Company NameIndex Europe Holdings Limited
Company StatusDissolved
Company Number04853869
CategoryPrivate Limited Company
Incorporation Date1 August 2003(20 years, 9 months ago)
Dissolution Date4 July 2014 (9 years, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameYukimasa Murakami
Date of BirthNovember 1968 (Born 55 years ago)
NationalityJapanese
StatusClosed
Appointed25 June 2005(1 year, 10 months after company formation)
Appointment Duration9 years (closed 04 July 2014)
RoleFinance Director
Correspondence AddressD303 4-29-4 Shinishikawa
Aoba
Yokohama
Kanagawa
Japan
Director NameMr James Douglas Strachan Gordon
Date of BirthJuly 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 5
67 Harley Street
London
W1N 1DE
Secretary NameMr Brian Richard Turner
NationalityBritish
StatusResigned
Appointed01 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Western Beach Apartments
36 Hanover Avenue Silvertown
London
E16 1DZ
Director NameNoriaki Aomatsu
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed07 October 2003(2 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 15 November 2006)
RoleCompany Director
Correspondence Address2-24-5-201 Koishikawa
Bunkyo
Tokyo
Foreign
Director NameYoshimi Ogawa
Date of BirthNovember 1965 (Born 58 years ago)
NationalityJapanese
StatusResigned
Appointed07 October 2003(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 15 March 2005)
RoleCompany Ceo
Correspondence Address1-38-3-2003 Tomigaya
Shibuya
Tokyo
Foreign
Secretary NameTatsuo Sato
NationalityJapanese
StatusResigned
Appointed07 October 2003(2 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 15 November 2006)
RoleSecretary
Correspondence Address1413 Kamititose Macki
Nagano-Shi
Hagako
Japan
Director NameTakahiro Watanabe
Date of BirthDecember 1973 (Born 50 years ago)
NationalityJapanese
StatusResigned
Appointed25 June 2005(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 November 2006)
RoleCompany Director
Correspondence Address1221 1st Avenue ?5
Seattle
Washington Wa 98101
United States
Director NameAtsushi Hori
Date of BirthOctober 1962 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed25 June 2005(1 year, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 December 2007)
RoleGeneral Manager
Correspondence Address1-514-6 Tokugawa
Higashi
Nagoya
Aichi
Japan
Director NameHideyuki Kobayashi
Date of BirthNovember 1969 (Born 54 years ago)
NationalityJapanese
StatusResigned
Appointed25 June 2005(1 year, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 December 2007)
RoleManager
Correspondence AddressMaison Crete 104
18-18 Takaban 1
Meguro
Tokyo
Foreign
Director NameToru Ono
Date of BirthDecember 1957 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed15 November 2006(3 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 February 2008)
RoleGeneral Manager
Correspondence Address7 Rue Eugene Manuel
Paris
75116
Foreign
Director NameSusamu Tsubaki
Date of BirthNovember 1966 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed15 November 2006(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 13 December 2007)
RoleSenior Vice President
Correspondence Address2-16-9-202 Uehara
Shibuya-Ku
Tokyo
Foreign
Secretary NameHideyuki Kobayashi
NationalityBritish
StatusResigned
Appointed15 November 2006(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 13 December 2007)
RoleCompany Director
Correspondence AddressMaison Crete 104
18-18 Takaban 1, Meguro
Tokyo
Foreign
Director NameKi-Ichiro Watanabe
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed13 December 2007(4 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 February 2008)
RoleCompany Director
Correspondence Address4-8-24-104 Shiboku-Honcho
Miyamae Kawasaki
Kanagawa 216-0031
Japan
Secretary NameHidetoshi Torihara
NationalityJapanese
StatusResigned
Appointed13 December 2007(4 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 April 2009)
RoleCompany Director
Correspondence Address1-10-8-301 Yahara
Nerima
Tokyo 177-0032
Foreign
Director NameHidetoshi Torihara
Date of BirthDecember 1979 (Born 44 years ago)
NationalityJapanese
StatusResigned
Appointed07 February 2008(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 April 2009)
RoleCompany Director
Correspondence Address1-10-8-301 Yahara
Nerima
Tokyo 177-0032
Foreign
Director NameMr Takuo Tanimoto
Date of BirthDecember 1968 (Born 55 years ago)
NationalityJapanese
StatusResigned
Appointed07 February 2008(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 27 February 2009)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address1-4-2 Shinden
Ichikawa-City
Chiba
Japan
Director NameFumiaki Yamato
Date of BirthMarch 1975 (Born 49 years ago)
NationalityJapanese
StatusResigned
Appointed27 February 2009(5 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2011)
RoleExecutive General Manager
Correspondence AddressWoodwill No 201, 4 - 11 - 14 Kamiuma
Setagaya-Ku
Tokyo
Japan

Location

Registered Address1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

118.1m at 1Index Corporation
100.00%
Ordinary

Financials

Year2014
Turnover£100,670,000
Net Worth-£20,241,000
Cash£14,264,000
Current Liabilities£55,048,000

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

4 July 2014Final Gazette dissolved following liquidation (1 page)
4 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2014Final Gazette dissolved following liquidation (1 page)
4 April 2014Return of final meeting in a members' voluntary winding up (3 pages)
4 April 2014Return of final meeting in a members' voluntary winding up (3 pages)
20 December 2013Liquidators' statement of receipts and payments to 13 December 2013 (8 pages)
20 December 2013Liquidators' statement of receipts and payments to 13 December 2013 (8 pages)
20 December 2013Liquidators statement of receipts and payments to 13 December 2013 (8 pages)
8 July 2013Liquidators' statement of receipts and payments to 13 June 2013 (6 pages)
8 July 2013Liquidators' statement of receipts and payments to 13 June 2013 (6 pages)
8 July 2013Liquidators statement of receipts and payments to 13 June 2013 (6 pages)
9 January 2013Liquidators' statement of receipts and payments to 13 December 2012 (5 pages)
9 January 2013Liquidators statement of receipts and payments to 13 December 2012 (5 pages)
9 January 2013Liquidators' statement of receipts and payments to 13 December 2012 (5 pages)
5 July 2012Liquidators' statement of receipts and payments to 13 June 2012 (5 pages)
5 July 2012Liquidators' statement of receipts and payments to 13 June 2012 (5 pages)
5 July 2012Liquidators statement of receipts and payments to 13 June 2012 (5 pages)
11 January 2012Liquidators statement of receipts and payments to 13 December 2011 (5 pages)
11 January 2012Liquidators' statement of receipts and payments to 13 December 2011 (5 pages)
11 January 2012Liquidators' statement of receipts and payments to 13 December 2011 (5 pages)
14 July 2011Liquidators statement of receipts and payments to 13 June 2011 (5 pages)
14 July 2011Liquidators' statement of receipts and payments to 13 June 2011 (5 pages)
14 July 2011Liquidators' statement of receipts and payments to 13 June 2011 (5 pages)
5 July 2011Termination of appointment of Fumiaki Yamato as a director (2 pages)
5 July 2011Termination of appointment of Fumiaki Yamato as a director (2 pages)
19 January 2011Liquidators' statement of receipts and payments to 13 December 2010 (5 pages)
19 January 2011Liquidators' statement of receipts and payments to 13 December 2010 (5 pages)
19 January 2011Liquidators statement of receipts and payments to 13 December 2010 (5 pages)
9 January 2010Registered office address changed from The Old Post House Heath Road Weybridge Surrey KT13 8TS on 9 January 2010 (2 pages)
9 January 2010Registered office address changed from The Old Post House Heath Road Weybridge Surrey KT13 8TS on 9 January 2010 (2 pages)
9 January 2010Registered office address changed from The Old Post House Heath Road Weybridge Surrey KT13 8TS on 9 January 2010 (2 pages)
22 December 2009Declaration of solvency (3 pages)
22 December 2009Appointment of a voluntary liquidator (1 page)
22 December 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
22 December 2009Appointment of a voluntary liquidator (1 page)
22 December 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
22 December 2009Declaration of solvency (3 pages)
15 September 2009Return made up to 01/08/09; full list of members (3 pages)
15 September 2009Return made up to 01/08/09; full list of members (3 pages)
4 August 2009Appointment terminated secretary hidetoshi torihara (1 page)
4 August 2009Appointment terminated director hidetoshi torihara (1 page)
4 August 2009Appointment terminated secretary hidetoshi torihara (1 page)
4 August 2009Appointment terminated director hidetoshi torihara (1 page)
17 April 2009Appointment terminated director takuo tanimoto (1 page)
17 April 2009Director appointed fumiaki yamato (2 pages)
17 April 2009Appointment terminated director takuo tanimoto (1 page)
17 April 2009Director appointed fumiaki yamato (2 pages)
25 November 2008Return made up to 01/08/08; full list of members (5 pages)
25 November 2008Return made up to 01/08/08; full list of members (5 pages)
3 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
3 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
24 April 2008Appointment terminate, director and secretary hideyuki kobayashi logged form (1 page)
24 April 2008Appointment terminate, director and secretary hideyuki kobayashi logged form (1 page)
27 March 2008Director appointed hidetoshi torihara (2 pages)
27 March 2008Director appointed takuo tanimoto (2 pages)
27 March 2008Director appointed takuo tanimoto (2 pages)
27 March 2008Director appointed hidetoshi torihara (2 pages)
18 March 2008Return made up to 01/08/07; no change of members; amend (8 pages)
18 March 2008Return made up to 01/08/07; no change of members; amend (8 pages)
17 March 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
17 March 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2008Appointment terminated director ki-ichiro watanabe (1 page)
12 March 2008Appointment terminated director ki-ichiro watanabe (1 page)
12 March 2008Appointment terminated director toru ono (1 page)
12 March 2008Appointment terminated director toru ono (1 page)
18 February 2008Group of companies' accounts made up to 30 June 2006 (38 pages)
18 February 2008Group of companies' accounts made up to 30 June 2006 (38 pages)
9 January 2008New director appointed (2 pages)
9 January 2008New director appointed (2 pages)
30 December 2007Secretary resigned (1 page)
30 December 2007Secretary resigned (1 page)
30 December 2007Director resigned (1 page)
30 December 2007New secretary appointed (2 pages)
30 December 2007Director resigned (1 page)
30 December 2007Director resigned (1 page)
30 December 2007Director resigned (1 page)
30 December 2007New secretary appointed (2 pages)
5 December 2007Registered office changed on 05/12/07 from: suite G6 109-111 farringdon road london EC1R 3BW (1 page)
5 December 2007Registered office changed on 05/12/07 from: suite G6 109-111 farringdon road london EC1R 3BW (1 page)
13 November 2007Return made up to 01/08/07; no change of members (8 pages)
13 November 2007Return made up to 01/08/07; no change of members (8 pages)
30 October 2007Group of companies' accounts made up to 30 June 2005 (34 pages)
30 October 2007Group of companies' accounts made up to 30 June 2005 (34 pages)
9 January 2007New director appointed (2 pages)
9 January 2007New secretary appointed (2 pages)
9 January 2007New secretary appointed (2 pages)
9 January 2007New director appointed (2 pages)
8 January 2007Secretary resigned (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Secretary resigned (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
8 January 2007New director appointed (2 pages)
8 January 2007New director appointed (2 pages)
8 January 2007Director resigned (1 page)
20 December 2006Company name changed index intercontinental holdings LIMITED\certificate issued on 20/12/06 (2 pages)
20 December 2006Company name changed index intercontinental holdings LIMITED\certificate issued on 20/12/06 (2 pages)
30 October 2006Return made up to 01/08/06; full list of members (8 pages)
30 October 2006Return made up to 01/08/06; full list of members (8 pages)
20 January 2006Nc inc already adjusted 12/12/05 (1 page)
20 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 January 2006Ad 12/12/05--------- £ si 28316580@1=28316580 £ ic 89783230/118099810 (2 pages)
20 January 2006Nc inc already adjusted 12/12/05 (1 page)
20 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 January 2006Ad 12/12/05--------- £ si 28316580@1=28316580 £ ic 89783230/118099810 (2 pages)
20 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
16 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
15 November 2005Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
15 November 2005Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
16 August 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
16 August 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
5 August 2005Secretary's particulars changed (1 page)
5 August 2005Secretary's particulars changed (1 page)
5 August 2005Return made up to 01/08/05; full list of members (3 pages)
5 August 2005Return made up to 01/08/05; full list of members (3 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
14 June 2005Registered office changed on 14/06/05 from: 22 great james street london WC1N 3ES (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Registered office changed on 14/06/05 from: 22 great james street london WC1N 3ES (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page)
14 June 2005Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page)
6 April 2005Company name changed index europe LIMITED\certificate issued on 06/04/05 (2 pages)
6 April 2005Company name changed index europe LIMITED\certificate issued on 06/04/05 (2 pages)
24 March 2005Nc inc already adjusted 28/02/05 (1 page)
24 March 2005Nc inc already adjusted 28/02/05 (1 page)
17 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 March 2005Statement of affairs (25 pages)
17 March 2005Memorandum and Articles of Association (13 pages)
17 March 2005Memorandum and Articles of Association (13 pages)
17 March 2005Statement of affairs (25 pages)
17 March 2005Ad 28/02/05--------- £ si 89783228@1=89783228 £ ic 2/89783230 (2 pages)
17 March 2005Ad 28/02/05--------- £ si 89783228@1=89783228 £ ic 2/89783230 (2 pages)
12 October 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
12 October 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
31 August 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 August 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 October 2003New director appointed (1 page)
24 October 2003New director appointed (1 page)
24 October 2003Secretary resigned (1 page)
24 October 2003Secretary resigned (1 page)
24 October 2003New secretary appointed (1 page)
24 October 2003New director appointed (1 page)
24 October 2003Director resigned (1 page)
24 October 2003Director resigned (1 page)
24 October 2003New director appointed (1 page)
24 October 2003New secretary appointed (1 page)
22 August 2003Company name changed GORDONS43 LIMITED\certificate issued on 22/08/03 (2 pages)
22 August 2003Company name changed GORDONS43 LIMITED\certificate issued on 22/08/03 (2 pages)
1 August 2003Incorporation (18 pages)
1 August 2003Incorporation (18 pages)