Company NameIndexbold Limited
Company StatusDissolved
Company Number02577404
CategoryPrivate Limited Company
Incorporation Date28 January 1991(33 years, 3 months ago)
Dissolution Date31 January 2023 (1 year, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Graffin Ross
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1993(2 years after company formation)
Appointment Duration30 years (closed 31 January 2023)
RoleBarrister
Correspondence Address9 Fairfax Road
Bedford Park
London
W4 1EN
Secretary NameMr Clark Chessis
NationalityBritish
StatusClosed
Appointed28 January 1993(2 years after company formation)
Appointment Duration30 years (closed 31 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Dacre Gardens
Chigwell
Essex
IG7 5HH
Director NameLord Edward Peter Lawless Faulks Of Donnington, Qc
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1999(7 years, 11 months after company formation)
Appointment Duration24 years, 1 month (closed 31 January 2023)
RoleBarrister
Correspondence Address33 Ladbroke Grove
London
W11 3AY
Director NameSimon John Howard Readhead
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2006(15 years, 9 months after company formation)
Appointment Duration16 years, 2 months (closed 31 January 2023)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address21 Onslow Road
Richmond
Surrey
TW10 6QH
Director NameMr William Pearce Andreae-Jones
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 02 March 1995)
RoleBarrister
Correspondence AddressVicars Hill Lodge
Boldre
Lymington
Hants
SO41 5QB
Director NameMr Crawford Callum Douglas Lindsay
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(2 years after company formation)
Appointment Duration5 years, 11 months (resigned 01 January 1999)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address5 Burbage Road
London
SE24 9HJ
Director NameMr Alan Martin Wilson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(2 years after company formation)
Appointment Duration6 years, 1 month (resigned 28 February 1999)
RoleBarrister
Correspondence AddressLangland House
Peopleton
Pershore
Worcs
WR10 2EE
Director NameJames Nicholas Browne
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(4 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 1999)
RoleBarrister
Correspondence Address130 Leighton Road
London
Nw5
Director NameDavid Michael Pittaway
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1999(8 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 08 November 2006)
RoleBarrister
Correspondence AddressThe Manor
Shotteswell
Banbury
OX17 1HU
Director NameWilliam Quigley Hunter
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1999(8 years, 1 month after company formation)
Appointment Duration22 years, 1 month (resigned 01 April 2021)
RoleBarrister
Correspondence Address53 Digby Mansions
Hammersmith Bridge Road
London
W6 9DF

Location

Registered Address10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Lord Edward Peter Lawless Faulks Of Donnington
25.00%
Ordinary
1 at £1Mr John Graffin Ross
25.00%
Ordinary
1 at £1Mr Simon John Howard Readhead
25.00%
Ordinary
1 at £1Mr William Quigley Hunter
25.00%
Ordinary

Financials

Year2014
Net Worth£4

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

23 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
19 January 2021Micro company accounts made up to 31 January 2020 (4 pages)
6 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 January 2019 (4 pages)
5 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
15 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
1 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
3 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
3 October 2016Total exemption full accounts made up to 31 January 2016 (4 pages)
3 October 2016Total exemption full accounts made up to 31 January 2016 (4 pages)
9 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 4
(7 pages)
9 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 4
(7 pages)
8 October 2015Total exemption full accounts made up to 31 January 2015 (4 pages)
8 October 2015Total exemption full accounts made up to 31 January 2015 (4 pages)
4 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 4
(7 pages)
4 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 4
(7 pages)
9 October 2014Total exemption full accounts made up to 31 January 2014 (4 pages)
9 October 2014Total exemption full accounts made up to 31 January 2014 (4 pages)
18 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 4
(7 pages)
18 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 4
(7 pages)
12 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
12 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
8 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (7 pages)
8 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (7 pages)
5 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
5 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
22 February 2012Director's details changed for Edward Peter Lawless Faulks on 28 July 2010 (2 pages)
22 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (7 pages)
22 February 2012Director's details changed for Edward Peter Lawless Faulks on 28 July 2010 (2 pages)
22 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (7 pages)
6 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
6 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (7 pages)
2 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (7 pages)
15 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
15 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
1 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
29 October 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
29 October 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
20 February 2009Return made up to 28/01/09; full list of members (5 pages)
20 February 2009Return made up to 28/01/09; full list of members (5 pages)
3 November 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
3 November 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
5 February 2008Return made up to 28/01/08; full list of members (3 pages)
5 February 2008Return made up to 28/01/08; full list of members (3 pages)
5 November 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
5 November 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
8 February 2007Return made up to 28/01/07; full list of members (4 pages)
8 February 2007Return made up to 28/01/07; full list of members (4 pages)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
1 December 2006New director appointed (2 pages)
1 December 2006New director appointed (2 pages)
10 November 2006Accounts for a dormant company made up to 31 January 2006 (8 pages)
10 November 2006Accounts for a dormant company made up to 31 January 2006 (8 pages)
21 February 2006Return made up to 28/01/06; full list of members (3 pages)
21 February 2006Return made up to 28/01/06; full list of members (3 pages)
27 October 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
27 October 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
25 February 2005Return made up to 28/01/05; full list of members (3 pages)
25 February 2005Return made up to 28/01/05; full list of members (3 pages)
19 October 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
19 October 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
16 March 2004Return made up to 28/01/04; full list of members (8 pages)
16 March 2004Return made up to 28/01/04; full list of members (8 pages)
10 September 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
10 September 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
19 March 2003Director's particulars changed (1 page)
19 March 2003Director's particulars changed (1 page)
14 March 2003Return made up to 28/01/03; full list of members (8 pages)
14 March 2003Return made up to 28/01/03; full list of members (8 pages)
4 November 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
4 November 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
11 February 2002Return made up to 28/01/02; full list of members (8 pages)
11 February 2002Return made up to 28/01/02; full list of members (8 pages)
6 November 2001Accounts for a dormant company made up to 31 January 2001 (4 pages)
6 November 2001Accounts for a dormant company made up to 31 January 2001 (4 pages)
8 February 2001Return made up to 28/01/01; full list of members (8 pages)
8 February 2001Return made up to 28/01/01; full list of members (8 pages)
10 November 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
10 November 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
9 February 2000Return made up to 28/01/00; full list of members (8 pages)
9 February 2000Return made up to 28/01/00; full list of members (8 pages)
21 October 1999Accounts for a dormant company made up to 31 January 1999 (4 pages)
21 October 1999Accounts for a dormant company made up to 31 January 1999 (4 pages)
14 March 1999Return made up to 28/01/99; full list of members (8 pages)
14 March 1999Return made up to 28/01/99; full list of members (8 pages)
13 March 1999New director appointed (2 pages)
13 March 1999New director appointed (2 pages)
13 March 1999Director resigned (1 page)
13 March 1999New director appointed (2 pages)
13 March 1999Director resigned (1 page)
13 March 1999Director resigned (1 page)
13 March 1999Director resigned (1 page)
13 March 1999Director resigned (1 page)
13 March 1999New director appointed (2 pages)
13 March 1999New director appointed (2 pages)
13 March 1999New director appointed (2 pages)
13 March 1999Director resigned (1 page)
26 October 1998Accounts for a dormant company made up to 31 January 1998 (5 pages)
26 October 1998Accounts for a dormant company made up to 31 January 1998 (5 pages)
9 February 1998Return made up to 28/01/98; full list of members (8 pages)
9 February 1998Return made up to 28/01/98; full list of members (8 pages)
21 October 1997Accounts for a dormant company made up to 31 January 1997 (5 pages)
21 October 1997Accounts for a dormant company made up to 31 January 1997 (5 pages)
19 February 1997Secretary's particulars changed (1 page)
19 February 1997Secretary's particulars changed (1 page)
17 February 1997Return made up to 28/01/97; full list of members (8 pages)
17 February 1997Return made up to 28/01/97; full list of members (8 pages)
28 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 1996Accounts for a dormant company made up to 31 January 1996 (5 pages)
27 October 1996Accounts for a dormant company made up to 31 January 1996 (5 pages)
6 February 1996Return made up to 28/01/96; full list of members (7 pages)
6 February 1996Return made up to 28/01/96; full list of members (7 pages)
27 November 1995Accounts for a dormant company made up to 31 January 1995 (5 pages)
27 November 1995Accounts for a dormant company made up to 31 January 1995 (5 pages)
8 March 1995Return made up to 28/01/95; full list of members (8 pages)
8 March 1995Return made up to 28/01/95; full list of members (8 pages)
27 March 1991Memorandum and Articles of Association (13 pages)
27 March 1991Memorandum and Articles of Association (13 pages)