Company NameNew Indonesia Consultants Limited
Company StatusDissolved
Company Number03102374
CategoryPrivate Limited Company
Incorporation Date15 September 1995(28 years, 7 months ago)
Dissolution Date20 March 2001 (23 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stuart David Adams
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1995(same day as company formation)
RoleSolicitor
Correspondence AddressSuite 803
Twin Towers
Beniyas Road PO Box 31778
Dubai United Arab Emirates
Director NameMr Rupert Alan Ross MacDonald
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1995(same day as company formation)
RoleSolicitor
Correspondence Address43 Thornhill Square
London
N1 1BE
Secretary NameJohn Joseph Byrne
NationalityBritish
StatusClosed
Appointed01 July 2000(4 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (closed 20 March 2001)
RoleAccountant
Correspondence Address82 Saunton Road
Hornchurch
Essex
RM12 4HB
Director NameMr Peter Edward Rouse
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(same day as company formation)
RoleLawyer
Correspondence AddressFlat 171 Pierpoint Building
Millenium Harbour
Westferry Road
London
E14 8NQ
Director NameAnthony James Tweedale Willoughby
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(same day as company formation)
RoleSolicitor
Correspondence Address3 Northstead Road
London
SW2 3JN
Secretary NameMr Peter Edward Rouse
NationalityBritish
StatusResigned
Appointed15 September 1995(same day as company formation)
RoleLawyer
Correspondence AddressFlat 171 Pierpoint Building
Millenium Harbour
Westferry Road
London
E14 8NQ
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed15 September 1995(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed15 September 1995(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressThe Isis Building
193 Marsh Wall
London
E14 9SG
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

20 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2000First Gazette notice for voluntary strike-off (1 page)
10 October 2000Application for striking-off (2 pages)
6 September 2000New secretary appointed (2 pages)
6 September 2000Secretary resigned;director resigned (1 page)
1 November 1999Return made up to 15/09/99; full list of members (7 pages)
23 September 1999Director's particulars changed (1 page)
27 August 1999Secretary's particulars changed;director's particulars changed (1 page)
27 August 1999Director's particulars changed (1 page)
27 August 1999Director's particulars changed (1 page)
27 August 1999Director resigned (1 page)
26 July 1999Return made up to 15/09/98; full list of members (8 pages)
25 June 1999Location of register of members (1 page)
19 February 1999Full accounts made up to 30 April 1998 (7 pages)
24 March 1998Full accounts made up to 30 April 1997 (7 pages)
7 January 1998Return made up to 15/09/97; no change of members (4 pages)
16 December 1996Full accounts made up to 30 September 1996 (7 pages)
10 December 1996Secretary's particulars changed;director's particulars changed (1 page)
21 November 1996Accounting reference date shortened from 30/09/97 to 30/04/97 (1 page)
19 November 1996Return made up to 15/09/96; full list of members (6 pages)
20 October 1995Registered office changed on 20/10/95 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page)
15 September 1995Incorporation (28 pages)