About

Registered Number: 06706798
Date of Incorporation: 24/09/2008 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 06/06/2017 (7 years and 10 months ago)
Registered Address: 2nd Floor, Waterside 1310 Arlington Business Park, Theale, Reading, RG7 4SA

 

Having been setup in 2008, Idox Information Solutions Ltd are based in Reading. We don't currently know the number of employees at the business. This organisation has one director listed as Mackie, Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MACKIE, Jane 14 August 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 March 2017
DS01 - Striking off application by a company 08 March 2017
TM01 - Termination of appointment of director 10 November 2016
CS01 - N/A 28 September 2016
AP01 - Appointment of director 27 September 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 01 October 2015
CH03 - Change of particulars for secretary 01 October 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 14 October 2014
CH03 - Change of particulars for secretary 14 October 2014
MR04 - N/A 29 September 2014
AA - Annual Accounts 24 April 2014
CH01 - Change of particulars for director 20 March 2014
AD01 - Change of registered office address 20 March 2014
TM01 - Termination of appointment of director 27 September 2013
AR01 - Annual Return 25 September 2013
AP03 - Appointment of secretary 02 September 2013
TM02 - Termination of appointment of secretary 02 September 2013
TM01 - Termination of appointment of director 02 September 2013
AAMD - Amended Accounts 13 August 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 25 July 2011
AD01 - Change of registered office address 27 June 2011
RESOLUTIONS - N/A 07 October 2010
AR01 - Annual Return 28 September 2010
CH03 - Change of particulars for secretary 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
MEM/ARTS - N/A 23 August 2010
AA - Annual Accounts 25 June 2010
CERTNM - Change of name certificate 06 May 2010
CONNOT - N/A 06 May 2010
AR01 - Annual Return 19 October 2009
RESOLUTIONS - N/A 18 August 2009
RESOLUTIONS - N/A 17 June 2009
395 - Particulars of a mortgage or charge 17 June 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
225 - Change of Accounting Reference Date 30 April 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
287 - Change in situation or address of Registered Office 30 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 April 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
MEM/ARTS - N/A 31 December 2008
288a - Notice of appointment of directors or secretaries 31 December 2008
288b - Notice of resignation of directors or secretaries 31 December 2008
CERTNM - Change of name certificate 23 December 2008
NEWINC - New incorporation documents 24 September 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 12 June 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.