Company NameInd-X Securities Limited
Company StatusDissolved
Company Number04571666
CategoryPrivate Limited Company
Incorporation Date24 October 2002(21 years, 5 months ago)
Dissolution Date13 May 2014 (9 years, 10 months ago)
Previous NameJapaninvest (Tokyo) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Cheul Park
Date of BirthApril 1946 (Born 78 years ago)
NationalityRepublic Of Korea
StatusClosed
Appointed11 April 2012(9 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 13 May 2014)
RoleCeo Of Leading Investment & Securities Co Ltd.
Country of ResidenceRepublic Of Korea
Correspondence Address90-7 Nonhyun-Dong Kangnam-Gu
Seoul
Korea
Republic Of Korea
Director NameMr Richard Antony Wallace
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2012(9 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 13 May 2014)
RoleCeo Of Ind-X Securities (Asia) Ltd
Country of ResidenceHong Kong
Correspondence Address13 Austin Friars
London
EC2N 2HE
Director NameRupert John Anthony Eastwood
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressHouse D, 19-17 Nanpeidai-Cho
Shibuya-Ku
Tokyo
Japan
Secretary NameJennifer Lucy Robinson
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address32 Saint Lukes Street
London
SW3 3RP
Director NameMark Eagleson Burges Watson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(4 months, 4 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 21 September 2007)
RoleSales Director
Correspondence Address1-8-13 Shoto Shinuya-Ku
Tokyo 150-0046
Japan
Secretary NameRupert John Anthony Eastwood
NationalityBritish
StatusResigned
Appointed21 March 2003(4 months, 4 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 13 August 2007)
RoleSales Director
Correspondence AddressHouse D, 19-17 Nanpeidai-Cho
Shibuya-Ku
Tokyo
Japan
Director NameMr Alastair James Ramsay
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(4 years, 9 months after company formation)
Appointment Duration3 years (resigned 23 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat N
Heath Terrace, 514 Wandsworth Road
London
SW8 3LT
Director NameMr Peter James Twist
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(4 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 October 2012)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressOld Mill House Trumpington Road
Cambridge
Cambridgeshire
CB2 8EX
Secretary NameMr Alastair James Ramsay
NationalityBritish
StatusResigned
Appointed13 August 2007(4 years, 9 months after company formation)
Appointment Duration3 years (resigned 23 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat N
Heath Terrace, 514 Wandsworth Road
London
SW8 3LT
Director NameMr Kyung Rak Park
Date of BirthMay 1959 (Born 64 years ago)
NationalityKorean
StatusResigned
Appointed23 August 2010(7 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 March 2012)
RoleManaging Director
Country of ResidenceSouth Korea
Correspondence Address13 Austin Friars
London
EC2N 2HE

Location

Registered Address13 Austin Friars
London
EC2N 2HE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.5k at £1000Ind-x (Holdings) LTD
99.43%
Preference
86.3k at £0.1Ind-x (Holdings) LTD
0.57%
Ordinary

Financials

Year2014
Turnover£345,177
Gross Profit£275,841
Net Worth£423,572
Cash£560,386
Current Liabilities£488,301

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
2 November 2012Termination of appointment of Peter Twist as a director (1 page)
2 November 2012Termination of appointment of Peter Twist as a director (1 page)
30 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 1,508,629
(6 pages)
30 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 1,508,629
(6 pages)
17 September 2012Statement of capital following an allotment of shares on 23 August 2012
  • GBP 1,506,157
(3 pages)
17 September 2012Statement of capital following an allotment of shares on 25 July 2012
  • GBP 1,506,157
(3 pages)
17 September 2012Statement of capital following an allotment of shares on 25 July 2012
  • GBP 1,506,157
(3 pages)
17 September 2012Statement of capital following an allotment of shares on 23 August 2012
  • GBP 1,506,157
(3 pages)
21 June 2012Full accounts made up to 31 March 2012 (16 pages)
21 June 2012Full accounts made up to 31 March 2012 (16 pages)
8 June 2012Appointment of Mr. Richard Antony Wallace as a director (2 pages)
8 June 2012Appointment of Mr. Richard Antony Wallace as a director (2 pages)
7 June 2012Appointment of Mr Cheul Park as a director (2 pages)
7 June 2012Termination of appointment of Kyung Rak Park as a director (1 page)
7 June 2012Termination of appointment of Kyung Rak Park as a director (1 page)
7 June 2012Appointment of Mr Cheul Park as a director (2 pages)
13 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
14 September 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 1,506,157
(3 pages)
14 September 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 1,506,157
(3 pages)
14 September 2011Statement of capital following an allotment of shares on 13 June 2011
  • GBP 1,505,818.2
(3 pages)
14 September 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 1,506,157
(3 pages)
14 September 2011Statement of capital following an allotment of shares on 13 June 2011
  • GBP 1,505,818.2
(3 pages)
26 April 2011Full accounts made up to 31 March 2011 (17 pages)
26 April 2011Full accounts made up to 31 March 2011 (17 pages)
31 March 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
31 March 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
22 March 2011Statement of capital following an allotment of shares on 17 February 2011
  • GBP 1,505,366.5
(3 pages)
22 March 2011Statement of capital following an allotment of shares on 17 February 2011
  • GBP 1,505,366.5
(3 pages)
5 January 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 1,504,914.8
(3 pages)
5 January 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 1,504,914.8
(3 pages)
5 January 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 1,504,914.8
(3 pages)
19 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
27 August 2010Registered office address changed from 35 Davies Street London W1K 4LS United Kingdom on 27 August 2010 (1 page)
27 August 2010Termination of appointment of Alastair Ramsay as a secretary (1 page)
27 August 2010Registered office address changed from 35 Davies Street London W1K 4LS United Kingdom on 27 August 2010 (1 page)
27 August 2010Appointment of Mr Kyung Rak Park as a director (2 pages)
27 August 2010Appointment of Mr Kyung Rak Park as a director (2 pages)
27 August 2010Termination of appointment of Alastair Ramsay as a director (1 page)
27 August 2010Termination of appointment of Alastair Ramsay as a director (1 page)
27 August 2010Termination of appointment of Alastair Ramsay as a secretary (1 page)
24 August 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 1,504,688.9
(3 pages)
24 August 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 1,501,989.9
(3 pages)
24 August 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 1,504,688.9
(3 pages)
24 August 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 1,501,989.9
(3 pages)
24 August 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 1,504,688.9
(3 pages)
24 August 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 1,501,989.9
(3 pages)
24 August 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 1,503,559.6
(3 pages)
24 August 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 1,503,559.6
(3 pages)
20 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 July 2010Registered office address changed from 13 Austin Friars London EC2N 2HE United Kingdom on 15 July 2010 (1 page)
15 July 2010Registered office address changed from 13 Austin Friars London EC2N 2HE United Kingdom on 15 July 2010 (1 page)
15 July 2010Registered office address changed from 35 Davies Street London W1K 4LS United Kingdom on 15 July 2010 (1 page)
15 July 2010Registered office address changed from 35 Davies Street London W1K 4LS United Kingdom on 15 July 2010 (1 page)
30 June 2010Full accounts made up to 31 December 2009 (18 pages)
30 June 2010Full accounts made up to 31 December 2009 (18 pages)
22 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
5 October 2009Ad 15/12/08\part-paid \gbp si 250@1000=250000\gbp ic 1251694.5/1501694.5\ (1 page)
5 October 2009Ad 15/12/08\part-paid \gbp si 250@1000=250000\gbp ic 1251694.5/1501694.5\ (1 page)
5 October 2009Ad 15/06/09\part-paid \gbp si 500@1000=500000\gbp ic 751694.5/1251694.5\ (1 page)
5 October 2009Ad 15/06/09\part-paid \gbp si 500@1000=500000\gbp ic 751694.5/1251694.5\ (1 page)
14 August 2009Full accounts made up to 31 December 2008 (17 pages)
14 August 2009Full accounts made up to 31 December 2008 (17 pages)
27 October 2008Return made up to 30/09/08; full list of members (5 pages)
27 October 2008Return made up to 30/09/08; full list of members (5 pages)
11 August 2008Registered office changed on 11/08/2008 from 48 curzon street london W1J 7UL (1 page)
11 August 2008Registered office changed on 11/08/2008 from 48 curzon street london W1J 7UL (1 page)
19 May 2008Full accounts made up to 31 December 2007 (18 pages)
19 May 2008Full accounts made up to 31 December 2007 (18 pages)
8 April 2008Director's change of particulars / peter twist / 25/03/2008 (1 page)
8 April 2008Director's change of particulars / peter twist / 25/03/2008 (1 page)
6 February 2008Ad 15/12/07--------- £ si [email protected]=62 £ si 750@1000=750000 £ ic 1632/751694 (2 pages)
6 February 2008Ad 15/12/07--------- £ si [email protected]=62 £ si 750@1000=750000 £ ic 1632/751694 (2 pages)
25 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
25 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
2 October 2007Return made up to 30/09/07; full list of members (3 pages)
2 October 2007Return made up to 30/09/07; full list of members (3 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
29 August 2007Ad 28/08/07-28/08/07 £ si [email protected]=1440 £ ic 192/1632 (1 page)
29 August 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
29 August 2007Ad 13/08/07-13/08/07 £ si [email protected]=32 £ ic 160/192 (2 pages)
29 August 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
29 August 2007Ad 28/08/07-28/08/07 £ si [email protected]=1440 £ ic 192/1632 (1 page)
29 August 2007Ad 13/08/07-13/08/07 £ si [email protected]=32 £ ic 160/192 (2 pages)
21 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
21 August 2007Nc inc already adjusted 13/08/07 (2 pages)
21 August 2007Nc inc already adjusted 13/08/07 (2 pages)
21 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
15 August 2007Director's particulars changed (1 page)
15 August 2007New director appointed (1 page)
15 August 2007Return made up to 21/07/07; full list of members (2 pages)
15 August 2007New secretary appointed (1 page)
15 August 2007Secretary resigned (1 page)
15 August 2007New secretary appointed (1 page)
15 August 2007Return made up to 21/07/07; full list of members (2 pages)
15 August 2007Secretary resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Ad 13/08/07--------- £ si [email protected]=80 £ ic 80/160 (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Ad 13/08/07--------- £ si [email protected]=80 £ ic 80/160 (1 page)
15 August 2007New director appointed (1 page)
15 August 2007New director appointed (1 page)
15 August 2007New director appointed (1 page)
15 August 2007Director's particulars changed (1 page)
3 August 2006Return made up to 21/07/06; full list of members (2 pages)
3 August 2006Return made up to 21/07/06; full list of members (2 pages)
26 June 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
26 June 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
12 May 2006Registered office changed on 12/05/06 from: 1F 68 saint jamess street london SW1A 1PH (1 page)
12 May 2006Registered office changed on 12/05/06 from: 1F 68 saint jamess street london SW1A 1PH (1 page)
24 January 2006Company name changed japaninvest (tokyo) LIMITED\certificate issued on 24/01/06 (2 pages)
24 January 2006Company name changed japaninvest (tokyo) LIMITED\certificate issued on 24/01/06 (2 pages)
15 August 2005Return made up to 21/07/05; full list of members (7 pages)
15 August 2005Return made up to 21/07/05; full list of members (7 pages)
9 May 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
9 May 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
1 September 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
1 September 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
2 August 2004Secretary's particulars changed;director's particulars changed (1 page)
2 August 2004Secretary's particulars changed;director's particulars changed (1 page)
28 July 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 January 2004Auditor's resignation (1 page)
20 January 2004Auditor's resignation (1 page)
17 November 2003Return made up to 27/09/03; full list of members (7 pages)
17 November 2003Return made up to 27/09/03; full list of members (7 pages)
4 July 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
4 July 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
9 June 2003Registered office changed on 09/06/03 from: 32 saint lukes street london SW3 3RP (1 page)
9 June 2003Registered office changed on 09/06/03 from: 32 saint lukes street london SW3 3RP (1 page)
28 March 2003Secretary resigned (1 page)
28 March 2003New director appointed (2 pages)
28 March 2003New secretary appointed (2 pages)
28 March 2003Secretary resigned (1 page)
28 March 2003New secretary appointed (2 pages)
28 March 2003New director appointed (2 pages)
24 October 2002Incorporation (20 pages)
24 October 2002Incorporation (20 pages)