Company NameIndextrade Europe Limited
Company StatusDissolved
Company Number03944048
CategoryPrivate Limited Company
Incorporation Date6 March 2000(24 years, 1 month ago)
Dissolution Date13 June 2006 (17 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Secretary NameLWP Accounts Preparation Limited (Corporation)
StatusClosed
Appointed01 January 2005(4 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 13 June 2006)
Correspondence Address1 Bentinck Street
London
W1U 2ED
Director NameMark Joseph McFann
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleManaging Director
Correspondence Address37 Littleheath Lane
Cobham
Surrey
KT11 2QN
Secretary NameMr Kenneth Patrick Mulvany
NationalityUk And Usa
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address703 Market Street
Ste 600
San Francisco
California
Ca 94103
Director NameJoseph Michael Tighe
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(3 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 26 September 2003)
RoleExecutive
Correspondence Address88 Cleveland Gardens
London
SW13 0AH
Director NameMr Peter Vernon Charles Cass
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(3 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 19 August 2003)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address6 Dunstable Court
Saint Johns Park
London
SE3 7TN
Secretary NameMr Peter Vernon Charles Cass
NationalityBritish
StatusResigned
Appointed29 June 2000(3 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 19 August 2003)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address6 Dunstable Court
Saint Johns Park
London
SE3 7TN
Director NameSacha Patrick Wheeler
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 March 2005)
RoleCompany Director
Correspondence Address5 17 De Vere Gardens
London
W8 5AN
Secretary NameRobert James Morse
NationalityBritish
StatusResigned
Appointed25 November 2003(3 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 July 2004)
RoleCommunications Consultant
Correspondence Address25 Gayville Road
London
SW11 6JW
Director NamePangaea Holdings Ltd (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence AddressPO Box 1967 High Street
St Johns
Antigua

Location

Registered Address13 Princeton Court
55 Felsham Road
London
SW15 1AZ
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Financials

Year2014
Turnover£20,386
Net Worth-£372,831
Cash£4,239
Current Liabilities£455,381

Accounts

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

Filing History

13 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2006First Gazette notice for compulsory strike-off (1 page)
23 August 2005First Gazette notice for compulsory strike-off (1 page)
21 March 2005Director resigned (1 page)
2 February 2005New secretary appointed (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
26 August 2004Secretary resigned (1 page)
19 March 2004Return made up to 06/03/04; no change of members (6 pages)
30 December 2003Full accounts made up to 31 December 2002 (12 pages)
5 December 2003New secretary appointed (2 pages)
8 October 2003New director appointed (2 pages)
8 October 2003Director resigned (1 page)
8 October 2003Secretary resigned;director resigned (1 page)
1 May 2003Director's particulars changed (1 page)
17 March 2003Return made up to 06/03/03; full list of members (7 pages)
5 November 2002Full accounts made up to 31 December 2001 (12 pages)
24 July 2002Director resigned (1 page)
26 March 2002Auditor's resignation (1 page)
27 February 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2002Director's particulars changed (1 page)
25 October 2001Full accounts made up to 31 December 2000 (12 pages)
27 February 2001Return made up to 06/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2001Director's particulars changed (1 page)
20 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
10 July 2000Registered office changed on 10/07/00 from: 3RD floor audrey house 16/20 ely place london EC1N 6SN (1 page)
5 July 2000Secretary resigned (2 pages)
5 July 2000Director's particulars changed (2 pages)
5 July 2000New secretary appointed;new director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000Director resigned (1 page)
8 June 2000Particulars of mortgage/charge (3 pages)
1 June 2000Registered office changed on 01/06/00 from: richards butler LTD saint botolph street london EC3A 7EE (1 page)
6 March 2000Incorporation (44 pages)