Company NameThe Independent Platform Limited
Company StatusDissolved
Company Number05062354
CategoryPrivate Limited Company
Incorporation Date3 March 2004(20 years, 1 month ago)
Dissolution Date17 January 2006 (18 years, 2 months ago)
Previous NameBealaw (696) Limited

Business Activity

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

Directors

Director NameMr Paul Richard Bradshaw
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2004(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (closed 17 January 2006)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address5 South End Close
Hursley
Winchester
Hampshire
SO21 2LJ
Secretary NameFriars Secretariat Limited (Corporation)
StatusClosed
Appointed20 July 2005(1 year, 4 months after company formation)
Appointment Duration6 months (closed 17 January 2006)
Correspondence Address2 Bath Place
Rivington Street
London
EC2A 3JJ
Director NameMichael Christopher Chapman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 20 July 2005)
RoleRetired
Correspondence AddressThe Stables Mill Lane
Hoe
Dereham
Norfolk
NR20 4BQ
Director NameRoger Courtenay Cornick
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 20 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Barn Farm
Drift Road, Winkfield
Windsor
Berkshire
SL4 4RP
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN

Location

Registered Address2 Bath Place
Rivington Street London
EC2A 3JJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

17 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2005First Gazette notice for voluntary strike-off (1 page)
24 August 2005Application for striking-off (1 page)
4 August 2005Director resigned (1 page)
4 August 2005New secretary appointed (2 pages)
4 August 2005Secretary resigned (1 page)
4 August 2005Director resigned (1 page)
4 August 2005Registered office changed on 04/08/05 from: 100 fetter lane london EC4A 1BN (1 page)
12 May 2005Return made up to 03/03/05; full list of members (8 pages)
30 June 2004£ nc 2000000/3900000 22/06/04 (1 page)
30 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 June 2004Nc inc already adjusted 02/06/04 (1 page)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
14 May 2004New director appointed (3 pages)
28 April 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
27 April 2004Company name changed bealaw (696) LIMITED\certificate issued on 27/04/04 (2 pages)