Company NameIndexneat Limited
Company StatusDissolved
Company Number02639971
CategoryPrivate Limited Company
Incorporation Date22 August 1991(32 years, 8 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameJane Tambor
NationalityBritish
StatusClosed
Appointed07 October 1991(1 month, 2 weeks after company formation)
Appointment Duration8 years, 4 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address22 Montgomery Road
Chiswick
London
W4 5LZ
Director NameRoger Nigel Madelin
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1996(5 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 15 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Montgomery Road
Chiswick
London
W4 5LZ
Director NameMr Aubyn James Sugden Prower
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1998(6 years, 5 months after company formation)
Appointment Duration2 years (closed 15 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarchants
Lower Station Road Newick
Lewes
East Sussex
BN8 4HT
Director NameMr Michael Ian Freeman
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(1 month, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 03 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Connaught Square
London
W2 2HG
Director NameMr Peter Geoffrey Freeman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(1 month, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 03 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAirlie Lodge 64 Sheffield Terrace
London
W8 7AP
Director NameJohn Di Furia Santoleri
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed03 December 1991(3 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 11 March 1994)
RoleVenture Banker
Correspondence Address55 Central Park West
New York Ny 10023
Foreign
Director NameDominic Hugh Shorthouse
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(3 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 11 March 1994)
RoleVenture Banker
Correspondence AddressLake House
Lake Road
Virginia Water
Surrey
GU25 4QW
Director NameAlan Michael Hoffman
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 1992(7 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 11 March 1994)
RoleManaging Director
Correspondence Address133 Hamilton Terrace
London
NW8 9QR
Director NameRobert Laurence
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(7 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 11 March 1994)
RoleCompany Director
Correspondence Address29 Saint Johns Avenue
London
SW15 6AL
Director NameRonald Millar
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(2 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 February 1998)
RoleAccountant
Correspondence Address49 Guthrie Court
Gleneagles Village
Auchterarder
Perthshire
PH3 1SD
Scotland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 August 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 August 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 Albany Courtyard
Piccadilly
London
W1V 9RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 September 1999First Gazette notice for voluntary strike-off (1 page)
13 August 1999Application for striking-off (1 page)
5 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 1998Return made up to 22/08/98; full list of members (9 pages)
28 July 1998Full accounts made up to 31 December 1997 (7 pages)
19 February 1998New director appointed (4 pages)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
18 September 1997Return made up to 22/08/97; no change of members (11 pages)
20 March 1997Director's particulars changed (1 page)
16 December 1996Particulars of mortgage/charge (6 pages)
16 December 1996New director appointed (3 pages)
29 August 1996Return made up to 22/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 June 1996Auditor's resignation (3 pages)
4 June 1996Full accounts made up to 31 December 1995 (7 pages)
24 August 1995Return made up to 22/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 August 1995Full accounts made up to 31 December 1994 (7 pages)
18 July 1995Particulars of mortgage/charge (8 pages)