Company NameIndutex International Investments Limited
Company StatusDissolved
Company Number06042819
CategoryPrivate Limited Company
Incorporation Date5 January 2007(17 years, 3 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Barry Peskin
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(1 year, 7 months after company formation)
Appointment Duration10 years, 1 month (closed 16 October 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 3 Opera Court
Wedmore Street
London
N10 4RT
Secretary NameSeema Khan
NationalityBritish
StatusClosed
Appointed31 March 2010(3 years, 2 months after company formation)
Appointment Duration8 years, 6 months (closed 16 October 2018)
RoleCompany Director
Correspondence Address83 Woodmansterne Road
Streatham Vale
London
SW16 5UG
Director NameHanover Corporate Management Limited (Corporation)
StatusResigned
Appointed05 January 2007(same day as company formation)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS
Secretary NameHanover Corporate Services Limited (Corporation)
StatusResigned
Appointed05 January 2007(same day as company formation)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS

Location

Registered AddressFirst Floor 50 Brook Street
London
W1K 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1S&s Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,627
Cash£100
Current Liabilities£20,727

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

16 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2018First Gazette notice for voluntary strike-off (1 page)
20 July 2018Application to strike the company off the register (3 pages)
28 March 2018Withdrawal of a person with significant control statement on 28 March 2018 (2 pages)
28 March 2018Notification of Filipa Maria Ferriera Prego Da Faria as a person with significant control on 2 February 2017 (2 pages)
10 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
11 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
7 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
7 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
18 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
18 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
25 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
25 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
13 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
13 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
13 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
26 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
10 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
18 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 100
(4 pages)
18 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (14 pages)
18 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (14 pages)
18 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (14 pages)
18 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 100
(4 pages)
30 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
30 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
16 June 2011Registered office address changed from Ability House 7 Portland Place London W1B 1PP United Kingdom on 16 June 2011 (3 pages)
16 June 2011Registered office address changed from Ability House 7 Portland Place London W1B 1PP United Kingdom on 16 June 2011 (3 pages)
4 March 2011Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 4 March 2011 (1 page)
3 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (14 pages)
3 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (14 pages)
3 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (14 pages)
28 October 2010Termination of appointment of Hanover Corporate Management Limited as a director (2 pages)
28 October 2010Appointment of Seema Khan as a secretary (3 pages)
28 October 2010Termination of appointment of Hanover Corporate Services Limited as a secretary (2 pages)
28 October 2010Termination of appointment of Hanover Corporate Services Limited as a secretary (2 pages)
28 October 2010Appointment of Seema Khan as a secretary (3 pages)
28 October 2010Termination of appointment of Hanover Corporate Management Limited as a director (2 pages)
10 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
10 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
11 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
1 December 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
1 December 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
30 January 2009Return made up to 05/01/09; full list of members (3 pages)
30 January 2009Return made up to 05/01/09; full list of members (3 pages)
27 November 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
27 November 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
11 September 2008Director appointed barry peskin (4 pages)
11 September 2008Director appointed barry peskin (4 pages)
9 January 2008Return made up to 05/01/08; full list of members (2 pages)
9 January 2008Return made up to 05/01/08; full list of members (2 pages)
5 January 2007Incorporation (20 pages)
5 January 2007Incorporation (20 pages)