Company NameHouxou Limited
Company StatusDissolved
Company NumberSC138852
CategoryPrivate Limited Company
Incorporation Date16 June 1992(31 years, 10 months ago)
Dissolution Date29 November 2016 (7 years, 4 months ago)
Previous NameIsoact Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Simon Billis
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2010(18 years, 1 month after company formation)
Appointment Duration6 years, 4 months (closed 29 November 2016)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence Address1 Whitesands Way
Northampton
Northamptonshire
NN4 9QD
Secretary NameMr Simon Billis
StatusClosed
Appointed11 April 2011(18 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 29 November 2016)
RoleCompany Director
Correspondence Address1 Whitesands Way
Northampton
NN4 9QD
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameMoira Millar
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(same day as company formation)
RoleTechnical Author
Correspondence Address7 Hawthorn Way
St Albans
Hertfordshire
AL2 3BE
Secretary NameMonubarami Ogbe
NationalityBritish
StatusResigned
Appointed16 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address15 Penman Close
St. Albans
Hertfordshire
AL2 3DJ
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed16 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMonubarami Ogbe
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(2 years, 11 months after company formation)
Appointment Duration15 years, 10 months (resigned 11 April 2011)
RoleComputer Consultant
Correspondence Address15 Penman Close
St. Albans
Hertfordshire
AL2 3DJ
Director NameMoira Millar
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(3 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 11 April 2011)
RoleCompany Director
Correspondence Address15 Penman Close
St. Albans
Hertfordshire
AL2 3DJ
Director NameAnthony Modebe
Date of BirthOctober 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2000(7 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 11 April 2011)
RoleCompany Director
Correspondence AddressRagatun
Borgen
Klofa
2040

Contact

Websitehouxou.com
Email address[email protected]
Telephone01923 431606
Telephone regionWatford

Location

Registered Address3 High Street
Kinross
Tayside
KY13 8AW
Scotland
ConstituencyOchil and South Perthshire
WardKinross-shire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

37k at £0.1Simon Billis
92.50%
Ordinary
3k at £0.1Anthony Modebe
7.50%
Ordinary

Financials

Year2014
Net Worth-£51,158
Current Liabilities£72,059

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

30 March 1995Delivered on: 7 April 1995
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

29 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
1 September 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 4,000
(4 pages)
1 September 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 4,000
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
28 August 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4,000
(4 pages)
28 August 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4,000
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
5 September 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 4,000
(4 pages)
5 September 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 4,000
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
4 September 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
15 September 2011Termination of appointment of Anthony Modebe as a director (1 page)
15 September 2011Termination of appointment of Monubarami Ogbe as a secretary (1 page)
15 September 2011Appointment of Mr Simon Billis as a secretary (2 pages)
15 September 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
15 September 2011Appointment of Mr Simon Billis as a secretary (2 pages)
15 September 2011Termination of appointment of Monubarami Ogbe as a secretary (1 page)
15 September 2011Termination of appointment of Anthony Modebe as a director (1 page)
24 June 2011Termination of appointment of Monubarami Ogbe as a director (1 page)
24 June 2011Termination of appointment of Moira Millar as a director (1 page)
24 June 2011Termination of appointment of Monubarami Ogbe as a director (1 page)
24 June 2011Termination of appointment of Moira Millar as a director (1 page)
4 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
4 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
6 October 2010Appointment of Mr Simon Billis as a director (2 pages)
6 October 2010Appointment of Mr Simon Billis as a director (2 pages)
28 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
18 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
18 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
30 June 2009Return made up to 16/06/09; full list of members (4 pages)
30 June 2009Return made up to 16/06/09; full list of members (4 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
19 June 2008Return made up to 16/06/08; full list of members (4 pages)
19 June 2008Return made up to 16/06/08; full list of members (4 pages)
25 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
25 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
27 June 2007Return made up to 16/06/07; full list of members (3 pages)
27 June 2007Return made up to 16/06/07; full list of members (3 pages)
23 May 2007Company name changed isoact LIMITED\certificate issued on 23/05/07 (2 pages)
23 May 2007Company name changed isoact LIMITED\certificate issued on 23/05/07 (2 pages)
24 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
24 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
15 January 2007Director's particulars changed (1 page)
15 January 2007Director's particulars changed (1 page)
3 August 2006Return made up to 16/06/06; full list of members (3 pages)
3 August 2006Return made up to 16/06/06; full list of members (3 pages)
6 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
6 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
15 November 2005Return made up to 16/06/05; full list of members (7 pages)
15 November 2005Return made up to 16/06/05; full list of members (7 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
9 June 2004Return made up to 16/06/04; full list of members (7 pages)
9 June 2004Return made up to 16/06/04; full list of members (7 pages)
12 May 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
12 May 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
11 November 2003Return made up to 16/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2003Return made up to 16/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
2 September 2002Return made up to 16/06/02; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2002Return made up to 16/06/02; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
9 November 2001Registered office changed on 09/11/01 from: 46 new road milnathort kinross KY13 9XT (1 page)
9 November 2001Registered office changed on 09/11/01 from: 46 new road milnathort kinross KY13 9XT (1 page)
10 October 2001Return made up to 16/06/01; full list of members (7 pages)
10 October 2001Registered office changed on 10/10/01 from: 46 new road milnathort kinross KY13 9XT (1 page)
10 October 2001Return made up to 16/06/01; full list of members (7 pages)
10 October 2001Registered office changed on 10/10/01 from: 46 new road milnathort kinross KY13 9XT (1 page)
25 September 2001Registered office changed on 25/09/01 from: 6 albany street edinburgh EH1 3QB (1 page)
25 September 2001Registered office changed on 25/09/01 from: 6 albany street edinburgh EH1 3QB (1 page)
1 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
1 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
21 November 2000Return made up to 16/06/00; full list of members (8 pages)
21 November 2000Return made up to 16/06/00; full list of members (8 pages)
17 October 2000Div 15/05/00 (1 page)
17 October 2000Ad 15/05/00--------- £ si [email protected]=120 £ ic 7479/7599 (2 pages)
17 October 2000Ad 15/05/00--------- £ si [email protected]=117 £ ic 5540/5657 (2 pages)
17 October 2000Ad 15/05/00--------- £ si [email protected]=1540 £ ic 5822/7362 (2 pages)
17 October 2000Ad 15/05/00--------- £ si [email protected]=165 £ ic 5657/5822 (2 pages)
17 October 2000Ad 15/05/00--------- £ si [email protected]=1540 £ ic 4000/5540 (2 pages)
17 October 2000Ad 15/05/00--------- £ si [email protected]=117 £ ic 7362/7479 (2 pages)
17 October 2000Ad 15/05/00--------- £ si [email protected]=117 £ ic 7362/7479 (2 pages)
17 October 2000Ad 15/05/00--------- £ si [email protected]=1540 £ ic 5822/7362 (2 pages)
17 October 2000Ad 15/05/00--------- £ si [email protected]=1540 £ ic 4000/5540 (2 pages)
17 October 2000Div 15/05/00 (1 page)
17 October 2000Ad 15/05/00--------- £ si [email protected]=120 £ ic 7479/7599 (2 pages)
17 October 2000Ad 15/05/00--------- £ si [email protected]=117 £ ic 5540/5657 (2 pages)
17 October 2000Ad 15/05/00--------- £ si [email protected]=165 £ ic 5657/5822 (2 pages)
14 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 August 2000Ad 01/02/00--------- £ si 150@1=150 £ ic 100/250 (2 pages)
14 August 2000Ad 01/02/00--------- £ si 1875@1=1875 £ ic 2125/4000 (2 pages)
14 August 2000Ad 01/02/00--------- £ si 1875@1=1875 £ ic 2125/4000 (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000Ad 01/02/00--------- £ si 1875@1=1875 £ ic 250/2125 (2 pages)
14 August 2000£ nc 100/10000 01/02/00 (1 page)
14 August 2000£ nc 100/10000 01/02/00 (1 page)
14 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 August 2000Ad 01/02/00--------- £ si 150@1=150 £ ic 100/250 (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000Ad 01/02/00--------- £ si 1875@1=1875 £ ic 250/2125 (2 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
3 November 1999Return made up to 16/06/99; full list of members (6 pages)
3 November 1999Return made up to 16/06/99; full list of members (6 pages)
3 November 1999Director's particulars changed (2 pages)
3 November 1999Director's particulars changed (2 pages)
3 November 1999Secretary's particulars changed;director's particulars changed (2 pages)
3 November 1999Secretary's particulars changed;director's particulars changed (2 pages)
26 March 1999Accounts for a small company made up to 31 May 1998 (4 pages)
26 March 1999Accounts for a small company made up to 31 May 1998 (4 pages)
12 August 1998Return made up to 16/06/98; full list of members (6 pages)
12 August 1998Return made up to 16/06/98; full list of members (6 pages)
21 May 1998Full accounts made up to 31 May 1997 (12 pages)
21 May 1998Full accounts made up to 31 May 1997 (12 pages)
24 July 1997Return made up to 16/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 July 1997Return made up to 16/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 January 1997Full accounts made up to 31 May 1996 (13 pages)
15 January 1997Full accounts made up to 31 May 1996 (13 pages)
23 July 1996Return made up to 16/06/96; no change of members (6 pages)
23 July 1996New director appointed (2 pages)
23 July 1996New director appointed (2 pages)
23 July 1996Return made up to 16/06/96; no change of members (6 pages)
30 November 1995Full accounts made up to 31 May 1995 (12 pages)
30 November 1995Full accounts made up to 31 May 1995 (12 pages)
22 August 1995Return made up to 16/06/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 August 1995Return made up to 16/06/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 June 1992Incorporation (17 pages)
16 June 1992Incorporation (17 pages)