Company NameGlobal Indecs Rated Limited
Company StatusDissolved
Company Number03127765
CategoryPrivate Limited Company
Incorporation Date17 November 1995(28 years, 5 months ago)
Dissolution Date30 September 1997 (26 years, 6 months ago)
Previous NameFreshname No.197 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameEwen Wigley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1996(3 months, 1 week after company formation)
Appointment Duration1 year, 7 months (closed 30 September 1997)
RoleCompany Director
Correspondence Address1 Turners Gardens
Sevenoaks
Kent
TN13 1QE
Secretary NameColin Grant Trantor
NationalityBritish
StatusClosed
Appointed30 April 1997(1 year, 5 months after company formation)
Appointment Duration5 months (closed 30 September 1997)
RoleCompany Director
Correspondence Address25 Courtenay Avenue
Sutton
Surrey
SM2 5ND
Director NameMr Andrew John Anderson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1997(1 year, 7 months after company formation)
Appointment Duration3 months (closed 30 September 1997)
RoleBanker
Country of ResidenceEngland
Correspondence Address19 Chishill Road
Heydon
Royston
Hertfordshire
SG8 8PW
Director NameDavid Roy Wood
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1997(1 year, 7 months after company formation)
Appointment Duration3 months (closed 30 September 1997)
RoleChartered Accountant
Correspondence Address6 Old School Field
Springfield Green
Chelmsford
Essex
CM1 7HU
Director NameDavid Anthony Venus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameDouglas William Armour
NationalityBritish
StatusResigned
Appointed17 November 1995(same day as company formation)
RoleCompany Director
Correspondence AddressDeramore Ham Lane
Elstead
Godalming
Surrey
GU8 6HG
Director NameIan James Martin
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(3 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 27 March 1997)
RoleManaging Director
Correspondence AddressDomaine De Peyloubere
32550 Pavie
France
Secretary NameMr Richard John Vardy
NationalityBritish
StatusResigned
Appointed23 February 1996(3 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Cottage
Headley Road
Grayshott
Surrey
GU26 6DL
Secretary NameDavid Roy Wood
NationalityBritish
StatusResigned
Appointed14 May 1996(5 months, 4 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 24 July 1996)
RoleChartered Accountant
Correspondence Address6 Old School Field
Springfield Green
Chelmsford
Essex
CM1 7HU
Director NameMr Kevin Charles Fane-Hervey
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(6 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 13 February 1997)
RoleDirector Of Finance & Operatio
Country of ResidenceEngland
Correspondence AddressBardens Church Street
Ticehurst
Wadhurst
Sussex
TN5 7DL
Secretary NameValentine Germaine Cecile Steadman
NationalityBritish
StatusResigned
Appointed24 July 1996(8 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 30 April 1997)
RoleCompany Director
Correspondence Address11 Titmore Green
Little Wymondley
Hitchin
Hertfordshire
SG4 7JT

Location

Registered Address39 Cornhill
London
EC3V 3NU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

30 September 1997Final Gazette dissolved via voluntary strike-off (1 page)
21 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
3 June 1997First Gazette notice for voluntary strike-off (1 page)
19 May 1997New secretary appointed (2 pages)
16 May 1997Secretary resigned (1 page)
23 April 1997Application for striking-off (1 page)
6 April 1997Director resigned (1 page)
27 February 1997Director resigned (1 page)
10 December 1996Return made up to 17/11/96; full list of members (9 pages)
2 August 1996Secretary resigned (1 page)
2 August 1996New secretary appointed (2 pages)
17 June 1996New director appointed (2 pages)
5 June 1996Company name changed freshname no.197 LIMITED\certificate issued on 06/06/96 (2 pages)
21 May 1996New secretary appointed (2 pages)
21 May 1996Secretary resigned (1 page)
13 March 1996New secretary appointed (1 page)
13 March 1996Director resigned (2 pages)
13 March 1996Secretary resigned (3 pages)
13 March 1996New director appointed (1 page)
13 March 1996New director appointed (3 pages)
13 March 1996Registered office changed on 13/03/96 from: 32A high street esher surrey KT10 9RT (1 page)