Company NameIndiana Electrotech International Limited
Company StatusDissolved
Company Number03984538
CategoryPrivate Limited Company
Incorporation Date3 May 2000(23 years, 12 months ago)
Dissolution Date22 February 2022 (2 years, 2 months ago)
Previous NameMailmarks Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameRebecca Stacey
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2006(5 years, 9 months after company formation)
Appointment Duration16 years (closed 22 February 2022)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address6 Eresby Drive
Beckenham
Kent
BR3 3SL
Director NameKelly Ann Stacey
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2016(16 years, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 22 February 2022)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address170 Selsdon Road
South Croydon
Surrey
CR2 6PJ
Director NameSusan Bray
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(2 weeks, 1 day after company formation)
Appointment Duration5 years, 9 months (resigned 22 February 2006)
RoleDistrict Nurse
Correspondence Address80 Pemdevon Road
West Croydon
Surrey
CR0 3QP
Director NameEunice Rona Watts
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(2 weeks, 1 day after company formation)
Appointment Duration3 years, 5 months (resigned 23 October 2003)
RoleSecretary
Correspondence Address76 Border Gardens
Croydon
Surrey
CR0 8LP
Secretary NameBertram Michael Kelly
NationalityBritish
StatusResigned
Appointed18 May 2000(2 weeks, 1 day after company formation)
Appointment Duration16 years, 6 months (resigned 21 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167 Morland Road
Croydon
Surrey
Cro 6hb
Director NameBertram Michael Kelly
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(1 year after company formation)
Appointment Duration15 years, 6 months (resigned 21 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167 Morland Road
Croydon
Surrey
Cro 6hb
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

100 at £1Bertram Michael Kelly
100.00%
Ordinary

Financials

Year2014
Net Worth£40,412
Cash£54,164
Current Liabilities£425,430

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

29 September 2006Delivered on: 5 October 2006
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re indiana electrotech international limited, current account, account 30067881. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding

Filing History

22 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2020Voluntary strike-off action has been suspended (1 page)
21 January 2020First Gazette notice for voluntary strike-off (1 page)
14 January 2020Application to strike the company off the register (1 page)
12 December 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
5 June 2019Compulsory strike-off action has been discontinued (1 page)
4 June 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
27 September 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
10 May 2018Compulsory strike-off action has been discontinued (1 page)
9 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
25 August 2017Director's details changed for Rebecca Stacey on 5 April 2016 (2 pages)
25 August 2017Director's details changed for Rebecca Stacey on 5 June 2016 (2 pages)
25 August 2017Director's details changed for Rebecca Stacey on 5 June 2016 (2 pages)
25 August 2017Director's details changed for Rebecca Stacey on 5 April 2016 (2 pages)
23 May 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
23 May 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (8 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (8 pages)
28 April 2017Termination of appointment of Bertram Michael Kelly as a director on 21 November 2016 (1 page)
28 April 2017Termination of appointment of Bertram Michael Kelly as a director on 21 November 2016 (1 page)
28 April 2017Termination of appointment of Bertram Michael Kelly as a secretary on 21 November 2016 (1 page)
28 April 2017Termination of appointment of Bertram Michael Kelly as a secretary on 21 November 2016 (1 page)
26 October 2016Appointment of Kelly Ann Stacey as a director on 24 October 2016 (2 pages)
26 October 2016Appointment of Kelly Ann Stacey as a director on 24 October 2016 (2 pages)
12 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(5 pages)
12 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(5 pages)
11 April 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
11 April 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
1 December 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 1 December 2015 (1 page)
1 December 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 1 December 2015 (1 page)
1 December 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 1 December 2015 (1 page)
12 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
16 July 2014Secretary's details changed for Bertram Michael Kelly on 16 July 2014 (1 page)
16 July 2014Director's details changed for Bertram Michael Kelly on 16 July 2014 (2 pages)
16 July 2014Director's details changed for Bertram Michael Kelly on 16 July 2014 (2 pages)
16 July 2014Secretary's details changed for Bertram Michael Kelly on 16 July 2014 (1 page)
30 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
30 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
30 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
7 June 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
7 June 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
17 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
13 February 2013Registered office address changed from C/O Chantrey Vellacott Dfk Llp Saffron House 15 Park Street Croydon CR0 1YD United Kingdom on 13 February 2013 (1 page)
13 February 2013Registered office address changed from C/O Chantrey Vellacott Dfk Llp Saffron House 15 Park Street Croydon CR0 1YD United Kingdom on 13 February 2013 (1 page)
23 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
13 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
9 November 2010Registered office address changed from C/O Chantrey Vellacott Dfk Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 9 November 2010 (1 page)
9 November 2010Registered office address changed from C/O Chantrey Vellacott Dfk Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 9 November 2010 (1 page)
9 November 2010Registered office address changed from C/O Chantrey Vellacott Dfk Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 9 November 2010 (1 page)
5 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Rebecca Stacey on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Rebecca Stacey on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Rebecca Stacey on 1 October 2009 (2 pages)
1 April 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
1 April 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
18 August 2009Return made up to 03/05/09; full list of members (4 pages)
18 August 2009Return made up to 03/05/09; full list of members (4 pages)
27 May 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
27 May 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
30 September 2008Return made up to 03/05/08; no change of members (7 pages)
30 September 2008Return made up to 03/05/08; no change of members (7 pages)
30 September 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
30 September 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
15 November 2007Return made up to 03/05/07; full list of members (7 pages)
15 November 2007Return made up to 03/05/07; full list of members (7 pages)
5 July 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
5 July 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
5 October 2006Particulars of mortgage/charge (5 pages)
5 October 2006Particulars of mortgage/charge (5 pages)
27 June 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
27 June 2006Return made up to 03/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 June 2006Return made up to 03/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 June 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
28 March 2006New director appointed (2 pages)
28 March 2006Director resigned (1 page)
28 March 2006New director appointed (2 pages)
28 March 2006Director resigned (1 page)
3 January 2006Registered office changed on 03/01/06 from: suites 219-245 airport house purley way croydon surrey CR0 0XZ (1 page)
3 January 2006Registered office changed on 03/01/06 from: suites 219-245 airport house purley way croydon surrey CR0 0XZ (1 page)
7 July 2005Return made up to 03/05/05; full list of members (7 pages)
7 July 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
7 July 2005Return made up to 03/05/05; full list of members (7 pages)
7 July 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
5 July 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
5 July 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
27 May 2004Return made up to 03/05/04; full list of members (7 pages)
27 May 2004Return made up to 03/05/04; full list of members (7 pages)
26 November 2003Director resigned (1 page)
26 November 2003Director resigned (1 page)
1 May 2003Return made up to 03/05/03; full list of members (7 pages)
1 May 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
1 May 2003Return made up to 03/05/03; full list of members (7 pages)
1 May 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
31 July 2002Return made up to 03/05/02; full list of members (7 pages)
31 July 2002Return made up to 03/05/02; full list of members (7 pages)
28 June 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
28 June 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
25 October 2001Ad 31/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
25 October 2001Ad 31/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 June 2001Return made up to 03/05/01; full list of members (6 pages)
26 June 2001Return made up to 03/05/01; full list of members (6 pages)
7 November 2000Director's particulars changed (1 page)
7 November 2000Director's particulars changed (1 page)
20 June 2000Memorandum and Articles of Association (15 pages)
20 June 2000Registered office changed on 20/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
20 June 2000Memorandum and Articles of Association (15 pages)
20 June 2000Registered office changed on 20/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
19 June 2000Director resigned (1 page)
19 June 2000New director appointed (2 pages)
19 June 2000Director resigned (1 page)
19 June 2000New secretary appointed (2 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New secretary appointed (2 pages)
19 June 2000New director appointed (2 pages)
19 June 2000Secretary resigned (1 page)
19 June 2000Secretary resigned (1 page)
19 June 2000New director appointed (2 pages)
12 June 2000Company name changed mailmarks LIMITED\certificate issued on 13/06/00 (2 pages)
12 June 2000Company name changed mailmarks LIMITED\certificate issued on 13/06/00 (2 pages)
3 May 2000Incorporation (13 pages)
3 May 2000Incorporation (13 pages)