Company NameInd-X (Holdings) Limited
Company StatusDissolved
Company Number06424736
CategoryPrivate Limited Company
Incorporation Date12 November 2007(16 years, 5 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Cheul Park
Date of BirthApril 1946 (Born 78 years ago)
NationalitySouth Korean
StatusClosed
Appointed23 February 2010(2 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 05 May 2015)
RoleBanker
Country of ResidenceRepublic Of South Korea
Correspondence Address13 Austin Friars
London
EC2N 2HE
Director NameMr Heung Je Lee
Date of BirthJuly 1960 (Born 63 years ago)
NationalityKorean
StatusClosed
Appointed11 April 2012(4 years, 5 months after company formation)
Appointment Duration3 years (closed 05 May 2015)
RoleCfo & V.P. Of Leading Investment & Securities Ltd
Country of ResidenceRepublic Of Korea
Correspondence Address13 Austin Friars
London
EC2N 2HE
Director NameMr Richard Antony Wallace
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2012(4 years, 5 months after company formation)
Appointment Duration3 years (closed 05 May 2015)
RoleCeo Of Ind-X Securities (Asia) Ltd
Country of ResidenceHong Kong
Correspondence Address13 Austin Friars
London
EC2N 2HE
Director NameMr Alastair James Ramsay
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat N
Heath Terrace, 514 Wandsworth Road
London
SW8 3LT
Director NameMr Peter James Twist
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(same day as company formation)
RoleStock Broker
Country of ResidenceUnited Kingdom
Correspondence AddressOld Mill House Trumpington Road
Cambridge
Cambridgeshire
CB2 8EX
Secretary NameMr Alastair James Ramsay
NationalityBritish
StatusResigned
Appointed12 November 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat N
Heath Terrace, 514 Wandsworth Road
London
SW8 3LT
Director NameMr Kyong Rak Park
Date of BirthMay 1956 (Born 68 years ago)
NationalitySouth Korean
StatusResigned
Appointed23 February 2010(2 years, 3 months after company formation)
Appointment Duration2 years (resigned 21 March 2012)
RoleBanker
Country of ResidenceRepublic Of South Korea
Correspondence Address13 Austin Friars
London
EC2N 2HE

Location

Registered Address13 Austin Friars
London
EC2N 2HE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

533.8k at £0.1Leading Asia (Holdings) LTD
93.41%
Ordinary
29.5k at £0.1Japaninvest Group PLC
5.15%
Ordinary
3.3k at £0.1Peter Twist
0.57%
Ordinary
1.8k at £0.1Daniel Holder
0.31%
Ordinary
798 at £0.1Arete Research Partners
0.14%
Ordinary
675 at £0.1Declan Cassidy
0.12%
Ordinary
590 at £0.1Simon Fischer
0.10%
Ordinary
343 at £0.1Toby Robertson
0.06%
Ordinary
249 at £0.1Max Von Etzdorf
0.04%
Ordinary
248 at £0.1Richard Pearson
0.04%
Ordinary
249 at £0.1Shan Han
0.04%
Ordinary

Financials

Year2014
Turnover£425,965
Gross Profit£206,239
Net Worth£7,742
Cash£33,760
Current Liabilities£61,786

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
6 January 2015Application to strike the company off the register (3 pages)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
24 May 2014Compulsory strike-off action has been discontinued (1 page)
21 May 2014Group of companies' accounts made up to 31 March 2013 (26 pages)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
4 January 2013Annual return made up to 12 November 2012 with a full list of shareholders
Statement of capital on 2013-01-04
  • GBP 57,141
(5 pages)
21 June 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
7 June 2012Termination of appointment of Kyong Rak Park as a director on 21 March 2012 (1 page)
7 June 2012Termination of appointment of Peter James Twist as a director on 11 April 2012 (1 page)
7 June 2012Appointment of Mr. Heung Je Lee as a director on 11 April 2012 (2 pages)
7 June 2012Appointment of Mr. Richard Wallace as a director on 11 April 2012 (2 pages)
10 April 2012Statement of capital following an allotment of shares on 22 March 2012
  • GBP 46,156.4
(3 pages)
10 April 2012Statement of capital following an allotment of shares on 7 December 2011
  • GBP 46,141
(3 pages)
10 April 2012Statement of capital following an allotment of shares on 7 December 2011
  • GBP 24,671
(3 pages)
10 April 2012Statement of capital following an allotment of shares on 7 December 2011
  • GBP 24,671
(3 pages)
10 April 2012Statement of capital following an allotment of shares on 7 December 2011
  • GBP 46,141
(3 pages)
10 April 2012Statement of capital following an allotment of shares on 22 March 2012
  • GBP 57,141
(3 pages)
22 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
14 September 2011Statement of capital following an allotment of shares on 11 February 2011
  • GBP 13,850.6
(3 pages)
14 September 2011Statement of capital following an allotment of shares on 11 February 2011
  • GBP 19,841
(3 pages)
14 September 2011Statement of capital following an allotment of shares on 10 August 2011
  • GBP 19,847.7
(3 pages)
14 September 2011Statement of capital following an allotment of shares on 10 August 2011
  • GBP 24,641
(3 pages)
26 April 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
31 March 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (2 pages)
22 March 2011Statement of capital following an allotment of shares on 11 February 2011
  • GBP 13,842.2
(3 pages)
22 March 2011Statement of capital following an allotment of shares on 11 February 2011
  • GBP 13,842.2
(3 pages)
5 January 2011Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
21 September 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
27 August 2010Registered office address changed from 35 Davies Street London W1K 4LS United Kingdom on 27 August 2010 (1 page)
24 August 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 9,894.8
(3 pages)
24 August 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 9,894.8
(3 pages)
24 August 2010Statement of capital following an allotment of shares on 8 July 2010
  • GBP 13,842.2
(3 pages)
24 August 2010Statement of capital following an allotment of shares on 8 July 2010
  • GBP 13,842.2
(3 pages)
15 July 2010Registered office address changed from 13 Austin Friars London EC2N 2HE United Kingdom on 15 July 2010 (1 page)
15 July 2010Registered office address changed from 35 Davies Street London W1K 4LS United Kingdom on 15 July 2010 (1 page)
30 June 2010Full accounts made up to 31 December 2009 (15 pages)
5 March 2010Appointment of Mr Cheul Park as a director (2 pages)
5 March 2010Appointment of Mr Kyong Rak Park as a director (2 pages)
3 March 2010Statement of capital following an allotment of shares on 23 February 2010
  • GBP 8,446.8
(2 pages)
3 March 2010Termination of appointment of Alastair Ramsay as a director (1 page)
3 March 2010Termination of appointment of Alastair Ramsay as a secretary (1 page)
10 December 2009Director's details changed for Mr Peter James Twist on 12 November 2009 (2 pages)
10 December 2009Statement of capital following an allotment of shares on 27 November 2009
  • GBP 7,714
(2 pages)
10 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (8 pages)
28 September 2009Ad 01/07/09-01/07/09\gbp si [email protected]=222.9\gbp ic 751711.5/751934.4\ (3 pages)
14 August 2009Full accounts made up to 31 December 2008 (14 pages)
10 March 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
19 November 2008Return made up to 12/11/08; full list of members (5 pages)
27 August 2008Ad 22/07/08\gbp si [email protected]=17\gbp ic 751684.5/751701.5\ (2 pages)
12 August 2008Registered office changed on 12/08/2008 from 48 curzon street london W1J 7UL (1 page)
14 April 2008Ad 03/03/08-03/03/08\gbp si [email protected]=1684.5\gbp si 750@1000=750000\gbp ic 100/751784.5\ (3 pages)
9 April 2008Director's change of particulars / peter twist / 25/03/2008 (2 pages)
12 November 2007Incorporation (29 pages)