Company NameIndenoi Limited
Company StatusDissolved
Company Number08490954
CategoryPrivate Limited Company
Incorporation Date16 April 2013(10 years, 11 months ago)
Dissolution Date20 November 2018 (5 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NamePierre Noel Luiggi
Date of BirthDecember 1964 (Born 59 years ago)
NationalityFrench
StatusClosed
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressFirst Floor Sheraton House
Lower Road
Chorleywood
Hertfordshire
WD3 5LH

Location

Registered AddressFirst Floor Sheraton House
Lower Road
Chorleywood
Hertfordshire
WD3 5LH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood South & Maple Cross
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Indenoi Sas
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
17 April 2018Registered office address changed from C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA to First Floor Sheraton House Lower Road Chorleywood Hertfordshire WD3 5LH on 17 April 2018 (1 page)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
27 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
12 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
5 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
8 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
30 December 2014Registered office address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 30 December 2014 (1 page)
30 December 2014Registered office address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 30 December 2014 (1 page)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
30 May 2014Registered office address changed from Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS on 30 May 2014 (1 page)
30 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
30 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
30 May 2014Registered office address changed from Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS on 30 May 2014 (1 page)
23 September 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
23 September 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
16 April 2013Incorporation (30 pages)
16 April 2013Incorporation (30 pages)