IND-X (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

IND-X (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06424736

Incorporation date

11/11/2007

Size

Group

Contacts

Registered address

Registered address

13 Austin Friars, London EC2N 2HECopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2007)
dot icon04/05/2015
Final Gazette dissolved via voluntary strike-off
dot icon19/01/2015
First Gazette notice for voluntary strike-off
dot icon05/01/2015
Application to strike the company off the register
dot icon24/11/2014
First Gazette notice for compulsory strike-off
dot icon23/05/2014
Compulsory strike-off action has been discontinued
dot icon20/05/2014
Group of companies' accounts made up to 2013-03-31
dot icon10/03/2014
First Gazette notice for compulsory strike-off
dot icon03/01/2013
Annual return made up to 2012-11-12 with full list of shareholders
dot icon20/06/2012
Group of companies' accounts made up to 2012-03-31
dot icon06/06/2012
Appointment of Mr. Heung Je Lee as a director on 2012-04-11
dot icon06/06/2012
Appointment of Mr. Richard Wallace as a director on 2012-04-11
dot icon06/06/2012
Termination of appointment of Peter James Twist as a director on 2012-04-11
dot icon06/06/2012
Termination of appointment of Kyong Rak Park as a director on 2012-03-21
dot icon09/04/2012
Statement of capital following an allotment of shares on 2011-12-07
dot icon09/04/2012
Statement of capital following an allotment of shares on 2012-03-22
dot icon09/04/2012
Statement of capital following an allotment of shares on 2012-03-22
dot icon09/04/2012
Statement of capital following an allotment of shares on 2011-12-07
dot icon21/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon13/09/2011
Statement of capital following an allotment of shares on 2011-02-11
dot icon13/09/2011
Statement of capital following an allotment of shares on 2011-02-11
dot icon13/09/2011
Statement of capital following an allotment of shares on 2011-08-10
dot icon13/09/2011
Statement of capital following an allotment of shares on 2011-08-10
dot icon25/04/2011
Group of companies' accounts made up to 2011-03-31
dot icon30/03/2011
Previous accounting period extended from 2010-12-31 to 2011-03-31
dot icon21/03/2011
Statement of capital following an allotment of shares on 2011-02-11
dot icon21/03/2011
Statement of capital following an allotment of shares on 2011-02-11
dot icon04/01/2011
Annual return made up to 2010-11-12 with full list of shareholders
dot icon20/09/2010
Resolutions
dot icon26/08/2010
Registered office address changed from 35 Davies Street London W1K 4LS United Kingdom on 2010-08-27
dot icon23/08/2010
Statement of capital following an allotment of shares on 2010-07-08
dot icon23/08/2010
Statement of capital following an allotment of shares on 2010-03-03
dot icon14/07/2010
Registered office address changed from 13 Austin Friars London EC2N 2HE United Kingdom on 2010-07-15
dot icon14/07/2010
Registered office address changed from 35 Davies Street London W1K 4LS United Kingdom on 2010-07-15
dot icon29/06/2010
Full accounts made up to 2009-12-31
dot icon04/03/2010
Appointment of Mr Cheul Park as a director
dot icon04/03/2010
Appointment of Mr Kyong Rak Park as a director
dot icon02/03/2010
Termination of appointment of Alastair Ramsay as a director
dot icon02/03/2010
Termination of appointment of Alastair Ramsay as a secretary
dot icon02/03/2010
Statement of capital following an allotment of shares on 2010-02-23
dot icon09/12/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon09/12/2009
Director's details changed for Mr Peter James Twist on 2009-11-12
dot icon09/12/2009
Statement of capital following an allotment of shares on 2009-11-27
dot icon27/09/2009
Ad 01/07/09-01/07/09\gbp si [email protected]=222.9\gbp ic 751711.5/751934.4\
dot icon13/08/2009
Full accounts made up to 2008-12-31
dot icon09/03/2009
Accounting reference date extended from 30/11/2008 to 31/12/2008
dot icon18/11/2008
Return made up to 12/11/08; full list of members
dot icon26/08/2008
Ad 22/07/08\gbp si [email protected]=17\gbp ic 751684.5/751701.5\
dot icon11/08/2008
Registered office changed on 12/08/2008 from 48 curzon street london W1J 7UL
dot icon13/04/2008
Ad 03/03/08-03/03/08\gbp si [email protected]=1684.5\gbp si 750@1000=750000\gbp ic 100/751784.5\
dot icon08/04/2008
Director's change of particulars / peter twist / 25/03/2008
dot icon11/11/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Twist, Peter James
Director
12/11/2007 - 11/04/2012
3
Park, Cheul
Director
23/02/2010 - Present
1
Park, Kyong Rak
Director
23/02/2010 - 21/03/2012
-
Ramsay, Alastair James, Mr.
Secretary
12/11/2007 - 23/02/2010
2
Ramsay, Alastair James, Mr.
Director
12/11/2007 - 23/02/2010
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IND-X (HOLDINGS) LIMITED

IND-X (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 11/11/2007 with the registered office located at 13 Austin Friars, London EC2N 2HE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IND-X (HOLDINGS) LIMITED?

toggle

IND-X (HOLDINGS) LIMITED is currently Dissolved. It was registered on 11/11/2007 and dissolved on 04/05/2015.

Where is IND-X (HOLDINGS) LIMITED located?

toggle

IND-X (HOLDINGS) LIMITED is registered at 13 Austin Friars, London EC2N 2HE.

What does IND-X (HOLDINGS) LIMITED do?

toggle

IND-X (HOLDINGS) LIMITED operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for IND-X (HOLDINGS) LIMITED?

toggle

The latest filing was on 04/05/2015: Final Gazette dissolved via voluntary strike-off.