Company NameFormpart (AIL) Limited
Company StatusDissolved
Company Number05046350
CategoryPrivate Limited Company
Incorporation Date17 February 2004(20 years, 2 months ago)
Dissolution Date15 April 2014 (10 years ago)
Previous NameApproved Index Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Ian Michael Glencross
NationalityBritish
StatusClosed
Appointed06 June 2008(4 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 15 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Wilson Close
Hildenborough
Tonbridge
Kent
TN11 9DH
Director NameMr Ian Michael Glencross
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2010(6 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 15 April 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Wilson Close
Hildenborough
Tonbridge
Kent
TN11 9DH
Director NameReed Business Magazines Limited (Corporation)
StatusClosed
Appointed31 August 2010(6 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 15 April 2014)
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Director NameRobert David Ward
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(same day as company formation)
RoleCo Director
Correspondence Address16 Alkerden Road
Chiswick
W4 2HP
Secretary NameAisline Ward
NationalityIrish
StatusResigned
Appointed17 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address16 Alkerden Road
Chiswick
London
W4 2HP
Director NameMr Julian Joseph Hopkinson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(3 months, 4 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 06 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ockenden Gardens
Woking
Surrey
GU22 7LY
Director NameMr Titus Charles Alexander Sharpe
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(3 months, 4 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 06 June 2008)
RoleCompany Director
Correspondence AddressFlat 2a
50 Westminster Bridge Road
London
SE1 7QY
Secretary NameMr Julian Joseph Hopkinson
NationalityBritish
StatusResigned
Appointed16 June 2004(3 months, 4 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 06 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ockenden Gardens
Woking
Surrey
GU22 7LY
Director NameMr Richard Joseph Hopkinson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(1 year, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 June 2008)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Morven Avenue
Hazel Grove
Stockport
Cheshire
SK7 4QB
Director NameMr Nicholas James Belcher
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(1 year, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 June 2008)
RoleCompany Director
Correspondence Address23 Vauxhall Grove Vauxhall Grove
London
SW8 1SY
Director NameDominic Joseph Feltham
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(4 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2010)
RolePublsiher
Country of ResidenceEngland
Correspondence Address41 Broadhurst
Ashtead
Leatherhead
Surrey
KT21 1QD
Director NameMr Mark Vickers Kelsey
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(4 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Park Lane East
Reigate
Surrey
RH2 8HN
Director NameCarolyn Bridget Pickering
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(4 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2009)
RoleFinance Director
Correspondence AddressStablehurst Horsted Lane
Sharpthorne
West Sussex
RH19 4HX
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed17 February 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed17 February 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressQuadrant House
The Quadrant
Sutton
Surrey
SM2 5AS
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
20 December 2013Application to strike the company off the register (3 pages)
20 December 2013Application to strike the company off the register (3 pages)
30 July 2013Change of name notice (2 pages)
30 July 2013Company name changed approved index LIMITED\certificate issued on 30/07/13
  • RES15 ‐ Change company name resolution on 2013-07-19
(2 pages)
30 July 2013Change of name notice (2 pages)
30 July 2013Company name changed approved index LIMITED\certificate issued on 30/07/13
  • RES15 ‐ Change company name resolution on 2013-07-19
(2 pages)
13 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
13 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
27 February 2013Annual return made up to 24 February 2013 with a full list of shareholders
Statement of capital on 2013-02-27
  • GBP 100
(5 pages)
27 February 2013Annual return made up to 24 February 2013 with a full list of shareholders
Statement of capital on 2013-02-27
  • GBP 100
(5 pages)
8 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
8 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
2 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
8 March 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
8 March 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
24 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
21 February 2011Auditor's resignation (1 page)
21 February 2011Auditor's resignation (1 page)
9 September 2010Appointment of Reed Business Magazines Limited as a director (2 pages)
9 September 2010Termination of appointment of Mark Kelsey as a director (1 page)
9 September 2010Termination of appointment of Dominic Feltham as a director (1 page)
9 September 2010Termination of appointment of Mark Kelsey as a director (1 page)
9 September 2010Appointment of Reed Business Magazines Limited as a director (2 pages)
9 September 2010Termination of appointment of Dominic Feltham as a director (1 page)
9 September 2010Appointment of Ian Michael Glencross as a director (2 pages)
9 September 2010Appointment of Ian Michael Glencross as a director (2 pages)
7 June 2010Full accounts made up to 31 December 2009 (17 pages)
7 June 2010Full accounts made up to 31 December 2009 (17 pages)
15 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
30 September 2009Appointment terminated director carolyn pickering (1 page)
30 September 2009Appointment Terminated Director carolyn pickering (1 page)
17 September 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
17 September 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
1 September 2009Full accounts made up to 28 February 2009 (14 pages)
1 September 2009Full accounts made up to 28 February 2009 (14 pages)
11 March 2009Return made up to 17/02/09; full list of members (9 pages)
11 March 2009Location of register of members (1 page)
11 March 2009Return made up to 17/02/09; full list of members (9 pages)
11 March 2009Location of register of members (1 page)
24 July 2008Full accounts made up to 29 February 2008 (14 pages)
24 July 2008Full accounts made up to 29 February 2008 (14 pages)
26 June 2008Appointment Terminated Director titus sharpe (1 page)
26 June 2008Appointment terminated director titus sharpe (1 page)
26 June 2008Appointment Terminated Director richard hopkinson (1 page)
26 June 2008Secretary appointed ian michael glencross (2 pages)
26 June 2008Director appointed dominic feltham (2 pages)
26 June 2008Appointment terminated director richard hopkinson (1 page)
26 June 2008Director appointed mark vickers kelsey (3 pages)
26 June 2008Director appointed carolyn bridget pickering (4 pages)
26 June 2008Director appointed dominic feltham (2 pages)
26 June 2008Appointment Terminate, Director And Secretary Julian Joseph Hopkinson Logged Form (1 page)
26 June 2008Appointment terminated director nicholas belcher (1 page)
26 June 2008Director appointed carolyn bridget pickering (4 pages)
26 June 2008Secretary appointed ian michael glencross (2 pages)
26 June 2008Director appointed mark vickers kelsey (3 pages)
26 June 2008Appointment Terminated Director nicholas belcher (1 page)
26 June 2008Appointment terminate, director and secretary julian joseph hopkinson logged form (1 page)
11 June 2008Registered office changed on 11/06/2008 from 3 wesley gate queens road reading berkshire RG1 4AP (1 page)
11 June 2008Resolutions
  • RES13 ‐ Sub div 06/06/2008
(2 pages)
11 June 2008Resolutions
  • RES13 ‐ Sub div 06/06/2008
(2 pages)
11 June 2008Registered office changed on 11/06/2008 from 3 wesley gate queens road reading berkshire RG1 4AP (1 page)
12 March 2008Return made up to 17/02/08; full list of members (7 pages)
12 March 2008Return made up to 17/02/08; full list of members (7 pages)
12 March 2008Location of register of members (1 page)
12 March 2008Location of register of members (1 page)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
5 November 2007Registered office changed on 05/11/07 from: 2 ockenden gardens woking surrey GU22 7LY (2 pages)
5 November 2007Registered office changed on 05/11/07 from: 2 ockenden gardens woking surrey GU22 7LY (2 pages)
19 March 2007Return made up to 17/02/07; full list of members (4 pages)
19 March 2007Director's particulars changed (1 page)
19 March 2007Return made up to 17/02/07; full list of members (4 pages)
19 March 2007Director's particulars changed (1 page)
16 March 2007Director's particulars changed (1 page)
16 March 2007Director's particulars changed (1 page)
4 August 2006Total exemption full accounts made up to 28 February 2006 (6 pages)
4 August 2006Total exemption full accounts made up to 28 February 2006 (6 pages)
20 March 2006Return made up to 17/02/06; full list of members (5 pages)
20 March 2006Return made up to 17/02/06; full list of members (5 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
20 December 2005Total exemption full accounts made up to 28 February 2005 (6 pages)
20 December 2005Total exemption full accounts made up to 28 February 2005 (6 pages)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
1 April 2005Return made up to 17/02/05; full list of members (6 pages)
1 April 2005Return made up to 17/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 March 2005Ad 05/01/05--------- £ si [email protected]=98 £ ic 2/100 (4 pages)
14 March 2005S-div 05/01/05 (1 page)
14 March 2005Ad 05/01/05--------- £ si [email protected]=98 £ ic 2/100 (4 pages)
14 March 2005S-div 05/01/05 (1 page)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
5 July 2004Director's particulars changed (1 page)
5 July 2004Secretary resigned;director resigned (1 page)
5 July 2004New secretary appointed;new director appointed (2 pages)
5 July 2004New secretary appointed;new director appointed (2 pages)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
5 July 2004Director's particulars changed (1 page)
5 July 2004Secretary resigned;director resigned (1 page)
18 May 2004Registered office changed on 18/05/04 from: 16 alkerden road chiswick london W4 2HP (1 page)
18 May 2004New director appointed (2 pages)
18 May 2004Registered office changed on 18/05/04 from: 16 alkerden road chiswick london W4 2HP (1 page)
18 May 2004New secretary appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New secretary appointed (2 pages)
8 March 2004Registered office changed on 08/03/04 from: 18 woodcock dell avenue kenton harrow middlesex HA3 0NS (1 page)
8 March 2004Registered office changed on 08/03/04 from: 18 woodcock dell avenue kenton harrow middlesex HA3 0NS (1 page)
24 February 2004Director resigned (1 page)
24 February 2004Registered office changed on 24/02/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
24 February 2004Registered office changed on 24/02/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
24 February 2004Secretary resigned (1 page)
24 February 2004Secretary resigned (1 page)
24 February 2004Director resigned (1 page)
17 February 2004Incorporation (12 pages)
17 February 2004Incorporation (12 pages)