About

Registered Number: 05628294
Date of Incorporation: 18/11/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 63-66 Hatton Garden, 5th Floor, Suite 23, London, EC1N 8LE,

 

Founded in 2005, Ixcg Ltd has its registered office in London, it has a status of "Active". This company has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWN, Nicholas James 18 November 2005 - 1
Secretary Name Appointed Resigned Total Appointments
BOWN, Christine Anne 18 November 2005 04 February 2013 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 14 July 2020
DS01 - Striking off application by a company 06 July 2020
CH01 - Change of particulars for director 21 April 2020
PSC04 - N/A 21 April 2020
AD01 - Change of registered office address 21 April 2020
DISS40 - Notice of striking-off action discontinued 18 February 2020
CS01 - N/A 15 February 2020
AD01 - Change of registered office address 15 February 2020
GAZ1 - First notification of strike-off action in London Gazette 04 February 2020
AD01 - Change of registered office address 15 March 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 12 February 2019
AA - Annual Accounts 12 February 2019
DISS40 - Notice of striking-off action discontinued 13 November 2018
GAZ1 - First notification of strike-off action in London Gazette 30 October 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 30 August 2013
AD01 - Change of registered office address 26 March 2013
TM02 - Termination of appointment of secretary 04 February 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 23 December 2010
CH03 - Change of particulars for secretary 23 December 2010
CH01 - Change of particulars for director 23 December 2010
AD01 - Change of registered office address 23 December 2010
AA - Annual Accounts 17 November 2010
AD01 - Change of registered office address 31 October 2010
AD01 - Change of registered office address 23 July 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 04 September 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 19 November 2007
AA - Annual Accounts 20 September 2007
363a - Annual Return 07 December 2006
288c - Notice of change of directors or secretaries or in their particulars 07 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2006
288b - Notice of resignation of directors or secretaries 18 November 2005
NEWINC - New incorporation documents 18 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.