Active
Company Information for IX RENTAL LTD
83 BAKER STREET, LONDON, W1U 6AG,
|
Company Registration Number
06767677
Private Limited Company
Active |
Company Name | ||
---|---|---|
IX RENTAL LTD | ||
Legal Registered Office | ||
83 BAKER STREET LONDON W1U 6AG Other companies in W1U | ||
Previous Names | ||
|
Company Number | 06767677 | |
---|---|---|
Company ID Number | 06767677 | |
Date formed | 2008-12-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2023 | |
Account next due | 31/08/2025 | |
Latest return | 08/12/2015 | |
Return next due | 05/01/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB970028629 |
Last Datalog update: | 2024-09-08 22:59:39 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
IX RENTAL LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ATEEQ REHMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NADEEM AHMED |
Company Secretary | ||
NADEEM AHMED |
Director | ||
SHAFIQ REHMAN |
Director | ||
AFZAAL AHMED KIANI |
Director | ||
IDREES HUSSAIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEX SERVICE SOLUTIONS LTD | Director | 2014-07-01 | CURRENT | 2012-09-05 | Dissolved 2018-07-03 | |
TOTAL PROPERTY MANAGEMENT (UK) LTD | Director | 2013-12-10 | CURRENT | 2013-12-10 | Dissolved 2016-06-28 | |
VANQUISH MANAGEMENT LTD | Director | 2012-11-22 | CURRENT | 2012-11-22 | Dissolved 2014-04-15 | |
GLOBAL LEARNING CENTRE LTD | Director | 2011-07-11 | CURRENT | 2011-07-11 | Active | |
TOTAL EDUCATION MANAGEMENT LIMITED | Director | 2011-03-08 | CURRENT | 2011-03-08 | Dissolved 2014-10-21 | |
ENGLISH 4 EXTENSION LTD | Director | 2010-09-27 | CURRENT | 2010-09-27 | Dissolved 2014-05-20 | |
UK GLOBAL LEARNING CENTRE LTD | Director | 2010-05-27 | CURRENT | 2010-05-27 | Dissolved 2016-11-01 | |
SKN GLOBAL LIMITED | Director | 2009-05-01 | CURRENT | 2009-05-01 | Dissolved 2014-05-20 | |
TOTAL CONSULTANCY SOLUTIONS LIMITED | Director | 2008-01-28 | CURRENT | 2008-01-28 | Active | |
GLOBAL IMMIGRATION MANAGEMENT LIMITED | Director | 2007-02-14 | CURRENT | 2007-02-14 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/23 | ||
CONFIRMATION STATEMENT MADE ON 23/12/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22 | ||
CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | |
CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/21 FROM 197-213 Oxford Street London W1D 2LF England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/19 FROM 83 Baker Street London W1U 6LA | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/12/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NADEEM AHMED | |
TM02 | Termination of appointment of Nadeem Ahmed on 2015-05-19 | |
LATEST SOC | 06/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/12/14 ANNUAL RETURN FULL LIST | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067676770001 | |
RES13 | Resolutions passed:<ul><li>Transfer shares 01/09/2014</ul> | |
AAMD | Amended accounts made up to 2012-12-31 | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/12/13 TO 30/11/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/14 FROM 251 Staines Road Hounslow Middlesex TW3 3JJ | |
LATEST SOC | 09/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/12/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ATEEQ REHMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAFIQ REHMAN | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/12/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AFZAAL KIANI | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR AFZAAL AHMED KIANI | |
AR01 | 08/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED SHAFIQ REHMAN | |
AR01 | 08/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
MISC | CERTIFICATE OF FACT - NAME CHANGE FROM 1X RENTAL LTD TO IX RENTAL LTD | |
ANNOTATION | Other | |
CERTNM | COMPANY NAME CHANGED GLOBAL VEHICLE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 05/07/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 08/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NADEEM AHMED / 05/01/2010 | |
288b | APPOINTMENT TERMINATED DIRECTOR IDREES HUSSAIN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due After One Year | 2012-01-01 | £ 221,100 |
---|---|---|
Creditors Due Within One Year | 2013-01-01 | £ 42,498 |
Creditors Due Within One Year | 2012-01-01 | £ 131,312 |
Creditors and other liabilities
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 IX RENTAL LTD
Called Up Share Capital | 2013-01-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2012-01-01 | £ 1 |
Cash Bank In Hand | 2013-01-01 | £ 360 |
Cash Bank In Hand | 2012-01-01 | £ 280 |
Current Assets | 2013-01-01 | £ 18,860 |
Current Assets | 2012-01-01 | £ 280 |
Debtors | 2013-01-01 | £ 18,500 |
Fixed Assets | 2013-01-01 | £ 5,531 |
Fixed Assets | 2012-01-01 | £ 306,400 |
Shareholder Funds | 2013-01-01 | £ 18,107 |
Shareholder Funds | 2012-01-01 | £ 45,731 |
Tangible Fixed Assets | 2013-01-01 | £ 5,531 |
Tangible Fixed Assets | 2012-01-01 | £ 306,400 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (77110 - Renting and leasing of cars and light motor vehicles) as IX RENTAL LTD are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | IX RENTAL LIMITED | Event Date | 2020-01-23 |
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES, INSOLVENCY AND COMPANIES LIST (ChD) case number CR-2020-000507 A Petition to wind up the above-named company of registered office 197-213 Oxford Street, London, England, W1D 2LF presented on 23 January 2020 by CLOSE BROTHERS LIMITED of 1 Hartfield Road, London SW19 3RU being a creditor of the company will be heard at the Royal Courts of Justice, Rolls Building, 7 Fetter Lane, London EC4A 1NL Date 11 March 2020 Time 10:30 hours or as soon thereafter as the petition can be heard Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.16 by 16.00 hours on 10 March 2020 . | |||
Initiating party | Event Type | Dismissal of Winding Up Petition | |
Defending party | IX RENTAL LIMITED | Event Date | 2020-01-23 |
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES INSOLVENCY AND COMPANIES LIST (CHD) case number CR-2020-000507 A Petition to wind up the above-named company of registered office 197-213 Oxford Street, London, England, W1D 2LF Presented on 23 January 2020 By CLOSE BROTHERS LIMITED of 1 Hartfield Road, London SW19 3RU Being a creditor of the company was advertised in The London Gazette on 7 February 2020 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 22 April 2020 . The Petition was dismissed | |||
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. |