Company Information for IXL SOLUTIONS LIMITED
TAX ASSIST ACCOUNTANTS, 251 GRAY'S INN RD, LONDON, WC1X 8QT,
|
Company Registration Number
06314008
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
IXL SOLUTIONS LIMITED | ||||
Legal Registered Office | ||||
TAX ASSIST ACCOUNTANTS 251 GRAY'S INN RD LONDON WC1X 8QT Other companies in N17 | ||||
Previous Names | ||||
|
Company Number | 06314008 | |
---|---|---|
Company ID Number | 06314008 | |
Date formed | 2007-07-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/07/2017 | |
Account next due | 30/04/2019 | |
Latest return | 16/07/2015 | |
Return next due | 13/08/2016 | |
Type of accounts |
Last Datalog update: | 2019-05-05 01:15:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
OLATUNDE ADETOKUNBO AJAO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANIKE AJAO |
Company Secretary | ||
ANIKE AJAO |
Director | ||
EKUNDAYO AKINRELE |
Director | ||
HEATHER NYONI |
Company Secretary | ||
EJIRO IVY AKINRELE |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLATUNDE ADETOKUNBO AJAO | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLATUNDE ADETOKUNBO AJAO | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/07/16 | |
AA01 | Previous accounting period shortened from 31/07/16 TO 30/07/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES | |
CH01 | Director's details changed for Dr Olatunde Adetokunbo Ajao on 2015-08-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EKUNDAYO AKINRELE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANIKE AJAO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANIKE AJAO | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANIKE AJAO | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANIKE AJAO | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 13 GASCOIGNE CLOSE LONDON N17 8BA | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 13 GASCOIGNE CLOSE LONDON N17 8BA | |
AA01 | Current accounting period extended from 31/07/17 TO 06/11/17 | |
LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES | |
LATEST SOC | 13/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/07/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ANIKE AJAO on 2011-11-21 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR OLATUNDE AJAO / 21/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANIKE AJAO / 21/11/2011 | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/12/2011 FROM 103 THE SANDLINGS OFF GLYNN ROAD LONDON N22 6XS UNITED KINGDOM | |
AR01 | 16/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION FULL | |
AR01 | 16/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANIKE AJAO / 16/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR OLATUNDE AJAO / 16/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2009 FROM 64 BRADWELL ROAD, BRADVILLE MILTON KEYNES BUCKINGHAMSHIRE MK13 7AD | |
363a | RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANIKE AKINRELE / 19/05/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY HEATHER NYONI | |
288a | DIRECTOR APPOINTED MRS ANIKE AKINRELE | |
288a | SECRETARY APPOINTED MRS ANIKE AKINRELE | |
288a | DIRECTOR APPOINTED DR OLATUNDE ADETOKUNBO AJAO | |
CERTNM | COMPANY NAME CHANGED AUTHENTIC CLEANING SERVICES LIMITED CERTIFICATE ISSUED ON 13/11/08 | |
AA | 31/07/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED AUTHENTIC REFRIGERATIONS LIMITED CERTIFICATE ISSUED ON 11/03/08 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IXL SOLUTIONS LIMITED
Called Up Share Capital | 2012-08-01 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 1,000 |
Cash Bank In Hand | 2012-08-01 | £ 7,580 |
Cash Bank In Hand | 2011-08-01 | £ 17,194 |
Current Assets | 2012-08-01 | £ 9,380 |
Current Assets | 2011-08-01 | £ 18,194 |
Debtors | 2012-08-01 | £ 1,800 |
Debtors | 2011-08-01 | £ 1,000 |
Fixed Assets | 2012-08-01 | £ 3,960 |
Fixed Assets | 2011-08-01 | £ 880 |
Shareholder Funds | 2012-08-01 | £ 13,340 |
Shareholder Funds | 2011-08-01 | £ 19,074 |
Tangible Fixed Assets | 2012-08-01 | £ 3,960 |
Tangible Fixed Assets | 2011-08-01 | £ 880 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as IXL SOLUTIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |