Company NameIndigenous Nations International Limited
Company StatusDissolved
Company Number04426135
CategoryPrivate Limited Company
Incorporation Date26 April 2002(21 years, 12 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy Graham Ford
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Pavilion
Manorbrook Blackheath
London
SE3 9AW
Secretary NameBell Yard Secretariat Limited (Corporation)
StatusClosed
Appointed26 April 2002(same day as company formation)
Correspondence AddressRussell House
Oxford Road
Bournemouth
Dorset
BH8 8EX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Lester Aldridge Solicitors
Kildare House
3 Dorset Rise
London
EC4Y 8EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,600

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2007First Gazette notice for voluntary strike-off (1 page)
30 October 2007Application for striking-off (1 page)
22 May 2007Return made up to 26/04/07; no change of members (6 pages)
16 November 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
27 June 2006Return made up to 26/04/06; full list of members (6 pages)
28 December 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
29 November 2005Secretary's particulars changed (1 page)
11 May 2005Return made up to 26/04/05; full list of members (6 pages)
4 April 2005Registered office changed on 04/04/05 from: c/o park nelson 1 bell yard london WC2A 2JP (1 page)
22 November 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
30 April 2004Return made up to 26/04/04; full list of members (6 pages)
10 January 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
10 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 2003Return made up to 26/04/03; full list of members (6 pages)
16 September 2002Ad 12/08/02--------- £ si 7600@1=7600 £ ic 1/7601 (2 pages)
29 August 2002Nc inc already adjusted 13/08/02 (1 page)
29 August 2002Memorandum and Articles of Association (16 pages)
29 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 May 2002New secretary appointed (2 pages)
7 May 2002Secretary resigned (1 page)
7 May 2002Director resigned (1 page)
7 May 2002New director appointed (3 pages)