Company NameIndexmode (Overseas) Limited
DirectorAlec Alexander Ringel
Company StatusDissolved
Company Number02765269
CategoryPrivate Limited Company
Incorporation Date17 November 1992(31 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr Alec Alexander Ringel
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1993(9 months, 2 weeks after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Cell Barnes Lane
St Albans
Hertfordshire
AL1 5RA
Secretary NameMrs Janet Cutmore
NationalityBritish
StatusCurrent
Appointed02 January 2001(8 years, 1 month after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address14 Cell Barnes Lane
St Albans
Hertfordshire
AL1 5RA
Director NameJohn Thornborrow
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(same day as company formation)
RoleCompany Director (Proposed)
Correspondence AddressThe Chase 115 Nine Miles Rise
Finchampstead
Wokingham
Berkshire
RG11 4HY
Secretary NameChristopher Somek
NationalityBritish
StatusResigned
Appointed17 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address18 Guthrie Court
Gleneagles Village
Auchterarder
Perthshire
PH3 1SD
Scotland
Secretary NameMrs Janet Cutmore
NationalityBritish
StatusResigned
Appointed01 September 1993(9 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 03 February 2000)
RoleCompany Director
Correspondence Address14 Cell Barnes Lane
St Albans
Hertfordshire
AL1 5RA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 November 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAnchor Brewhouse
50 Shad Thames Tower Bridge City
London
SE1 2YB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£20,925
Cash£10
Current Liabilities£52,539

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

27 February 2003Dissolved (1 page)
27 November 2002Liquidators statement of receipts and payments (5 pages)
27 November 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
16 July 2002Liquidators statement of receipts and payments (5 pages)
29 June 2001Appointment of a voluntary liquidator (2 pages)
28 June 2001Statement of affairs (7 pages)
28 June 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 May 2001Registered office changed on 22/05/01 from: fiscal house 36 lattimore road st. Albans hertfordshire AL1 3XP (1 page)
23 March 2001New secretary appointed (2 pages)
4 January 2001Particulars of mortgage/charge (3 pages)
27 December 2000Accounts for a small company made up to 30 April 1999 (7 pages)
22 December 2000Return made up to 17/11/00; full list of members
  • 363(287) ‐ Registered office changed on 22/12/00
(7 pages)
23 November 2000Registered office changed on 23/11/00 from: treviot house 186-192 high road ilford essex IG1 1JQ (1 page)
10 February 2000Secretary resigned (1 page)
10 February 2000Delivery ext'd 3 mth 30/04/99 (1 page)
20 December 1999Return made up to 17/11/99; full list of members (5 pages)
2 March 1999Full accounts made up to 30 April 1998 (14 pages)
30 November 1998Return made up to 17/11/98; full list of members (5 pages)
2 March 1998Full accounts made up to 30 April 1997 (11 pages)
8 December 1997Return made up to 17/11/97; full list of members (5 pages)
10 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 March 1997Full accounts made up to 30 April 1996 (12 pages)
18 December 1996Return made up to 17/11/96; full list of members (5 pages)
26 January 1996Full accounts made up to 30 April 1995 (11 pages)
28 November 1995Return made up to 17/11/95; full list of members (12 pages)