Company NameINDY Exploration Ltd
Company StatusDissolved
Company Number05267708
CategoryPrivate Limited Company
Incorporation Date22 October 2004(19 years, 6 months ago)
Dissolution Date27 March 2012 (12 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Clive Anthony O'Neill
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2004(same day as company formation)
RoleGeoscience Consultant
Country of ResidenceEngland
Correspondence AddressSycamores
1a Arcadian Close
Bexley
Kent
DA5 1JJ
Secretary NameLiana O'Neill
NationalityBritish
StatusClosed
Appointed22 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressSycamores
1a Arcadian Close
Bexley
Kent
DA5 1JJ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed22 October 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressSycamores
1a Arcadian Close
Bexley
Kent
DA5 1JJ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardBlendon and Penhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£36,926
Cash£56,421
Current Liabilities£19,495

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
28 November 2011Application to strike the company off the register (3 pages)
28 November 2011Application to strike the company off the register (3 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 August 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 August 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
23 November 2010Annual return made up to 22 October 2010
Statement of capital on 2010-11-23
  • GBP 2
(14 pages)
23 November 2010Annual return made up to 22 October 2010
Statement of capital on 2010-11-23
  • GBP 2
(14 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
10 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (14 pages)
10 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (14 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
17 December 2008Return made up to 22/10/08; full list of members (6 pages)
17 December 2008Return made up to 22/10/08; full list of members (6 pages)
30 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
30 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
26 November 2007Return made up to 22/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 November 2007Return made up to 22/10/07; no change of members (6 pages)
3 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
3 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
7 June 2007Registered office changed on 07/06/07 from: 53 ethrovni road bexleyheath DA7 4AU (1 page)
7 June 2007Director's particulars changed (1 page)
7 June 2007Director's particulars changed (1 page)
7 June 2007Registered office changed on 07/06/07 from: 53 ethrovni road bexleyheath DA7 4AU (1 page)
11 December 2006Return made up to 22/10/06; full list of members (6 pages)
11 December 2006Return made up to 22/10/06; full list of members (6 pages)
19 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
19 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
7 December 2005Return made up to 22/10/05; full list of members (6 pages)
7 December 2005Return made up to 22/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 November 2004New secretary appointed (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New secretary appointed (2 pages)
26 October 2004Registered office changed on 26/10/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
26 October 2004Registered office changed on 26/10/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
25 October 2004Secretary resigned (1 page)
25 October 2004Secretary resigned (1 page)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
22 October 2004Incorporation (13 pages)
22 October 2004Incorporation (13 pages)