Company NameIndegree Projects Limited
Company StatusDissolved
Company Number02909234
CategoryPrivate Limited Company
Incorporation Date16 March 1994(30 years, 1 month ago)

Business Activity

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

Directors

Director NameEzra Attia
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1994(2 months, 1 week after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address9 Cavendish Avenue
London
NW8 9JD
Director NamePeter Michael Beckwith
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1994(2 months, 1 week after company formation)
Appointment Duration29 years, 11 months
RoleSol-Cd
Correspondence Address29 Marryat Road
London
Sw19
Director NameGraham Alexander Bourne
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1994(2 months, 1 week after company formation)
Appointment Duration29 years, 11 months
RoleProperty Developer
Correspondence AddressLes Carillons 2 Le Val Poucin
Route De Cotils Grouville
Jersey
Channel Islands
JE3 9DQ
Secretary NameSam Britton
NationalityBritish
StatusCurrent
Appointed24 May 1994(2 months, 1 week after company formation)
Appointment Duration29 years, 11 months
RoleSecretary
Correspondence Address50 Marlborough Mansions
Cannon Hill
London
NW6 1JS
Director NameStephen Whale
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1994(6 months after company formation)
Appointment Duration29 years, 7 months
RoleAccountant
Correspondence AddressLes Carillon 2 Le Val Vallon
Route De Cotils Grouville
Jersey
Channel Islands
JE3 9DQ
Director NameMr Richard Benjamin Grosse
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(1 week, 2 days after company formation)
Appointment Duration1 month, 4 weeks (resigned 24 May 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Eaton Terrace
London
SW1W 8EX
Secretary NameJane Beament
NationalityBritish
StatusResigned
Appointed25 March 1994(1 week, 2 days after company formation)
Appointment Duration1 month, 4 weeks (resigned 24 May 1994)
RoleCompany Director
Correspondence Address55 Ashmore Grove
Welling
Kent
DA16 2RX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 March 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Offices Of Valentine & Co
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

12 February 1998Dissolved (1 page)
12 November 1997Return of final meeting in a members' voluntary winding up (5 pages)
24 July 1997Liquidators statement of receipts and payments (5 pages)
8 July 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 June 1996Registered office changed on 19/06/96 from: 3 belsize place london NW3 5AL (1 page)
17 June 1996Appointment of a voluntary liquidator (1 page)
24 May 1996Declaration of solvency (4 pages)
13 March 1996Return made up to 16/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
4 July 1995Ad 24/05/94--------- £ si 998@1 (2 pages)
4 July 1995New director appointed (4 pages)
29 June 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)