About

Registered Number: 03729115
Date of Incorporation: 09/03/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/10/2017 (6 years and 6 months ago)
Registered Address: Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR

 

Ixl Pharma Ltd was founded on 09 March 1999 and are based in Milton Keynes in Buckinghamshire, it's status in the Companies House registry is set to "Dissolved". The organisation does not have any directors. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 July 2017
DS01 - Striking off application by a company 05 July 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 27 May 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 May 2015
CH03 - Change of particulars for secretary 13 May 2015
CH01 - Change of particulars for director 13 May 2015
AD01 - Change of registered office address 13 May 2015
AA - Annual Accounts 22 February 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 26 April 2010
CERTNM - Change of name certificate 19 March 2010
CONNOT - N/A 19 March 2010
CERTNM - Change of name certificate 05 March 2010
CONNOT - N/A 05 March 2010
AA - Annual Accounts 04 February 2010
RESOLUTIONS - N/A 07 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2009
363a - Annual Return 05 April 2009
287 - Change in situation or address of Registered Office 07 February 2009
288b - Notice of resignation of directors or secretaries 07 February 2009
288a - Notice of appointment of directors or secretaries 07 February 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 30 January 2008
287 - Change in situation or address of Registered Office 19 October 2007
363s - Annual Return 11 April 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 16 May 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 09 April 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 08 April 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 09 April 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 24 April 2002
AA - Annual Accounts 31 January 2002
395 - Particulars of a mortgage or charge 29 January 2002
395 - Particulars of a mortgage or charge 05 October 2001
363s - Annual Return 25 April 2001
AA - Annual Accounts 02 April 2001
CERTNM - Change of name certificate 31 October 2000
288b - Notice of resignation of directors or secretaries 27 October 2000
363s - Annual Return 20 June 2000
CERTNM - Change of name certificate 12 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 1999
288b - Notice of resignation of directors or secretaries 21 June 1999
288b - Notice of resignation of directors or secretaries 21 June 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
287 - Change in situation or address of Registered Office 18 June 1999
288a - Notice of appointment of directors or secretaries 16 June 1999
288a - Notice of appointment of directors or secretaries 16 June 1999
288b - Notice of resignation of directors or secretaries 14 June 1999
288b - Notice of resignation of directors or secretaries 14 June 1999
287 - Change in situation or address of Registered Office 08 June 1999
NEWINC - New incorporation documents 09 March 1999

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 18 January 2002 Fully Satisfied

N/A

Debenture 26 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.