Company NameInderies Limited
Company StatusDissolved
Company Number05970717
CategoryPrivate Limited Company
Incorporation Date18 October 2006(17 years, 6 months ago)
Dissolution Date23 March 2021 (3 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Malcolm Antony Gomersall
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2020(13 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr David Paul Munton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2020(13 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr John Fisher
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(6 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 27 February 2014)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address8 Fordham Court
9-11 De Vere Gardens
London
W8 5AP
Secretary NameLiane Hoogland
NationalityBritish
StatusResigned
Appointed14 May 2007(6 months, 4 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 17 January 2012)
RoleCompany Director
Correspondence Address32 Roger Dowley Court
Russia Lane
London
E2 9NJ
Director NameMr Scott Barnes
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(7 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2015)
RolePartner
Country of ResidenceEngland
Correspondence AddressGrant Thornton House Melton Street
London
NW1 2EP
Director NameMr Paul Michael David Etherington
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(7 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2016)
RolePartner
Country of ResidenceEngland
Correspondence AddressGrant Thornton House Melton Street
London
NW1 2EP
Director NameMr Simon Jonathan Jones
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(8 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMs Sacha Veronica Romanovitch
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(8 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Robert Hannah
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(9 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 July 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressGrant Thornton Uk Llp 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameJonathan Charles Riley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(11 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr David John Dunckley
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2018(12 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 21 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Nigel Morrison
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2018(12 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 27 years ago)
StatusResigned
Appointed18 October 2006(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2006(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameLee Associates (Secretaries) Limited (Corporation)
StatusResigned
Appointed17 January 2012(5 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 February 2014)
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Secretary NameGrant Thornton Limited (Corporation)
StatusResigned
Appointed27 February 2014(7 years, 4 months after company formation)
Appointment Duration5 years (resigned 26 February 2019)
Correspondence Address30 Finsbury Square
London
EC2A 1AG

Contact

Websitegrant-thornton.co.uk

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Grant Thornton Uk LLP
100.00%
Ordinary

Financials

Year2014
Net Worth-£429,127
Current Liabilities£557,739

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2021First Gazette notice for voluntary strike-off (1 page)
24 December 2020Application to strike the company off the register (1 page)
3 August 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
11 June 2020Statement of capital on 11 June 2020
  • GBP 1
(5 pages)
11 June 2020Appointment of Mr Malcolm Gomersall as a director on 5 June 2020 (2 pages)
11 June 2020Resolutions
  • RES13 ‐ Cancel share prem a/c 29/05/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 June 2020Appointment of Mr David Munton as a director on 5 June 2020 (2 pages)
11 June 2020Solvency Statement dated 29/05/20 (1 page)
11 June 2020Solvency Statement dated 29/05/20 (1 page)
10 June 2020Termination of appointment of Nigel Morrison as a director on 5 June 2020 (1 page)
22 April 2020Termination of appointment of David John Dunckley as a director on 21 April 2020 (1 page)
22 April 2020Termination of appointment of Jonathan Charles Riley as a director on 21 April 2020 (1 page)
6 November 2019Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
7 October 2019Statement of capital following an allotment of shares on 26 September 2019
  • GBP 433,413
(3 pages)
31 July 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
10 April 2019Termination of appointment of Grant Thornton Limited as a secretary on 26 February 2019 (1 page)
19 February 2019Full accounts made up to 30 June 2018 (16 pages)
16 January 2019Appointment of Mr Nigel Morrison as a director on 17 December 2018 (2 pages)
10 January 2019Termination of appointment of Simon Jonathan Jones as a director on 17 December 2018 (1 page)
20 December 2018Appointment of David John Dunckley as a director on 1 December 2018 (2 pages)
18 December 2018Termination of appointment of Sacha Veronica Romanovitch as a director on 30 November 2018 (1 page)
1 August 2018Confirmation statement made on 1 August 2018 with updates (3 pages)
25 July 2018Termination of appointment of Robert Hannah as a director on 1 July 2018 (1 page)
25 July 2018Appointment of Jonathan Charles Riley as a director on 1 July 2018 (2 pages)
19 February 2018Accounts for a small company made up to 30 June 2017 (16 pages)
6 November 2017Director's details changed for Simon Jonathan Jones on 31 October 2017 (2 pages)
6 November 2017Director's details changed for Simon Jonathan Jones on 31 October 2017 (2 pages)
31 October 2017Change of details for Grant Thornton Uk Llp as a person with significant control on 31 October 2017 (2 pages)
31 October 2017Registered office address changed from Grant Thornton House Melton Street London NW1 2EP to 30 Finsbury Square London EC2A 1AG on 31 October 2017 (1 page)
31 October 2017Secretary's details changed for Grant Thornton Limited on 31 October 2017 (1 page)
31 October 2017Secretary's details changed for Grant Thornton Limited on 31 October 2017 (1 page)
31 October 2017Registered office address changed from Grant Thornton House Melton Street London NW1 2EP to 30 Finsbury Square London EC2A 1AG on 31 October 2017 (1 page)
31 October 2017Change of details for Grant Thornton Uk Llp as a person with significant control on 31 October 2017 (2 pages)
11 August 2017Withdrawal of a person with significant control statement on 11 August 2017 (2 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
11 August 2017Withdrawal of a person with significant control statement on 11 August 2017 (2 pages)
11 August 2017Notification of Grant Thornton Uk Llp as a person with significant control on 11 August 2017 (2 pages)
11 August 2017Notification of Grant Thornton Uk Llp as a person with significant control on 11 August 2017 (2 pages)
12 January 2017Full accounts made up to 30 June 2016 (19 pages)
12 January 2017Full accounts made up to 30 June 2016 (19 pages)
11 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
8 July 2016Termination of appointment of Paul Michael David Etherington as a director on 1 July 2016 (1 page)
8 July 2016Termination of appointment of Paul Michael David Etherington as a director on 1 July 2016 (1 page)
1 July 2016Appointment of Mr Robert Hannah as a director on 1 July 2016 (2 pages)
1 July 2016Appointment of Mr Robert Hannah as a director on 1 July 2016 (2 pages)
25 November 2015Full accounts made up to 30 June 2015 (12 pages)
25 November 2015Full accounts made up to 30 June 2015 (12 pages)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
(4 pages)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
(4 pages)
30 June 2015Termination of appointment of Scott Barnes as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Scott Barnes as a director on 30 June 2015 (1 page)
12 May 2015Appointment of Simon Jonathan Jones as a director on 31 March 2015 (2 pages)
12 May 2015Appointment of Simon Jonathan Jones as a director on 31 March 2015 (2 pages)
12 May 2015Appointment of Sacha Veronica Romanovitch as a director on 31 March 2015 (2 pages)
12 May 2015Appointment of Sacha Veronica Romanovitch as a director on 31 March 2015 (2 pages)
16 October 2014Full accounts made up to 30 June 2014 (12 pages)
16 October 2014Full accounts made up to 30 June 2014 (12 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
(4 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
(4 pages)
12 March 2014Total exemption full accounts made up to 30 June 2013 (17 pages)
12 March 2014Total exemption full accounts made up to 30 June 2013 (17 pages)
10 March 2014Appointment of Mr Paul Michael David Etherington as a director (2 pages)
10 March 2014Termination of appointment of Lee Associates (Secretaries) Limited as a secretary (1 page)
10 March 2014Termination of appointment of Lee Associates (Secretaries) Limited as a secretary (1 page)
10 March 2014Appointment of Grant Thornton Limited as a secretary (2 pages)
10 March 2014Appointment of Mr Paul Michael David Etherington as a director (2 pages)
10 March 2014Registered office address changed from 2Nd Floor 43 Eagle Street London WC1R 4AT on 10 March 2014 (1 page)
10 March 2014Appointment of Mr Scott Barnes as a director (2 pages)
10 March 2014Appointment of Mr Scott Barnes as a director (2 pages)
10 March 2014Termination of appointment of John Fisher as a director (1 page)
10 March 2014Registered office address changed from 2Nd Floor 43 Eagle Street London WC1R 4AT on 10 March 2014 (1 page)
10 March 2014Appointment of Grant Thornton Limited as a secretary (2 pages)
10 March 2014Termination of appointment of John Fisher as a director (1 page)
22 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-22
(4 pages)
22 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-22
(4 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 November 2012Appointment of Lee Associates (Secretaries) Limited as a secretary (2 pages)
22 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
22 November 2012Termination of appointment of Liane Hoogland as a secretary (1 page)
22 November 2012Appointment of Lee Associates (Secretaries) Limited as a secretary (2 pages)
22 November 2012Termination of appointment of Liane Hoogland as a secretary (1 page)
22 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
22 November 2012Termination of appointment of Liane Hoogland as a secretary (1 page)
22 November 2012Termination of appointment of Liane Hoogland as a secretary (1 page)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
18 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 February 2011Secretary's details changed for Liane Hoogland on 8 February 2011 (2 pages)
9 February 2011Secretary's details changed for Liane Hoogland on 8 February 2011 (2 pages)
9 February 2011Secretary's details changed for Liane Hoogland on 8 February 2011 (2 pages)
18 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
20 October 2009Director's details changed for Mr John Fisher on 18 October 2009 (2 pages)
20 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
20 October 2009Director's details changed for Mr John Fisher on 18 October 2009 (2 pages)
20 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
23 September 2009Registered office changed on 23/09/2009 from 30 little russell street london WC1A 2HN (1 page)
23 September 2009Registered office changed on 23/09/2009 from 30 little russell street london WC1A 2HN (1 page)
3 September 2009Accounting reference date shortened from 31/10/2009 to 30/06/2009 (1 page)
3 September 2009Accounting reference date shortened from 31/10/2009 to 30/06/2009 (1 page)
5 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
18 November 2008Return made up to 18/10/08; full list of members (3 pages)
18 November 2008Return made up to 18/10/08; full list of members (3 pages)
14 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
14 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
18 December 2007Return made up to 18/10/07; full list of members (2 pages)
18 December 2007New secretary appointed (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007New secretary appointed (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007Return made up to 18/10/07; full list of members (2 pages)
19 June 2007Statement of affairs (6 pages)
19 June 2007Statement of affairs (6 pages)
19 June 2007Ad 23/05/07--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
19 June 2007Ad 23/05/07--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
18 May 2007Ad 11/05/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
18 May 2007Registered office changed on 18/05/07 from: 5 southampton place london WC1A 2DA (1 page)
18 May 2007Ad 11/05/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
18 May 2007Registered office changed on 18/05/07 from: 5 southampton place london WC1A 2DA (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007New director appointed (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007New director appointed (1 page)
11 May 2007New secretary appointed (1 page)
11 May 2007New secretary appointed (1 page)
11 May 2007Registered office changed on 11/05/07 from: highstone company formations LIMITED, highstone house 165 high street, barnet herts EN5 5SU (1 page)
11 May 2007Registered office changed on 11/05/07 from: highstone company formations LIMITED, highstone house 165 high street, barnet herts EN5 5SU (1 page)
18 October 2006Incorporation (12 pages)
18 October 2006Incorporation (12 pages)