Company NameIndexit Partnership Ltd
DirectorsAlexander Charles Wallace Snow and Graeme John Dell
Company StatusDissolved
Company Number03813199
CategoryPrivate Limited Company
Incorporation Date20 July 1999(24 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAlexander Charles Wallace Snow
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2002(2 years, 11 months after company formation)
Appointment Duration21 years, 9 months
RoleCEO
Correspondence AddressFlat B
16 Bassett Road
London
W10 6JJ
Director NameMr Graeme John Dell
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2002(2 years, 12 months after company formation)
Appointment Duration21 years, 9 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Mount Ararat Road
Richmond
Surrey
TW10 6PN
Secretary NameScrip Secretaries Limited (Corporation)
StatusCurrent
Appointed23 July 2002(3 years after company formation)
Appointment Duration21 years, 9 months
Correspondence Address5th Floor
17 Hanover Square
London
W1S 1HU
Director NameDavid Robert Norwood
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address53 St John's Street
Oxford
OX1 2LQ
Director NameMichael Hennigan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address12 Arncliffe Close
London
N11 3FD
Secretary NameMichael Hennigan
NationalityBritish
StatusResigned
Appointed20 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address12 Arncliffe Close
London
N11 3FD
Director NameMr John Adrian Watney
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 16 March 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMansard Cottage Shere Road
West Horsley
Leatherhead
Surrey
KT24 6EP
Director NameMr Neil William Biggs
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 16 March 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address40 South Hill Park
London
NW3 2SJ
Director NameJohn Davies
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 16 March 2000)
RoleAccountant
Correspondence Address61 Aston Street
Oxford
Oxfordshire
OX4 1EW
Secretary NameJohn Davies
NationalityBritish
StatusResigned
Appointed19 November 1999(4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 16 March 2000)
RoleAccountant
Correspondence Address61 Aston Street
Oxford
Oxfordshire
OX4 1EW
Director NameAndrew Nigel Wendover Beeson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(8 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 August 2001)
RoleStockbroker
Correspondence Address21 Warwick Square
London
SW1V 2AB
Director NameCharles William Byford
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(8 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 August 2002)
RoleChartered Accountant
Correspondence Address2b Lee Terrace
Blackheath
London
SE3 9TZ
Secretary NameRobert Ian Wilson
NationalityBritish
StatusResigned
Appointed16 March 2000(8 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 September 2001)
RoleCompany Director
Correspondence Address35 Horn Park Lane
Lee
London
SE12 8UX
Director NameMr David Albert Thomas
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(2 years, 1 month after company formation)
Appointment Duration11 months (resigned 23 July 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address132 Castelnau
London
SW13 9ET
Secretary NameMr David Albert Thomas
NationalityBritish
StatusResigned
Appointed27 September 2001(2 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 23 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address132 Castelnau
London
SW13 9ET
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 July 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address9th Floor
100 Wood Street
London
EC2V 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 November 2004Dissolved (1 page)
9 August 2004Return of final meeting in a members' voluntary winding up (3 pages)
10 February 2004Declaration of solvency (3 pages)
6 February 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 February 2004Appointment of a voluntary liquidator (1 page)
6 September 2003Registered office changed on 06/09/03 from: the registry royal mint court london EC3N 4LB (1 page)
5 August 2003Full accounts made up to 31 December 2002 (9 pages)
29 July 2003Return made up to 20/07/03; full list of members (7 pages)
13 March 2003Auditor's resignation (2 pages)
10 October 2002Director resigned (1 page)
20 September 2002New secretary appointed (2 pages)
20 September 2002Secretary resigned;director resigned (1 page)
29 August 2002New director appointed (2 pages)
27 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
8 July 2002Full accounts made up to 31 December 2001 (8 pages)
28 January 2002Secretary resigned (1 page)
28 January 2002Director resigned (1 page)
2 October 2001New secretary appointed (2 pages)
2 October 2001Secretary resigned (1 page)
31 August 2001New director appointed (2 pages)
29 August 2001Director resigned (1 page)
16 August 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2001Full accounts made up to 31 December 2000 (10 pages)
2 August 2000Return made up to 20/07/00; full list of members (12 pages)
15 June 2000Statement of affairs (9 pages)
15 June 2000Ad 13/03/00--------- £ si [email protected]=40 £ ic 86/126 (2 pages)
11 May 2000Ad 10/03/00--------- £ si [email protected]=20 £ ic 66/86 (3 pages)
11 April 2000S-div 08/03/00 (2 pages)
11 April 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 April 2000Director resigned (1 page)
5 April 2000New secretary appointed (2 pages)
5 April 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
5 April 2000Registered office changed on 05/04/00 from: 67 upper berkeley street london W1H 7DH (1 page)
5 April 2000Secretary resigned (1 page)
28 March 2000Auditor's resignation (1 page)
23 December 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
23 December 1999£ nc 100/10000 08/12/99 (1 page)
2 December 1999New secretary appointed;new director appointed (2 pages)
2 December 1999Director's particulars changed (1 page)
2 December 1999Secretary resigned (1 page)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
12 November 1999Ad 03/11/99--------- £ si 6@1=6 £ ic 60/66 (2 pages)
9 September 1999Registered office changed on 09/09/99 from: 47 priory road london MW6 4NS (1 page)
6 August 1999Secretary resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999New secretary appointed;new director appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999Ad 20/07/99--------- £ si 58@1=58 £ ic 2/60 (2 pages)
20 July 1999Incorporation (18 pages)