Company NameIndependent Lady Limited
Company StatusDissolved
Company Number05070783
CategoryPrivate Limited Company
Incorporation Date11 March 2004(20 years, 1 month ago)
Dissolution Date18 April 2010 (14 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NamePaul Bond
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2004(same day as company formation)
RoleSolicitor
Correspondence Address74 Denman Drive South
London
NW11 6RH
Secretary NameJoel Philip Bond
NationalityBritish
StatusClosed
Appointed17 June 2004(3 months, 1 week after company formation)
Appointment Duration5 years, 10 months (closed 18 April 2010)
RoleConsultant
Correspondence Address90 Rowlands Close
London
NW7 2DW
Secretary NameMrs Miranda Salter
NationalityBritish
StatusResigned
Appointed11 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address52 Birkbeck Road
Mill Hill
London
NW7 4AT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 April 2010Final Gazette dissolved following liquidation (1 page)
18 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2010Notice of move from Administration to Dissolution on 4 January 2010 (12 pages)
18 January 2010Notice of move from Administration to Dissolution (12 pages)
12 August 2009Administrator's progress report to 14 July 2009 (10 pages)
12 August 2009Administrator's progress report to 14 July 2009 (10 pages)
21 July 2009Notice of extension of period of Administration (1 page)
21 July 2009Notice of extension of period of Administration (1 page)
5 February 2009Administrator's progress report to 14 January 2009 (12 pages)
5 February 2009Administrator's progress report to 14 January 2009 (12 pages)
1 December 2008Statement of administrator's proposal (14 pages)
1 December 2008Statement of administrator's proposal (14 pages)
25 July 2008Registered office changed on 25/07/2008 from 74 denman drive south london NW11 6RH (1 page)
25 July 2008Appointment of an administrator (1 page)
25 July 2008Appointment of an administrator (1 page)
25 July 2008Registered office changed on 25/07/2008 from 74 denman drive south london NW11 6RH (1 page)
21 March 2007Return made up to 11/03/07; full list of members (6 pages)
21 March 2007Return made up to 11/03/07; full list of members (6 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 June 2006Return made up to 11/03/06; full list of members (6 pages)
23 June 2006Return made up to 11/03/06; full list of members (6 pages)
15 March 2005Return made up to 11/03/05; full list of members (6 pages)
15 March 2005Return made up to 11/03/05; full list of members
  • 363(287) ‐ Registered office changed on 15/03/05
(6 pages)
15 September 2004Particulars of mortgage/charge (6 pages)
15 September 2004Particulars of mortgage/charge (6 pages)
22 June 2004New secretary appointed (2 pages)
22 June 2004Secretary resigned (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004New secretary appointed (2 pages)
11 March 2004Incorporation (17 pages)
11 March 2004Secretary resigned (1 page)
11 March 2004Incorporation (17 pages)
11 March 2004Secretary resigned (1 page)