Company NameIndiconews Ltd.
Company StatusDissolved
Company Number06045754
CategoryPrivate Limited Company
Incorporation Date9 January 2007(17 years, 3 months ago)
Dissolution Date7 April 2015 (9 years ago)
Previous NameReportall Ltd

Business Activity

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

Directors

Director NameMs Elizabeth Mary Agnes Hodgson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Baliol Road
Whitstable
CT5 2EN
Secretary NameElizabeth Mary Agnes Hodgson
StatusClosed
Appointed13 November 2008(1 year, 10 months after company formation)
Appointment Duration6 years, 4 months (closed 07 April 2015)
RoleCompany Director
Correspondence Address21 Baliol Road
Whitstable
CT5 2EN
Director NameMr Robert John Evans
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(4 years after company formation)
Appointment Duration4 years, 2 months (closed 07 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Princes Avenue
Chaltham
Kent
ME5 8AQ
Director NameMr Paul Victor Andrews
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2011(4 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 07 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSicklefield House Ashford Road
St. Michaels
Tenterden
Kent
TN30 6SP
Director NameMark Frederick Tweedale Hodgson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(same day as company formation)
RoleGobal Outsourcing Partner
Correspondence Address13 Hyde Road
Richmond
Surrey
TW10 6DU
Secretary NameMartin John Hale
NationalityBritish
StatusResigned
Appointed09 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Fairwater House
Twickenham Road
Teddington
Middlesex
TW11 8AY
Director NameEmily Chong
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 January 2011)
RoleCommunications Consultant
Correspondence AddressFlat 5
17 Clarges Street
London
W1J 8AE
Director NameWarren Street Nominees Limited (Corporation)
StatusResigned
Appointed09 January 2007(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameWarren Street Registrars Limited (Corporation)
StatusResigned
Appointed09 January 2007(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD

Contact

Websiteindiconews.com

Location

Registered Address24 Chiswell Street
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

90 at £1Allan Callaghan
3.22%
Ordinary
90 at £1Christopher Girling
3.22%
Ordinary
84 at £1Paul Andrews
3.01%
Ordinary
602 at £1Elizabeth Mary Hodgson
21.56%
Ordinary
470 at £1Mark Frederick Tweedale Hodgson
16.83%
Ordinary
465 at £1Emily Chong
16.65%
Ordinary
455 at £1Victor Maundrell
16.30%
Ordinary
445 at £1Robert Evans
15.94%
Ordinary
44 at £1Greg Machelden
1.58%
Ordinary
30 at £1Jesse Wolfe
1.07%
Ordinary
17 at £1Greg Miell
0.61%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
12 December 2014Application to strike the company off the register (3 pages)
12 December 2014Application to strike the company off the register (3 pages)
31 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
6 August 2014Previous accounting period extended from 31 January 2014 to 31 May 2014 (1 page)
6 August 2014Previous accounting period extended from 31 January 2014 to 31 May 2014 (1 page)
5 March 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2,792
(7 pages)
5 March 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2,792
(7 pages)
5 March 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2,792
(7 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
25 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (7 pages)
25 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (7 pages)
25 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (7 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
14 March 2012Registered office address changed from 37 st Margaret's Street Canterbury Kent CT1 2TU on 14 March 2012 (1 page)
14 March 2012Registered office address changed from 37 st Margaret's Street Canterbury Kent CT1 2TU on 14 March 2012 (1 page)
6 March 2012Director's details changed for Elizabeth Mary Agnes Hodgson on 9 January 2012 (2 pages)
6 March 2012Director's details changed for Elizabeth Mary Agnes Hodgson on 9 January 2012 (2 pages)
6 March 2012Annual return made up to 9 January 2012 with a full list of shareholders (7 pages)
6 March 2012Director's details changed for Elizabeth Mary Agnes Hodgson on 9 January 2012 (2 pages)
6 March 2012Annual return made up to 9 January 2012 with a full list of shareholders (7 pages)
6 March 2012Annual return made up to 9 January 2012 with a full list of shareholders (7 pages)
2 March 2012Statement of capital following an allotment of shares on 6 January 2012
  • GBP 2,193
(3 pages)
2 March 2012Statement of capital following an allotment of shares on 6 January 2012
  • GBP 2,193
(3 pages)
2 March 2012Statement of capital following an allotment of shares on 6 January 2012
  • GBP 2,193
(3 pages)
19 December 2011Statement of capital following an allotment of shares on 12 July 2011
  • GBP 2,193
(4 pages)
19 December 2011Statement of capital following an allotment of shares on 12 July 2011
  • GBP 2,193
(4 pages)
19 December 2011Statement of capital following an allotment of shares on 6 May 2011
  • GBP 1,755
(4 pages)
19 December 2011Statement of capital following an allotment of shares on 6 May 2011
  • GBP 1,755
(4 pages)
19 December 2011Statement of capital following an allotment of shares on 6 May 2011
  • GBP 1,755
(4 pages)
9 December 2011Appointment of Mr Paul Victor Andrews as a director on 22 June 2011 (2 pages)
9 December 2011Appointment of Mr Paul Victor Andrews as a director on 22 June 2011 (2 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
3 October 2011Registered office address changed from 37 Warren Street London W1T 6AD on 3 October 2011 (2 pages)
3 October 2011Registered office address changed from 37 Warren Street London W1T 6AD on 3 October 2011 (2 pages)
3 October 2011Registered office address changed from 37 Warren Street London W1T 6AD on 3 October 2011 (2 pages)
16 February 2011Appointment of Mr Robert John Evans as a director (2 pages)
16 February 2011Appointment of Mr Robert John Evans as a director (2 pages)
16 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 1,440
(4 pages)
16 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 1,440
(4 pages)
16 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 1,440
(4 pages)
8 February 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
8 February 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
3 February 2011Statement of capital following an allotment of shares on 26 January 2011
  • GBP 1,000
(4 pages)
3 February 2011Termination of appointment of Mark Hodgson as a director (1 page)
3 February 2011Termination of appointment of Emily Chong as a director (1 page)
3 February 2011Termination of appointment of Mark Hodgson as a director (1 page)
3 February 2011Termination of appointment of Emily Chong as a director (1 page)
3 February 2011Statement of capital following an allotment of shares on 26 January 2011
  • GBP 1,000
(4 pages)
2 February 2011Statement of capital following an allotment of shares on 17 January 2011
  • GBP 521
(3 pages)
2 February 2011Statement of capital following an allotment of shares on 19 January 2011
  • GBP 551
(3 pages)
2 February 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 751
(4 pages)
2 February 2011Statement of capital following an allotment of shares on 24 January 2011
  • GBP 970
(4 pages)
2 February 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 751
(4 pages)
2 February 2011Statement of capital following an allotment of shares on 19 January 2011
  • GBP 551
(3 pages)
2 February 2011Statement of capital following an allotment of shares on 24 January 2011
  • GBP 970
(4 pages)
2 February 2011Statement of capital following an allotment of shares on 17 January 2011
  • GBP 521
(3 pages)
1 February 2011Statement of capital following an allotment of shares on 10 January 2011
  • GBP 101
(3 pages)
1 February 2011Statement of capital following an allotment of shares on 10 January 2011
  • GBP 101
(3 pages)
31 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
11 January 2011Director's details changed for Elizabeth Mary Agnes Hodgson on 10 January 2011 (2 pages)
11 January 2011Secretary's details changed for Elizabeth Mary Agnes Hodgson on 10 January 2011 (2 pages)
11 January 2011Director's details changed for Elizabeth Mary Agnes Hodgson on 10 January 2011 (2 pages)
11 January 2011Secretary's details changed for Elizabeth Mary Agnes Hodgson on 10 January 2011 (2 pages)
1 December 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
24 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
27 February 2009Return made up to 09/01/09; full list of members (4 pages)
27 February 2009Return made up to 09/01/09; full list of members (4 pages)
24 February 2009Secretary appointed elizabeth mary hodgson (1 page)
24 February 2009Secretary appointed elizabeth mary hodgson (1 page)
23 February 2009Director appointed emily chong (1 page)
23 February 2009Director appointed emily chong (1 page)
23 February 2009Appointment terminated secretary martin hale (1 page)
23 February 2009Appointment terminated secretary martin hale (1 page)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
13 March 2008Return made up to 09/01/08; full list of members (5 pages)
13 March 2008Return made up to 09/01/08; full list of members (5 pages)
25 January 2008Memorandum and Articles of Association (14 pages)
25 January 2008Memorandum and Articles of Association (14 pages)
16 January 2008Company name changed reportall LTD\certificate issued on 16/01/08 (3 pages)
16 January 2008Company name changed reportall LTD\certificate issued on 16/01/08 (3 pages)
25 April 2007Director resigned (1 page)
25 April 2007New director appointed (2 pages)
25 April 2007Director resigned (1 page)
25 April 2007New director appointed (1 page)
25 April 2007New director appointed (1 page)
25 April 2007Secretary resigned (1 page)
25 April 2007Ad 09/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2007Ad 09/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2007New secretary appointed (1 page)
25 April 2007New director appointed (2 pages)
25 April 2007New secretary appointed (1 page)
25 April 2007Secretary resigned (1 page)
9 January 2007Incorporation (18 pages)
9 January 2007Incorporation (18 pages)