London
SW1E 5JL
Director Name | Mrs Caroline Ann Sands |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2015(2 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 10 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor, 80 Victoria Street London SW1E 5JL |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 October 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 10 May 2016) |
Correspondence Address | 2nd Floor 80 Victoria Street London SW1E 5JL |
Director Name | Mrs Marcia Gadbois |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 June 2013(same day as company formation) |
Role | President |
Country of Residence | United States |
Correspondence Address | 11044 Research Blvd. Suite A-100 Austin Texas 78759 |
Director Name | Mr Ernest Roland |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 June 2013(same day as company formation) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 11044 Research Blvd. Suite A-100 Austin Texas 78759 |
Director Name | Mrs Rachel Louise Spencer |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2014) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Third Foor 40 Grosvenor Place London SW1X 7AW |
Director Name | Mr Kevin Charles Smith |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 40 Grosvenor Place London SW1X 7AW |
Registered Address | 2nd Floor, 80 Victoria Street London SW1E 5JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Indusoft, Inc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2016 | Application to strike the company off the register (3 pages) |
15 February 2016 | Application to strike the company off the register (3 pages) |
29 September 2015 | Auditor's resignation (1 page) |
29 September 2015 | Auditor's resignation (1 page) |
13 August 2015 | Appointment of Mrs Caroline Ann Sands as a director on 31 July 2015 (2 pages) |
13 August 2015 | Appointment of Mrs Caroline Ann Sands as a director on 31 July 2015 (2 pages) |
13 August 2015 | Termination of appointment of Kevin Charles Smith as a director on 31 July 2015 (1 page) |
13 August 2015 | Termination of appointment of Kevin Charles Smith as a director on 31 July 2015 (1 page) |
15 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
1 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
1 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
5 May 2015 | Secretary's details changed for Invensys Secretaries Limited on 27 February 2015 (2 pages) |
5 May 2015 | Secretary's details changed for Invensys Secretaries Limited on 27 February 2015 (2 pages) |
10 March 2015 | Registered 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 2015 | Registered 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 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
15 January 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
12 January 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
12 January 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
8 January 2015 | Appointment of Mr Trevor Lambeth as a director on 31 December 2014 (2 pages) |
8 January 2015 | Appointment of Mr Trevor Lambeth as a director on 31 December 2014 (2 pages) |
8 January 2015 | Termination of appointment of Rachel Louise Spencer as a director on 31 December 2014 (1 page) |
8 January 2015 | Termination of appointment of Rachel Louise Spencer as a director on 31 December 2014 (1 page) |
11 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
24 October 2013 | Appointment of Invensys Secretaries Limited as a secretary (3 pages) |
24 October 2013 | Appointment of Invensys Secretaries Limited as a secretary (3 pages) |
16 October 2013 | Registered office address changed from 14 New Street London EC2M 4HE United Kingdom on 16 October 2013 (2 pages) |
16 October 2013 | Registered office address changed from 14 New Street London EC2M 4HE United Kingdom on 16 October 2013 (2 pages) |
10 October 2013 | Appointment of Mr Kevin Charles Smith as a director (3 pages) |
10 October 2013 | Appointment of Mrs Rachel Louise Spencer as a director (3 pages) |
10 October 2013 | Termination of appointment of Ernest Roland as a director (2 pages) |
10 October 2013 | Appointment of Mr Kevin Charles Smith as a director (3 pages) |
10 October 2013 | Termination of appointment of Ernest Roland as a director (2 pages) |
10 October 2013 | Termination of appointment of Marcia Gadbois as a director (2 pages) |
10 October 2013 | Termination of appointment of Marcia Gadbois as a director (2 pages) |
10 October 2013 | Appointment of Mrs Rachel Louise Spencer as a director (3 pages) |
12 June 2013 | Incorporation (24 pages) |
12 June 2013 | Incorporation (24 pages) |