Company NameIndexeven Limited
Company StatusDissolved
Company Number02898205
CategoryPrivate Limited Company
Incorporation Date15 February 1994(30 years, 2 months ago)
Previous NameNorwest Holst Projects Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Alan John Bristow
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1997(3 years, 4 months after company formation)
Appointment Duration26 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Montagu Square
London
W1H 2LA
Director NameIain Donald Croysdill
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1998(4 years, 7 months after company formation)
Appointment Duration25 years, 7 months
RoleSurveyor
Correspondence Address7 Clarendon Road
London
W11 4JA
Secretary NameMr Alan John Bristow
NationalityBritish
StatusCurrent
Appointed02 February 1999(4 years, 11 months after company formation)
Appointment Duration25 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Montagu Square
London
W1H 2LA
Director NameMrs Anne Caroline Bristow
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1999(5 years, 9 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence AddressFlat 1
5 Montagu Square
London
W14 2LA
Secretary NamePaul Anthony Davies
NationalityBritish
StatusResigned
Appointed15 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 The Paddock
Lois Weedon
Towcester
Northamptonshire
NN12 8QB
Director NameMr Alexander Michael Comba
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(3 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 01 July 1997)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address136 Andrewes House
Barbican
London
EC2Y 8BA
Director NameEric Marie Michel Zeller
Date of BirthJune 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed10 June 1994(3 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 01 July 1997)
RoleDeputy Group Finance Director
Correspondence Address68 Rue Blomet
75015 Paris
France
Secretary NamePaul Anthony Davies
NationalityBritish
StatusResigned
Appointed10 June 1994(3 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address5 The Paddock
Lois Weedon
Towcester
Northamptonshire
NN12 8QB
Director NameMr David William Bowler
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(9 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Watling Lane
Dorcester On Thames
Oxon
OX10 7JG
Director NameMr Barrie Kenneth Simpson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(9 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 1997)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Barrule Close
Appleton
Warrington
Cheshire
WA4 5BT
Secretary NameMr David William Bowler
NationalityBritish
StatusResigned
Appointed31 December 1996(2 years, 10 months after company formation)
Appointment Duration6 months (resigned 01 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Watling Lane
Dorcester On Thames
Oxon
OX10 7JG
Secretary NameStephen Alexander Braidwood
NationalityBritish
StatusResigned
Appointed01 July 1997(3 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address283 Kings Road
Kingston Upon Thames
Surrey
KT2 5JJ
Director NameNorwest Holst Limited (Corporation)
StatusResigned
Appointed11 May 1994(2 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 10 June 1994)
Correspondence AddressBridge House
Dunnings Bridge Road
Bootle
Merseyside
L30 6TP
Secretary NameNorwest Holst Nominees (Corporation)
StatusResigned
Appointed11 May 1994(2 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 10 June 1994)
Correspondence AddressBridge House
Dunnings Bridge Road
Bootle
Merseyside
L30 6TP

Location

Registered AddressHill House
Highgate Hill
London
N19 5UU
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Cash£46,384
Current Liabilities£31,786

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

19 February 2004Dissolved (1 page)
19 November 2003Liquidators statement of receipts and payments (5 pages)
19 November 2003Return of final meeting in a members' voluntary winding up (3 pages)
3 July 2003Liquidators statement of receipts and payments (5 pages)
20 December 2002Liquidators statement of receipts and payments (5 pages)
24 December 2001Registered office changed on 24/12/01 from: 49 devonshire close london W1G 7BG (1 page)
21 December 2001Appointment of a voluntary liquidator (2 pages)
21 December 2001Declaration of solvency (3 pages)
21 December 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 March 2001Return made up to 15/02/01; full list of members
  • 363(287) ‐ Registered office changed on 14/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 October 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
19 April 2000Secretary's particulars changed;director's particulars changed (1 page)
13 March 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 November 1999New director appointed (2 pages)
10 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
15 April 1999Return made up to 15/02/99; no change of members (6 pages)
9 February 1999New secretary appointed (2 pages)
9 February 1999Secretary resigned (1 page)
27 January 1999Accounts for a dormant company made up to 31 December 1997 (3 pages)
23 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 December 1998Particulars of mortgage/charge (5 pages)
26 November 1998Registered office changed on 26/11/98 from: hill house highgate hill london N19 5UU (1 page)
8 October 1998New director appointed (2 pages)
13 March 1998Return made up to 15/02/98; full list of members
  • 363(287) ‐ Registered office changed on 13/03/98
(6 pages)
7 October 1997Full accounts made up to 31 December 1996 (6 pages)
26 August 1997New secretary appointed (1 page)
26 August 1997Registered office changed on 26/08/97 from: astral house imperial way watford hertfordshire WD2 4YX (1 page)
26 August 1997New director appointed (2 pages)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997Secretary resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
11 March 1997Return made up to 15/02/97; full list of members (10 pages)
14 February 1997Director's particulars changed (1 page)
26 January 1997Secretary resigned (1 page)
25 January 1997New secretary appointed (2 pages)
8 August 1996Full accounts made up to 31 December 1995 (6 pages)
25 February 1996Return made up to 15/02/96; full list of members (10 pages)
21 November 1995Secretary's particulars changed (4 pages)
31 October 1995Full accounts made up to 31 December 1994 (6 pages)
18 May 1995Director's particulars changed (4 pages)