Company NameIndusoft UK Ltd
Company StatusDissolved
Company Number08566947
CategoryPrivate Limited Company
Incorporation Date12 June 2013(10 years, 9 months ago)
Dissolution Date10 May 2016 (7 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Trevor Lambeth
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2014(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 10 May 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 80 Victoria Street
London
SW1E 5JL
Director NameMrs Caroline Ann Sands
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2015(2 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (closed 10 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor, 80 Victoria Street
London
SW1E 5JL
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed03 October 2013(3 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 10 May 2016)
Correspondence Address2nd Floor 80 Victoria Street
London
SW1E 5JL
Director NameMrs Marcia Gadbois
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2013(same day as company formation)
RolePresident
Country of ResidenceUnited States
Correspondence Address11044 Research Blvd.
Suite A-100
Austin
Texas
78759
Director NameMr Ernest Roland
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2013(same day as company formation)
RoleVice President
Country of ResidenceUnited States
Correspondence Address11044 Research Blvd.
Suite A-100
Austin
Texas
78759
Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(3 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThird Foor 40 Grosvenor Place
London
SW1X 7AW
Director NameMr Kevin Charles Smith
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(3 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 40 Grosvenor Place
London
SW1X 7AW

Location

Registered Address2nd Floor, 80 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Indusoft, Inc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
15 February 2016Application to strike the company off the register (3 pages)
15 February 2016Application to strike the company off the register (3 pages)
29 September 2015Auditor's resignation (1 page)
29 September 2015Auditor's resignation (1 page)
13 August 2015Appointment of Mrs Caroline Ann Sands as a director on 31 July 2015 (2 pages)
13 August 2015Appointment of Mrs Caroline Ann Sands as a director on 31 July 2015 (2 pages)
13 August 2015Termination of appointment of Kevin Charles Smith as a director on 31 July 2015 (1 page)
13 August 2015Termination of appointment of Kevin Charles Smith as a director on 31 July 2015 (1 page)
15 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(4 pages)
15 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(4 pages)
1 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
1 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
5 May 2015Secretary's details changed for Invensys Secretaries Limited on 27 February 2015 (2 pages)
5 May 2015Secretary's details changed for Invensys Secretaries Limited on 27 February 2015 (2 pages)
10 March 2015Registered office address changed from 3Rd Floor 40 Grosvenor Place London SW1X 7AW to 2Nd Floor, 80 Victoria Street London SW1E 5JL on 10 March 2015 (1 page)
10 March 2015Registered office address changed from 3Rd Floor 40 Grosvenor Place London SW1X 7AW to 2Nd Floor, 80 Victoria Street London SW1E 5JL on 10 March 2015 (1 page)
15 January 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
15 January 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
12 January 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
12 January 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
8 January 2015Appointment of Mr Trevor Lambeth as a director on 31 December 2014 (2 pages)
8 January 2015Appointment of Mr Trevor Lambeth as a director on 31 December 2014 (2 pages)
8 January 2015Termination of appointment of Rachel Louise Spencer as a director on 31 December 2014 (1 page)
8 January 2015Termination of appointment of Rachel Louise Spencer as a director on 31 December 2014 (1 page)
11 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(5 pages)
11 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(5 pages)
24 October 2013Appointment of Invensys Secretaries Limited as a secretary (3 pages)
24 October 2013Appointment of Invensys Secretaries Limited as a secretary (3 pages)
16 October 2013Registered office address changed from 14 New Street London EC2M 4HE United Kingdom on 16 October 2013 (2 pages)
16 October 2013Registered office address changed from 14 New Street London EC2M 4HE United Kingdom on 16 October 2013 (2 pages)
10 October 2013Appointment of Mr Kevin Charles Smith as a director (3 pages)
10 October 2013Appointment of Mrs Rachel Louise Spencer as a director (3 pages)
10 October 2013Termination of appointment of Ernest Roland as a director (2 pages)
10 October 2013Appointment of Mr Kevin Charles Smith as a director (3 pages)
10 October 2013Termination of appointment of Ernest Roland as a director (2 pages)
10 October 2013Termination of appointment of Marcia Gadbois as a director (2 pages)
10 October 2013Termination of appointment of Marcia Gadbois as a director (2 pages)
10 October 2013Appointment of Mrs Rachel Louise Spencer as a director (3 pages)
12 June 2013Incorporation (24 pages)
12 June 2013Incorporation (24 pages)