 2012Accounts made up to 29 February 2012 (2 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
22 December 2011Director's details changed for Mr Wenbo Xin on 22 December 2011 (2 pages)
22 December 2011Termination of appointment of Diana Stewart as a director on 22 December 2011 (1 page)
22 December 2011Registered office address changed from Suite 61 42 Triangle West Bristol BS8 1ES England on 22 December 2011 (1 page)
14 April 2011Director's details changed for Mr Wenbo Xin on 13 April 2011 (2 pages)
13 April 2011Director's details changed for Ms Diana Stewart on 13 April 2011 (2 pages)
9 February 2011Incorporation (22 pages)