Company NameIndexa Limited
Company StatusDissolved
Company Number06203403
CategoryPrivate Limited Company
Incorporation Date4 April 2007(16 years, 12 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Shabirullah Awan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Chestnut Avenue
West Drayton
Middlesex
UB7 8BT
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed04 April 2007(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary Name3RD Option (Secretaries) Limited (Corporation)
StatusResigned
Appointed04 April 2007(same day as company formation)
Correspondence AddressLyon House
Borough High Street
London
SE1 1JR
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2007(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressElm Park House
Elm Park Court
Pinner
Middlesex
HA5 3NN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Mrs Rashda Awan
50.00%
Ordinary
1 at £1Shabirullah Awan
50.00%
Ordinary

Financials

Year2014
Net Worth£10,763
Cash£30,468
Current Liabilities£27,936

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2015Compulsory strike-off action has been suspended (1 page)
14 August 2015Compulsory strike-off action has been suspended (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 July 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(3 pages)
2 July 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(3 pages)
2 July 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
29 July 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
29 July 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
29 July 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
15 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 November 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
13 October 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 October 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 June 2011Compulsory strike-off action has been suspended (1 page)
14 June 2011Compulsory strike-off action has been suspended (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
6 August 2010Annual return made up to 4 April 2010 with a full list of shareholders (3 pages)
6 August 2010Annual return made up to 4 April 2010 with a full list of shareholders (3 pages)
6 August 2010Director's details changed for Shabirullah Awan on 4 April 2010 (2 pages)
6 August 2010Director's details changed for Shabirullah Awan on 4 April 2010 (2 pages)
6 August 2010Annual return made up to 4 April 2010 with a full list of shareholders (3 pages)
6 August 2010Director's details changed for Shabirullah Awan on 4 April 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
7 January 2010Annual return made up to 4 April 2009 with a full list of shareholders (3 pages)
7 January 2010Annual return made up to 4 April 2009 with a full list of shareholders (3 pages)
7 January 2010Annual return made up to 4 April 2009 with a full list of shareholders (3 pages)
31 March 2009Return made up to 04/04/08; full list of members (9 pages)
31 March 2009Return made up to 04/04/08; full list of members (9 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
24 February 2009Ad 05/04/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
24 February 2009Ad 05/04/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
5 September 2008Registered office changed on 05/09/2008 from 18 chestnut avenue west drayton middlesex UB7 8BT (1 page)
5 September 2008Registered office changed on 05/09/2008 from 18 chestnut avenue west drayton middlesex UB7 8BT (1 page)
24 August 2007Secretary resigned (1 page)
24 August 2007Secretary resigned (1 page)
12 April 2007New secretary appointed (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007New secretary appointed (1 page)
12 April 2007Registered office changed on 12/04/07 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
12 April 2007Director resigned (1 page)
12 April 2007New director appointed (1 page)
12 April 2007Registered office changed on 12/04/07 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007New director appointed (1 page)
4 April 2007Incorporation (15 pages)
4 April 2007Incorporation (15 pages)