Company NameIndicia UK Limited
Company StatusDissolved
Company Number04064465
CategoryPrivate Limited Company
Incorporation Date4 September 2000(23 years, 8 months ago)
Dissolution Date5 March 2002 (22 years, 2 months ago)

Directors

Director NamePeter Alan McMahon
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2000(2 days after company formation)
Appointment Duration1 year, 6 months (closed 05 March 2002)
RoleChartered Engineer
Correspondence Address59 St Albans Avenue
Chiswick
London
W4 5JS
Director NameMs Joan Madeleine Morrissey
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2000(2 days after company formation)
Appointment Duration1 year, 6 months (closed 05 March 2002)
RoleCompany Administrator
Country of ResidenceEngland
Correspondence Address59 St Albans Avenue
London
W4 5JS
Secretary NamePeter Alan McMahon
NationalityBritish
StatusClosed
Appointed06 September 2000(2 days after company formation)
Appointment Duration1 year, 6 months (closed 05 March 2002)
RoleChartered Engineer
Correspondence Address59 St Albans Avenue
Chiswick
London
W4 5JS
Director NameBlackfriar Secretaries Limited (Corporation)
StatusClosed
Appointed04 September 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed04 September 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed04 September 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressThe Long House
2b Antrobus Road
London
W4 5HY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

5 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
4 October 2001Application for striking-off (1 page)
27 September 2001New director appointed (2 pages)
27 September 2001New secretary appointed (2 pages)
27 September 2001New director appointed (2 pages)
19 September 2001Re-registration of Memorandum and Articles (6 pages)
19 September 2001Application for reregistration from PLC to private (2 pages)
19 September 2001Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 September 2001Registered office changed on 19/09/01 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
19 September 2001Certificate of re-registration from Public Limited Company to Private (1 page)
15 August 2001New director appointed (2 pages)
15 August 2001New secretary appointed (2 pages)
26 September 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 September 2000Nc inc already adjusted 21/09/00 (1 page)
8 September 2000Director resigned (1 page)
8 September 2000Secretary resigned (1 page)
4 September 2000Incorporation (10 pages)