Company NameIndiagem Limited
Company StatusDissolved
Company Number08185382
CategoryPrivate Limited Company
Incorporation Date20 August 2012(11 years, 8 months ago)
Dissolution Date18 August 2015 (8 years, 8 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 NameJane Brooks
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2014(1 year, 11 months after company formation)
Appointment Duration1 year (closed 18 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSmall Dean Chorleywood Road
Rickmansworth
Hertfordshire
WD3 4EL
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Jeremy Stuart Saffer
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(1 year, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 August 2014)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address16 Sandmoor Lane
Leeds
LS17 7EA

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Sdg Registrars Limited
100.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
15 August 2014Appointment of Jane Brooks as a director on 12 August 2014 (2 pages)
15 August 2014Termination of appointment of Jeremy Stuart Saffer as a director on 12 August 2014 (1 page)
15 August 2014Termination of appointment of Jeremy Stuart Saffer as a director on 12 August 2014 (1 page)
15 August 2014Appointment of Jane Brooks as a director on 12 August 2014 (2 pages)
19 April 2014Registration of charge 081853820001 (73 pages)
19 April 2014Registration of charge 081853820001 (73 pages)
19 February 2014Termination of appointment of Andrew Davis as a director (1 page)
19 February 2014Appointment of Mr Jeremy Stuart Saffer as a director (2 pages)
19 February 2014Termination of appointment of Andrew Davis as a director (1 page)
19 February 2014Appointment of Mr Jeremy Stuart Saffer as a director (2 pages)
17 February 2014Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 17 February 2014 (1 page)
17 February 2014Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 17 February 2014 (1 page)
15 November 2013Accounts for a dormant company made up to 31 August 2013 (3 pages)
15 November 2013Accounts for a dormant company made up to 31 August 2013 (3 pages)
3 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(3 pages)
3 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(3 pages)
20 August 2012Incorporation (43 pages)
20 August 2012Incorporation (43 pages)