Company NameIndicus Services Limited
Company StatusDissolved
Company Number05876256
CategoryPrivate Limited Company
Incorporation Date14 July 2006(17 years, 9 months ago)
Dissolution Date28 January 2014 (10 years, 2 months ago)
Previous NameBowlcliff Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Michael Reilly
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed28 July 2006(2 weeks after company formation)
Appointment Duration7 years, 6 months (closed 28 January 2014)
RoleInvestment Manager Advisor
Country of ResidenceUnited States
Correspondence Address906 N Roxbury Drive
Los Angeles
California
90210
Director NameUjjaval Yogesh Desai
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed28 July 2006(2 weeks after company formation)
Appointment Duration7 years, 6 months (closed 28 January 2014)
RoleInvestment Manager Advisor
Country of ResidenceUnited Kingdom
Correspondence Address72 Onslow Gardens
London
SW7 3QB
Director NameMr Michael Daniel Weiner
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed16 November 2011(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 28 January 2014)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address30 St. Mary Axe
London
EC3A 8EP
Secretary NameM & N Secretaries Limited (Corporation)
StatusClosed
Appointed28 July 2006(2 weeks after company formation)
Appointment Duration7 years, 6 months (closed 28 January 2014)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 July 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 July 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address30 St Mary Axe
Level 30
London
EC3A 8EP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200k at £1Indicus Investment Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
2 October 2013Application to strike the company off the register (4 pages)
2 October 2013Application to strike the company off the register (4 pages)
16 September 2013Statement by directors (3 pages)
16 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 September 2013Statement of capital on 16 September 2013
  • GBP 1
(4 pages)
16 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 September 2013Solvency statement dated 12/09/13 (3 pages)
16 September 2013Statement of capital on 16 September 2013
  • GBP 1
(4 pages)
16 September 2013Statement by Directors (3 pages)
16 September 2013Solvency Statement dated 12/09/13 (3 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders (6 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders (6 pages)
10 July 2013Director's details changed for David Michael Reilly on 9 July 2013 (2 pages)
10 July 2013Director's details changed for David Michael Reilly on 9 July 2013 (2 pages)
10 July 2013Director's details changed for David Michael Reilly on 9 July 2013 (2 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
3 May 2012Full accounts made up to 31 December 2011 (36 pages)
3 May 2012Full accounts made up to 31 December 2011 (36 pages)
29 November 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
29 November 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
24 November 2011Appointment of Michael Weiner as a director on 16 November 2011 (3 pages)
24 November 2011Appointment of Michael Weiner as a director (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (7 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (8 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (7 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (8 pages)
6 October 2011Registered office address changed from the Quadrant 118 London Road Kingston Surrey KT2 6QJ on 6 October 2011 (1 page)
6 October 2011Registered office address changed from The Quadrant 118 London Road Kingston Surrey KT2 6QJ on 6 October 2011 (1 page)
6 October 2011Registered office address changed from the Quadrant 118 London Road Kingston Surrey KT2 6QJ on 6 October 2011 (1 page)
8 August 2011Full accounts made up to 31 March 2011 (21 pages)
8 August 2011Full accounts made up to 31 March 2011 (21 pages)
14 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
4 August 2010Full accounts made up to 31 March 2010 (21 pages)
4 August 2010Full accounts made up to 31 March 2010 (21 pages)
14 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
14 July 2009Return made up to 14/07/09; full list of members (3 pages)
14 July 2009Return made up to 14/07/09; full list of members (3 pages)
7 July 2009Full accounts made up to 31 March 2009 (21 pages)
7 July 2009Full accounts made up to 31 March 2009 (21 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 4 (8 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 4 (8 pages)
14 July 2008Return made up to 14/07/08; full list of members (3 pages)
14 July 2008Return made up to 14/07/08; full list of members (3 pages)
2 July 2008Full accounts made up to 31 March 2008 (20 pages)
2 July 2008Full accounts made up to 31 March 2008 (20 pages)
9 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2007Return made up to 14/07/07; full list of members (3 pages)
25 July 2007Return made up to 14/07/07; full list of members (3 pages)
9 July 2007Full accounts made up to 31 March 2007 (18 pages)
9 July 2007Full accounts made up to 31 March 2007 (18 pages)
30 January 2007Particulars of mortgage/charge (6 pages)
30 January 2007Particulars of mortgage/charge (6 pages)
29 November 2006Particulars of mortgage/charge (3 pages)
29 November 2006Particulars of mortgage/charge (3 pages)
22 November 2006Ad 21/11/06-21/11/06 £ si [email protected]=199999 £ ic 1/200000 (1 page)
22 November 2006Ad 21/11/06-21/11/06 £ si [email protected]=199999 £ ic 1/200000 (1 page)
9 August 2006New secretary appointed (2 pages)
9 August 2006New secretary appointed (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006Nc inc already adjusted 28/07/06 (2 pages)
9 August 2006Nc inc already adjusted 28/07/06 (2 pages)
9 August 2006Registered office changed on 09/08/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 August 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
9 August 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006Registered office changed on 09/08/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 August 2006Secretary resigned (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Secretary resigned (1 page)
28 July 2006Company name changed bowlcliff LIMITED\certificate issued on 28/07/06 (2 pages)
28 July 2006Company name changed bowlcliff LIMITED\certificate issued on 28/07/06 (2 pages)
14 July 2006Incorporation (17 pages)
14 July 2006Incorporation (17 pages)