London
EC4Y 0AH
Secretary Name | Mr Peter Johann Sermol |
---|---|
Status | Closed |
Appointed | 01 December 2014(5 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 26 May 2015) |
Role | Company Director |
Correspondence Address | 5th Floor 1 Tudor Street London EC4Y 0AH |
Director Name | Mr Mark Wickham Steed |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sion Hall 56 Victoria Embankment London EC4Y 0DZ |
Secretary Name | Mark Wickham Steed |
---|---|
Status | Resigned |
Appointed | 20 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Sion Hall 56 Victoria Embankment London EC4Y 0DZ |
Director Name | Mr James Rowley-Ashwood |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(6 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 February 2011) |
Role | Advertising Agent |
Country of Residence | United Kingdom |
Correspondence Address | Sion Hall 56 Victoria Embankment London EC4Y 0DZ |
Registered Address | 5th Floor 1 Tudor Street London EC4Y 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
100 at £1 | Indie Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,727,270 |
Cash | £1,238 |
Current Liabilities | £68,229 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2015 | Application to strike the company off the register (3 pages) |
28 January 2015 | Application to strike the company off the register (3 pages) |
5 December 2014 | Termination of appointment of Mark Wickham Steed as a director on 1 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Mark Wickham Steed as a secretary on 1 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Mark Wickham Steed as a director on 1 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Mark Wickham Steed as a secretary on 1 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Mark Wickham Steed as a director on 1 December 2014 (1 page) |
5 December 2014 | Appointment of Mr Peter Johann Sermol as a secretary on 1 December 2014 (2 pages) |
5 December 2014 | Termination of appointment of Mark Wickham Steed as a secretary on 1 December 2014 (1 page) |
5 December 2014 | Appointment of Mr Peter Johann Sermol as a secretary on 1 December 2014 (2 pages) |
5 December 2014 | Appointment of Mr Peter Johann Sermol as a secretary on 1 December 2014 (2 pages) |
21 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
23 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders (4 pages) |
23 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Registered office address changed from Sion Hall 56 Victoria Embankment London EC4Y 0DZ United Kingdom on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from Sion Hall 56 Victoria Embankment London EC4Y 0DZ United Kingdom on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from Sion Hall 56 Victoria Embankment London EC4Y 0DZ United Kingdom on 4 April 2012 (1 page) |
30 December 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
30 December 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
26 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2011 | Termination of appointment of James Rowley-Ashwood as a director (2 pages) |
26 May 2011 | Termination of appointment of James Rowley-Ashwood as a director (2 pages) |
21 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
23 June 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
27 May 2010 | Appointment of Mr Peter Johann Sermol as a director (2 pages) |
27 May 2010 | Appointment of Mr Peter Johann Sermol as a director (2 pages) |
26 May 2010 | Appointment of Mr James Rowley-Ashwood as a director (2 pages) |
26 May 2010 | Appointment of Mr James Rowley-Ashwood as a director (2 pages) |
20 October 2009 | Incorporation (52 pages) |
20 October 2009 | Incorporation (52 pages) |