Company NameIndex Ventures Limited
Company StatusDissolved
Company Number03501217
CategoryPrivate Limited Company
Incorporation Date29 January 1998(26 years, 2 months ago)
Dissolution Date2 June 2022 (1 year, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NameSafe Solutions Secretaries Limited (Corporation)
StatusClosed
Appointed21 April 1998(2 months, 3 weeks after company formation)
Appointment Duration24 years, 1 month (closed 02 June 2022)
Correspondence Address52 Molesey Close
Hersham
Walton On Thames
Surrey
KT12 4PX
Director NameSafe Solutions Directors Limited (Corporation)
StatusClosed
Appointed10 March 2003(5 years, 1 month after company formation)
Appointment Duration19 years, 2 months (closed 02 June 2022)
Correspondence AddressHampton House
Archer Mews
Hampton Hill
Middlesex
TW12 1RN
Director NameNicholas Scott Ferguson
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(3 weeks, 6 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 April 1998)
RoleConsultant
Correspondence Address20b Dean Road
Willesden Green
London
NW2 5AD
Secretary NameJody Aufrichtig
NationalityBritish
StatusResigned
Appointed25 February 1998(3 weeks, 6 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 April 1998)
RoleAccountant
Correspondence Address20 Riverside Court
Nine Elms Lane
London
SW8 5DB
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed29 January 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Director NameSafe Solutions Accounting Services Limited (Corporation)
Date of BirthApril 1998 (Born 26 years ago)
StatusResigned
Appointed21 April 1998(2 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 14 January 2002)
Correspondence AddressAppleton House 139 King Street
Hammersmith
London
W6 9JG
Director NameSafe Solutions Management Services Limited (Corporation)
StatusResigned
Appointed14 January 2002(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 March 2003)
Correspondence AddressHampton House
Archer Mews
Hampton Hill
Middlesex
TW12 1RN

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2001
Turnover£273,806
Net Worth£352
Cash£3,330
Current Liabilities£59,617

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

2 June 2022Final Gazette dissolved following liquidation (1 page)
2 March 2022Return of final meeting in a creditors' voluntary winding up (35 pages)
16 September 2021Liquidators' statement of receipts and payments to 15 August 2021 (5 pages)
12 March 2021Liquidators' statement of receipts and payments to 15 February 2021 (5 pages)
22 September 2020Liquidators' statement of receipts and payments to 15 August 2020 (5 pages)
12 March 2020Liquidators' statement of receipts and payments to 15 February 2020 (5 pages)
8 September 2019Liquidators' statement of receipts and payments to 15 August 2019 (5 pages)
16 March 2019Liquidators' statement of receipts and payments to 15 February 2019 (5 pages)
19 September 2018Liquidators' statement of receipts and payments to 15 August 2018 (5 pages)
8 March 2018Liquidators' statement of receipts and payments to 15 February 2018 (5 pages)
30 September 2017Registered office address changed from Grant Thornton Uk Llp Grant Thornton House Melton Street Euston Square London NW1 2EP to 30 Finsbury Square London EC2P 2YU on 30 September 2017 (2 pages)
30 September 2017Registered office address changed from Grant Thornton Uk Llp Grant Thornton House Melton Street Euston Square London NW1 2EP to 30 Finsbury Square London EC2P 2YU on 30 September 2017 (2 pages)
14 September 2017Liquidators' statement of receipts and payments to 15 August 2017 (5 pages)
14 September 2017Liquidators' statement of receipts and payments to 15 August 2017 (5 pages)
21 March 2017Liquidators' statement of receipts and payments to 15 February 2017 (5 pages)
21 March 2017Liquidators' statement of receipts and payments to 15 February 2017 (5 pages)
22 September 2016Liquidators' statement of receipts and payments to 15 August 2016 (5 pages)
22 September 2016Liquidators' statement of receipts and payments to 15 August 2016 (5 pages)
4 March 2016Liquidators statement of receipts and payments to 15 February 2016 (5 pages)
4 March 2016Liquidators' statement of receipts and payments to 15 February 2016 (5 pages)
4 March 2016Liquidators' statement of receipts and payments to 15 February 2016 (5 pages)
25 August 2015Liquidators' statement of receipts and payments to 15 August 2015 (5 pages)
25 August 2015Liquidators' statement of receipts and payments to 15 August 2015 (5 pages)
25 August 2015Liquidators statement of receipts and payments to 15 August 2015 (5 pages)
3 March 2015Liquidators' statement of receipts and payments to 15 February 2015 (5 pages)
3 March 2015Liquidators' statement of receipts and payments to 15 February 2015 (5 pages)
3 March 2015Liquidators statement of receipts and payments to 15 February 2015 (5 pages)
4 September 2014Liquidators' statement of receipts and payments to 15 August 2014 (5 pages)
4 September 2014Liquidators statement of receipts and payments to 15 August 2014 (5 pages)
4 September 2014Liquidators' statement of receipts and payments to 15 August 2014 (5 pages)
13 March 2014Liquidators' statement of receipts and payments to 15 February 2014 (5 pages)
13 March 2014Liquidators' statement of receipts and payments to 15 February 2014 (5 pages)
13 March 2014Liquidators statement of receipts and payments to 15 February 2014 (5 pages)
13 February 2014Court order insolvency:replacement of liquidator (8 pages)
13 February 2014Notice of ceasing to act as a voluntary liquidator (1 page)
13 February 2014Notice of ceasing to act as a voluntary liquidator (1 page)
13 February 2014Court order insolvency:replacement of liquidator (8 pages)
16 September 2013Liquidators' statement of receipts and payments to 15 August 2013 (5 pages)
16 September 2013Liquidators' statement of receipts and payments to 15 August 2013 (5 pages)
16 September 2013Liquidators statement of receipts and payments to 15 August 2013 (5 pages)
5 March 2013Liquidators statement of receipts and payments to 15 February 2013 (5 pages)
5 March 2013Liquidators' statement of receipts and payments to 15 February 2013 (5 pages)
5 March 2013Liquidators' statement of receipts and payments to 15 February 2013 (5 pages)
3 September 2012Liquidators' statement of receipts and payments to 15 August 2012 (5 pages)
3 September 2012Liquidators' statement of receipts and payments to 15 August 2012 (5 pages)
3 September 2012Liquidators statement of receipts and payments to 15 August 2012 (5 pages)
7 March 2012Liquidators statement of receipts and payments to 15 February 2012 (5 pages)
7 March 2012Liquidators' statement of receipts and payments to 15 February 2012 (5 pages)
7 March 2012Liquidators' statement of receipts and payments to 15 February 2012 (5 pages)
26 August 2011Liquidators statement of receipts and payments to 15 August 2011 (5 pages)
26 August 2011Liquidators' statement of receipts and payments to 15 August 2011 (5 pages)
26 August 2011Liquidators' statement of receipts and payments to 15 August 2011 (5 pages)
28 February 2011Liquidators statement of receipts and payments to 15 February 2011 (5 pages)
28 February 2011Liquidators' statement of receipts and payments to 15 February 2011 (5 pages)
28 February 2011Liquidators' statement of receipts and payments to 15 February 2011 (5 pages)
27 August 2010Liquidators' statement of receipts and payments to 15 August 2010 (5 pages)
27 August 2010Liquidators statement of receipts and payments to 15 August 2010 (5 pages)
27 August 2010Liquidators' statement of receipts and payments to 15 August 2010 (5 pages)
24 February 2010Liquidators' statement of receipts and payments to 15 February 2010 (5 pages)
24 February 2010Liquidators' statement of receipts and payments to 15 February 2010 (5 pages)
24 February 2010Liquidators statement of receipts and payments to 15 February 2010 (5 pages)
2 September 2009Liquidators' statement of receipts and payments to 15 August 2009 (5 pages)
2 September 2009Liquidators statement of receipts and payments to 15 August 2009 (5 pages)
2 September 2009Liquidators' statement of receipts and payments to 15 August 2009 (5 pages)
10 March 2009Liquidators' statement of receipts and payments to 15 February 2009 (5 pages)
10 March 2009Liquidators' statement of receipts and payments to 15 February 2009 (5 pages)
10 March 2009Liquidators statement of receipts and payments to 15 February 2009 (5 pages)
17 September 2008Liquidators' statement of receipts and payments to 15 August 2008 (5 pages)
17 September 2008Liquidators' statement of receipts and payments to 15 August 2008 (5 pages)
17 September 2008Liquidators statement of receipts and payments to 15 August 2008 (5 pages)
29 February 2008Liquidators statement of receipts and payments to 15 August 2008 (5 pages)
29 February 2008Liquidators' statement of receipts and payments to 15 August 2008 (5 pages)
29 February 2008Liquidators' statement of receipts and payments to 15 August 2008 (5 pages)
18 September 2007Liquidators' statement of receipts and payments (5 pages)
18 September 2007Liquidators statement of receipts and payments (5 pages)
18 September 2007Liquidators' statement of receipts and payments (5 pages)
27 February 2007Liquidators' statement of receipts and payments (5 pages)
27 February 2007Liquidators' statement of receipts and payments (5 pages)
27 February 2007Liquidators statement of receipts and payments (5 pages)
4 September 2006Liquidators statement of receipts and payments (5 pages)
4 September 2006Liquidators' statement of receipts and payments (5 pages)
4 September 2006Liquidators' statement of receipts and payments (5 pages)
12 May 2006Notice of ceasing to act as a voluntary liquidator (1 page)
12 May 2006Notice of ceasing to act as a voluntary liquidator (1 page)
24 April 2006S/S release of liquidator (1 page)
24 April 2006S/S release of liquidator (1 page)
18 April 2006Appointment of a voluntary liquidator (4 pages)
18 April 2006Appointment of a voluntary liquidator (4 pages)
12 April 2006Registered office changed on 12/04/06 from: the old mill 9 soar lane leicester leicestershire LE3 5DE (1 page)
12 April 2006Registered office changed on 12/04/06 from: the old mill 9 soar lane leicester leicestershire LE3 5DE (1 page)
24 February 2006Liquidators statement of receipts and payments (5 pages)
24 February 2006Liquidators' statement of receipts and payments (5 pages)
24 February 2006Liquidators' statement of receipts and payments (5 pages)
3 February 2006Registered office changed on 03/02/06 from: c/o hkm LLP 73-75 aston road north waterlinks birmingham B6 4DA (1 page)
3 February 2006Registered office changed on 03/02/06 from: c/o hkm LLP 73-75 aston road north waterlinks birmingham B6 4DA (1 page)
23 February 2005Appointment of a voluntary liquidator (1 page)
23 February 2005Statement of affairs (7 pages)
23 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 February 2005Statement of affairs (7 pages)
23 February 2005Appointment of a voluntary liquidator (1 page)
23 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 January 2005Registered office changed on 31/01/05 from: 29-31 manor road wallington surrey SM6 0BW (1 page)
31 January 2005Registered office changed on 31/01/05 from: 29-31 manor road wallington surrey SM6 0BW (1 page)
5 March 2004Return made up to 29/01/04; full list of members (9 pages)
5 March 2004Return made up to 29/01/04; full list of members (9 pages)
22 July 2003New secretary appointed (1 page)
22 July 2003New secretary appointed (1 page)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
8 February 2003Secretary's particulars changed (1 page)
8 February 2003Secretary's particulars changed (1 page)
8 February 2003Return made up to 29/01/03; full list of members (9 pages)
8 February 2003Return made up to 29/01/03; full list of members (9 pages)
10 May 2002Registered office changed on 10/05/02 from: appleton house 139 king street london W6 9JG (1 page)
10 May 2002Registered office changed on 10/05/02 from: appleton house 139 king street london W6 9JG (1 page)
26 February 2002Return made up to 29/01/02; full list of members (8 pages)
26 February 2002Return made up to 29/01/02; full list of members (8 pages)
20 February 2002Director resigned (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002Director resigned (1 page)
9 August 2001Total exemption small company accounts made up to 31 January 2001 (8 pages)
9 August 2001Total exemption small company accounts made up to 31 January 2001 (8 pages)
25 January 2001Return made up to 29/01/01; full list of members (8 pages)
25 January 2001Return made up to 29/01/01; full list of members (8 pages)
28 November 2000Full accounts made up to 31 January 2000 (8 pages)
28 November 2000Full accounts made up to 31 January 2000 (8 pages)
25 August 2000Full accounts made up to 31 January 1999 (8 pages)
25 August 2000Full accounts made up to 31 January 1999 (8 pages)
25 August 2000Return made up to 29/01/00; full list of members (9 pages)
25 August 2000Return made up to 29/01/00; full list of members (9 pages)
18 May 2000Registered office changed on 18/05/00 from: 195 kings cross road london WC1X 9DB (1 page)
18 May 2000Registered office changed on 18/05/00 from: 195 kings cross road london WC1X 9DB (1 page)
15 March 1999Return made up to 29/01/99; full list of members
  • 363(287) ‐ Registered office changed on 15/03/99
(6 pages)
15 March 1999Return made up to 29/01/99; full list of members
  • 363(287) ‐ Registered office changed on 15/03/99
(6 pages)
28 August 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
28 August 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
28 April 1998Secretary resigned (1 page)
28 April 1998Director resigned (1 page)
28 April 1998New director appointed (2 pages)
28 April 1998Registered office changed on 28/04/98 from: room 3A britannia house 4-24 britannia street kings cross london WC1X 9JD (1 page)
28 April 1998New secretary appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998Registered office changed on 28/04/98 from: room 3A britannia house 4-24 britannia street kings cross london WC1X 9JD (1 page)
28 April 1998New secretary appointed (2 pages)
28 April 1998Secretary resigned (1 page)
28 April 1998Director resigned (1 page)
26 March 1998Ad 23/03/98--------- £ si [email protected]=3 £ ic 1/4 (2 pages)
26 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 March 1998Ad 23/03/98--------- £ si [email protected]=3 £ ic 1/4 (2 pages)
26 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
26 March 1998£ nc 1000/1005 23/03/98 (1 page)
26 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 March 1998£ nc 1000/1005 23/03/98 (1 page)
18 March 1998Registered office changed on 18/03/98 from: 20B dean road willesden green london NW2 5AD (1 page)
18 March 1998Registered office changed on 18/03/98 from: 20B dean road willesden green london NW2 5AD (1 page)
2 March 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
27 February 1998Registered office changed on 27/02/98 from: unit 3 the arches arcade villiers street embankment place london WC2N 6NG (1 page)
27 February 1998Director resigned (1 page)
27 February 1998New secretary appointed (2 pages)
27 February 1998New secretary appointed (2 pages)
27 February 1998Registered office changed on 27/02/98 from: unit 3 the arches arcade villiers street embankment place london WC2N 6NG (1 page)
27 February 1998Director resigned (1 page)
27 February 1998Secretary resigned (1 page)
27 February 1998Secretary resigned (1 page)
29 January 1998Incorporation (10 pages)
29 January 1998Incorporation (10 pages)