This company is commonly known as Ixion Business Limited. The company was founded 29 years ago and was given the registration number 02945688. The firm's registered office is in OLDBURY. You can find them at Black Country House, Rounds Green Road, Oldbury, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | IXION BUSINESS LIMITED |
---|---|---|
Company Number | : | 02945688 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 July 1994 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Black Country House, Rounds Green Road, Oldbury, England, B69 2DG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Black Country House, Rounds Green Road, Oldbury, England, B69 2DG | Secretary | 26 January 2021 | Active |
Black Country House, Rounds Green Road, Oldbury, England, B69 2DG | Director | 29 September 2022 | Active |
Black Country House, Rounds Green Road, Oldbury, England, B69 2DG | Director | 28 July 2023 | Active |
8 Fitzwalter Place, Chelmsford, CM1 2LX | Secretary | 31 January 1996 | Active |
Third Floor, Victoria Street, Bristol, England, BS1 6BN | Secretary | 02 June 2017 | Active |
1 Sun Street, Sawbridgeworth, CM21 9PU | Secretary | 05 November 1996 | Active |
Black Country House, Rounds Green Road, Oldbury, England, B69 2DG | Secretary | 01 June 2020 | Active |
44 Maltese Road, Chelmsford, CM1 2PA | Secretary | 10 August 2004 | Active |
Mill House Mill Lane, Terling, Chelmsford, CM3 2QG | Secretary | 30 October 1998 | Active |
Shaw Trust House, 19 Elmfield Road, Bromley, United Kingdom, BR1 1LT | Secretary | 04 March 2019 | Active |
10 Arlington Square, South Woodham Ferrers, Chelmsford, CM3 7BF | Secretary | 01 June 2006 | Active |
97 London Road, Copford, Colchester, CO6 1LG | Secretary | 05 July 1994 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 05 July 1994 | Active |
Brierly Place, New London Road, Chelmsford, CM2 0AP | Corporate Secretary | 20 March 2001 | Active |
54 Queens Drive, Taunton, TA1 4XD | Director | 11 June 2001 | Active |
9b Chamberlain Avenue, Corringham, Stanford Le Hope, SS17 7PA | Director | 01 July 1997 | Active |
1 Oak Lodge, 50 Eversley Park Road, London, N21 1JL | Director | 01 April 2005 | Active |
8 Fitzwalter Place, Chelmsford, CM1 2LX | Director | 06 June 1995 | Active |
The Hermitage, Old Hackney Lane Darley Dale, Matlock, DE4 2QL | Director | 06 November 1996 | Active |
Lothlorien, Beaumont Park, Danbury, CM3 4DE | Director | 06 June 1995 | Active |
Godsalve, Church Street, Great Maplestead, CO9 2RG | Director | 06 June 1995 | Active |
58 Golding Thoroughfare, Chelmsford, CM2 6TU | Director | 17 September 1999 | Active |
Stable Cottage The Street, Manuden, Bishops Stortford, CM23 1DH | Director | 28 July 1998 | Active |
6 Ridgeway, Highwoods, Colchester, CM4 4UN | Director | 05 July 1994 | Active |
Black Country House, Rounds Green Road, Oldbury, England, B69 2DG | Director | 23 July 2019 | Active |
199 New London Road, Chelmsford, CM2 0AE | Director | 06 June 1995 | Active |
Griffins Little Maplestead Road, Gestingthorpe, Halstead, CO9 3AR | Director | 23 February 2005 | Active |
69 The Maltings, Great Dunmow, Dunmow, CM6 1BY | Director | 06 June 1995 | Active |
Scarletts, Nayland Road, West Bergholt, Colchester, CO6 3DH | Director | 23 February 2005 | Active |
4 Herbert Road, Shoeburyness, Southend On Sea, SS3 9JR | Director | 12 July 1996 | Active |
22 Longacre, Chelmsford, CM1 3BJ | Director | 06 June 1995 | Active |
Grovebury The Green, Chignal St James, Chelmsford, CM1 4TY | Director | 24 March 1998 | Active |
Little Foxes, Upper Street Leeds, Maidstone, ME17 1RU | Director | 14 September 2009 | Active |
Blanfred Chalks Road, Witham, CM8 2BT | Director | 06 June 1995 | Active |
Third Floor, Victoria Street, Bristol, England, BS1 6BN | Director | 23 July 2019 | Active |
Ixion Social Enterprise Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Third Floor, 10 Victoria Street, Bristol, United Kingdom, BS1 6BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Gazette | Gazette dissolved voluntary. | Download |
2024-01-16 | Gazette | Gazette notice voluntary. | Download |
2024-01-09 | Dissolution | Dissolution application strike off company. | Download |
2023-08-07 | Officers | Appoint person director company with name date. | Download |
2023-08-07 | Officers | Termination director company with name termination date. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-10 | Officers | Appoint person director company with name date. | Download |
2022-10-10 | Officers | Termination director company with name termination date. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-15 | Officers | Appoint person director company with name date. | Download |
2021-06-15 | Officers | Termination director company with name termination date. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-01 | Officers | Termination secretary company with name termination date. | Download |
2021-02-01 | Officers | Appoint person secretary company with name date. | Download |
2020-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-03 | Officers | Appoint person secretary company with name date. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Address | Change registered office address company with date old address new address. | Download |
2019-09-15 | Officers | Termination secretary company with name termination date. | Download |
2019-08-29 | Officers | Termination director company with name termination date. | Download |
2019-07-23 | Officers | Appoint person director company with name date. | Download |
2019-07-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.