INDEX BOOKS LIMITED

Register to unlock more data on OkredoRegister

INDEX BOOKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03772708

Incorporation date

17/05/1999

Size

Dormant

Contacts

Registered address

Registered address

Catteshall Manor, Catteshall Lane, Godalming, Surrey GU7 1UUCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1999)
dot icon07/03/2016
Final Gazette dissolved via voluntary strike-off
dot icon21/12/2015
First Gazette notice for voluntary strike-off
dot icon09/12/2015
Application to strike the company off the register
dot icon04/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon23/08/2015
Appointment of Mr Ajay Patel as a secretary on 2015-07-01
dot icon12/07/2015
Termination of appointment of Serena Glaister as a director on 2015-05-31
dot icon12/07/2015
Termination of appointment of Serena Glaister as a secretary on 2015-05-31
dot icon11/07/2015
Appointment of Mr Simon Christopher Mason as a director
dot icon11/07/2015
Appointment of Mr Ajay Patel as a director on 2015-07-01
dot icon11/07/2015
Appointment of Mr Simon Christopher Mason as a director on 2015-05-29
dot icon11/07/2015
Appointment of Mr Scott Scott as a director on 2015-07-01
dot icon11/07/2015
Appointment of Mr William Valerian Wellesley as a director on 2015-07-01
dot icon06/01/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon05/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon17/09/2014
Termination of appointment of Edward Christopher Smart as a director on 2014-09-12
dot icon12/01/2014
Annual return made up to 2013-12-30 with full list of shareholders
dot icon06/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon04/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon04/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon06/01/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon18/12/2011
Statement of company's objects
dot icon12/12/2011
Statement by directors
dot icon12/12/2011
Solvency statement dated 12/12/11
dot icon12/12/2011
Resolutions
dot icon12/12/2011
Statement of capital on 2011-12-13
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon01/09/2010
Full accounts made up to 2009-12-31
dot icon14/02/2010
Particulars of a mortgage or charge / charge no: 9
dot icon11/02/2010
Particulars of a mortgage or charge / charge no: 8
dot icon20/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon14/01/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon28/12/2009
Particulars of a mortgage or charge / charge no: 7
dot icon06/11/2009
Resolutions
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon26/01/2009
Return made up to 27/01/09; full list of members
dot icon26/01/2009
Director's change of particulars / edward smart / 12/12/2008
dot icon26/08/2008
Full accounts made up to 2007-12-31
dot icon10/06/2008
Return made up to 14/05/08; full list of members
dot icon11/02/2008
Statement of affairs
dot icon11/02/2008
Ad 01/02/08--------- £ si 2@1=2 £ ic 10000/10002
dot icon06/02/2008
Declaration of satisfaction of mortgage/charge
dot icon05/02/2008
Particulars of mortgage/charge
dot icon05/02/2008
Declaration of assistance for shares acquisition
dot icon05/02/2008
Declaration of assistance for shares acquisition
dot icon05/02/2008
Resolutions
dot icon05/02/2008
Resolutions
dot icon28/11/2007
Registered office changed on 29/11/07 from: garrard way kettering northamptonshire NN16 8TD
dot icon28/11/2007
Location of register of members
dot icon19/11/2007
New director appointed
dot icon19/11/2007
New secretary appointed;new director appointed
dot icon08/11/2007
Director resigned
dot icon08/11/2007
Director resigned
dot icon08/11/2007
Director resigned
dot icon08/11/2007
Director resigned
dot icon08/11/2007
Secretary resigned
dot icon19/08/2007
Full accounts made up to 2006-12-31
dot icon21/07/2007
New director appointed
dot icon21/07/2007
Director resigned
dot icon21/06/2007
Return made up to 14/05/07; no change of members
dot icon18/01/2007
Resolutions
dot icon10/01/2007
Director resigned
dot icon06/01/2007
New director appointed
dot icon06/01/2007
New director appointed
dot icon24/08/2006
Return made up to 14/05/06; full list of members
dot icon26/07/2006
Full accounts made up to 2005-12-31
dot icon08/03/2006
Registered office changed on 09/03/06 from: henson way, telford way industiral e, kettering northamptonshire NN16 8PX
dot icon19/02/2006
Resolutions
dot icon06/02/2006
Declaration of satisfaction of mortgage/charge
dot icon06/02/2006
Declaration of satisfaction of mortgage/charge
dot icon19/12/2005
New director appointed
dot icon04/12/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon04/12/2005
Secretary resigned
dot icon04/12/2005
New secretary appointed
dot icon04/12/2005
New director appointed
dot icon19/09/2005
Full accounts made up to 2005-03-31
dot icon23/05/2005
Return made up to 14/05/05; full list of members
dot icon05/01/2005
Particulars of mortgage/charge
dot icon19/10/2004
Full accounts made up to 2004-03-31
dot icon21/06/2004
Return made up to 14/05/04; full list of members
dot icon30/07/2003
Full accounts made up to 2003-03-31
dot icon05/06/2003
Return made up to 14/05/03; full list of members
dot icon14/03/2003
Declaration of satisfaction of mortgage/charge
dot icon14/03/2003
Declaration of satisfaction of mortgage/charge
dot icon18/12/2002
Full accounts made up to 2002-03-31
dot icon05/08/2002
Particulars of mortgage/charge
dot icon17/07/2002
Particulars of mortgage/charge
dot icon04/06/2002
Return made up to 18/05/02; full list of members
dot icon23/10/2001
Full accounts made up to 2001-03-31
dot icon23/05/2001
Return made up to 18/05/01; full list of members
dot icon23/05/2001
Director's particulars changed
dot icon07/02/2001
Secretary's particulars changed
dot icon05/01/2001
Particulars of mortgage/charge
dot icon14/12/2000
£ ic 210000/10000 14/11/00 £ sr 200000@1=200000
dot icon26/09/2000
Full accounts made up to 2000-03-31
dot icon29/05/2000
Return made up to 18/05/00; full list of members
dot icon27/02/2000
Ad 28/01/00--------- £ si 209998@1=209998 £ ic 2/210000
dot icon01/02/2000
Resolutions
dot icon01/02/2000
£ nc 100/210000 28/01/00
dot icon15/09/1999
Accounting reference date shortened from 31/05/00 to 31/03/00
dot icon12/08/1999
New director appointed
dot icon12/08/1999
New secretary appointed
dot icon10/08/1999
Director resigned
dot icon10/08/1999
Secretary resigned
dot icon10/08/1999
Registered office changed on 11/08/99 from: 16 saint john street london EC1M 4AY
dot icon09/08/1999
Particulars of mortgage/charge
dot icon03/06/1999
Certificate of change of name
dot icon17/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shore, Genevieve Helen
Director
03/11/2006 - 01/07/2007
10
Glaister, Serena
Director
15/10/2007 - 31/05/2015
16
Landers, Brian James
Director
08/11/2005 - 15/10/2007
55
Tester, William Andrew Joseph
Nominee Director
18/05/1999 - 21/07/1999
5142
Patel, Ajay
Secretary
01/07/2015 - Present
-

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 INDEX BOOKS LIMITED

INDEX BOOKS LIMITED is an(a) Dissolved company incorporated on 17/05/1999 with the registered office located at Catteshall Manor, Catteshall Lane, Godalming, Surrey GU7 1UU. There are currently 5 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 INDEX BOOKS LIMITED?

toggle

INDEX BOOKS LIMITED is currently Dissolved. It was registered on 17/05/1999 and dissolved on 07/03/2016.

Where is INDEX BOOKS LIMITED located?

toggle

INDEX BOOKS LIMITED is registered at Catteshall Manor, Catteshall Lane, Godalming, Surrey GU7 1UU.

What does INDEX BOOKS LIMITED do?

toggle

INDEX BOOKS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for INDEX BOOKS LIMITED?

toggle

The latest filing was on 07/03/2016: Final Gazette dissolved via voluntary strike-off.