Company NameIndexnet Limited
Company StatusDissolved
Company Number03758476
CategoryPrivate Limited Company
Incorporation Date23 April 1999(25 years ago)
Dissolution Date31 May 2005 (18 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMr Anthony John Fernandes
NationalityBritish
StatusClosed
Appointed29 April 1999(6 days after company formation)
Appointment Duration6 years, 1 month (closed 31 May 2005)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address4 Church Close
London
N20 0JU
Director NameMr Anthony John Fernandes
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2001(2 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 31 May 2005)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address4 Church Close
London
N20 0JU
Director NameMicha Leonard Harris
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2001(2 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 31 May 2005)
RoleCommercial
Correspondence AddressThe Mouse House
Chesham Road
Wigginton
HP23 6EH
Director NameAnthony Fernandes
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(6 days after company formation)
Appointment DurationResigned same day (resigned 29 April 1999)
RoleSales
Correspondence Address30a Hillfield Park
Musufu Hill
London
N10 3QS
Director NameHessia Fernandes
Date of BirthNovember 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed29 April 1999(6 days after company formation)
Appointment Duration4 years (resigned 01 May 2003)
RoleSales
Correspondence Address30a Hillfield Park
London
N10 3QS
Director NameAnthony Richard Harris
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(3 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 11 March 2003)
RoleChief Executive
Correspondence Address43 Alma Square
London
NW8 9PY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 April 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 April 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address81 Essex Road
Islington
London
N1 2SF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Financials

Year2014
Turnover£14,726
Gross Profit£11,247
Net Worth-£19,271
Cash£570
Current Liabilities£20,380

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

31 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2005First Gazette notice for voluntary strike-off (1 page)
6 January 2005Application for striking-off (1 page)
3 September 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
5 May 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
9 February 2004Registered office changed on 09/02/04 from: the mouse house chesham road wiggington hertfordshire HP23 6EH (1 page)
27 August 2003Registered office changed on 27/08/03 from: 4 church close london N20 0JU (1 page)
1 May 2003Director resigned (1 page)
1 May 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
26 September 2002Registered office changed on 26/09/02 from: 4 church close london N20 0JU (1 page)
16 June 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
16 June 2002New director appointed (2 pages)
16 June 2002Return made up to 23/04/02; full list of members (7 pages)
24 May 2002Registered office changed on 24/05/02 from: 30A hillfield park london N10 3QS (1 page)
24 May 2002Ad 17/05/02--------- £ si 97@1=97 £ ic 3/100 (2 pages)
4 January 2002New director appointed (2 pages)
4 January 2002Ad 01/12/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
4 January 2002New director appointed (2 pages)
11 June 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
11 June 2001Return made up to 23/04/01; full list of members (6 pages)
5 January 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
22 May 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
6 June 1999Secretary resigned (2 pages)
6 June 1999New director appointed (2 pages)
6 June 1999Registered office changed on 06/06/99 from: the britannia suite st jamess buildings 79 oxford street manchester lancashire M1 6FR (2 pages)
6 June 1999Director resigned (1 page)
6 June 1999New secretary appointed;new director appointed (2 pages)
23 April 1999Incorporation (10 pages)