About

Registered Number: 03047845
Date of Incorporation: 20/04/1995 (29 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2018 (6 years and 4 months ago)
Registered Address: PURNELLS, Suite 4 Portfolio House 3 Princes Street, Dorchester, Dorset, DT1 1TP

 

Quixa Solutions Ltd was registered on 20 April 1995 with its registered office in Dorchester, Dorset. The current directors of this business are listed as Hasoon, Andrew Saad Mawfek, Lawrence, Russell James in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASOON, Andrew Saad Mawfek 03 November 2000 06 December 2001 1
LAWRENCE, Russell James 03 May 1995 28 February 1998 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 February 2018
LIQ13 - N/A 02 November 2017
AD01 - Change of registered office address 17 June 2017
4.68 - Liquidator's statement of receipts and payments 28 December 2016
AD01 - Change of registered office address 08 October 2015
RESOLUTIONS - N/A 06 October 2015
4.70 - N/A 06 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 06 October 2015
AA - Annual Accounts 25 September 2015
MR05 - N/A 09 June 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 06 May 2014
AP01 - Appointment of director 10 March 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 12 April 2012
CH01 - Change of particulars for director 12 April 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 10 May 2010
RESOLUTIONS - N/A 06 May 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 May 2009
MISC - Miscellaneous document 06 May 2009
CAP-SS - N/A 06 May 2009
363a - Annual Return 30 April 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
RESOLUTIONS - N/A 08 April 2009
AA - Annual Accounts 01 April 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
287 - Change in situation or address of Registered Office 20 March 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
AA - Annual Accounts 16 October 2008
287 - Change in situation or address of Registered Office 15 September 2008
363a - Annual Return 02 May 2008
288c - Notice of change of directors or secretaries or in their particulars 02 May 2008
AA - Annual Accounts 14 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 24 April 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
AA - Annual Accounts 24 August 2005
288c - Notice of change of directors or secretaries or in their particulars 01 June 2005
363s - Annual Return 17 May 2005
288c - Notice of change of directors or secretaries or in their particulars 08 March 2005
AA - Annual Accounts 09 September 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
288c - Notice of change of directors or secretaries or in their particulars 01 June 2004
363s - Annual Return 17 May 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
AA - Annual Accounts 18 July 2003
363s - Annual Return 17 April 2003
287 - Change in situation or address of Registered Office 15 November 2002
AA - Annual Accounts 13 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
CERTNM - Change of name certificate 01 July 2002
363s - Annual Return 16 April 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288b - Notice of resignation of directors or secretaries 21 December 2001
AA - Annual Accounts 13 November 2001
363s - Annual Return 10 May 2001
395 - Particulars of a mortgage or charge 21 March 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
225 - Change of Accounting Reference Date 31 January 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 20 April 2000
AA - Annual Accounts 31 March 2000
288c - Notice of change of directors or secretaries or in their particulars 08 December 1999
AA - Annual Accounts 02 July 1999
363s - Annual Return 25 May 1999
363s - Annual Return 28 May 1998
288a - Notice of appointment of directors or secretaries 31 March 1998
288b - Notice of resignation of directors or secretaries 23 March 1998
287 - Change in situation or address of Registered Office 12 February 1998
AA - Annual Accounts 29 January 1998
287 - Change in situation or address of Registered Office 16 May 1997
363s - Annual Return 14 April 1997
AA - Annual Accounts 04 February 1997
287 - Change in situation or address of Registered Office 04 June 1996
363s - Annual Return 24 May 1996
288 - N/A 07 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 1995
288 - N/A 12 June 1995
RESOLUTIONS - N/A 01 June 1995
RESOLUTIONS - N/A 01 June 1995
287 - Change in situation or address of Registered Office 01 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 June 1995
123 - Notice of increase in nominal capital 01 June 1995
CERTNM - Change of name certificate 16 May 1995
288 - N/A 15 May 1995
287 - Change in situation or address of Registered Office 05 May 1995
NEWINC - New incorporation documents 20 April 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 07 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.