Company NameIND. Ma. Company Ltd
Company StatusDissolved
Company Number03325369
CategoryPrivate Limited Company
Incorporation Date24 February 1997(27 years, 2 months ago)
Dissolution Date7 May 2002 (21 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCapital Premier Limited (Corporation)
StatusClosed
Appointed31 December 1999(2 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 07 May 2002)
Correspondence AddressDrake Chambers
Road Town
Tortola
Foreign
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed01 January 2001(3 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 07 May 2002)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 February 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameVan Doorn (UK) Limited (Corporation)
StatusResigned
Appointed24 February 1997(same day as company formation)
Correspondence Address66 Wigmore Street
London
W1H 0HQ
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameLg Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1997(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HQ
Director NameJames Simpson Limited (Corporation)
StatusResigned
Appointed02 February 1998(11 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1999)
Correspondence AddressDrake Chambers
Road Town
Tortola
Foreign
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1998(11 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2001)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,160
Cash£10,786
Current Liabilities£12,060

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
5 December 2001Application for striking-off (1 page)
8 March 2001Return made up to 24/02/01; full list of members (5 pages)
28 February 2001Secretary resigned (1 page)
13 February 2001Registered office changed on 13/02/01 from: 120 east road london N1 6AA (1 page)
13 February 2001New secretary appointed (2 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
2 May 2000New director appointed (2 pages)
2 May 2000Director resigned (1 page)
22 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
16 July 1999Delivery ext'd 3 mth 30/09/98 (1 page)
5 March 1999Return made up to 24/02/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 December 1997 (5 pages)
22 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
25 July 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
25 March 1998Auditor's resignation (1 page)
16 March 1998Return made up to 24/02/98; full list of members (6 pages)
4 March 1998Registered office changed on 04/03/98 from: somers baker prince kurz premier house 45 ealing road wembley middlesex HA0 4BA (1 page)
19 February 1998New director appointed (3 pages)
19 February 1998Director resigned (1 page)
9 February 1998New secretary appointed (2 pages)
9 February 1998Registered office changed on 09/02/98 from: 66 wigmore street london W1H 0HQ (1 page)
9 February 1998Secretary resigned (1 page)
11 March 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
11 March 1997Ad 24/02/97--------- £ si 1@300=300 £ ic 6/306 (2 pages)
4 March 1997Director resigned (1 page)
4 March 1997Secretary resigned (1 page)
4 March 1997New secretary appointed (3 pages)
4 March 1997New director appointed (3 pages)
24 February 1997Incorporation (17 pages)