INDICORE LIMITED

Register to unlock more data on OkredoRegister

INDICORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02450606

Incorporation date

07/12/1989

Size

Dormant

Contacts

Registered address

Registered address

C/O MCBAINS COOPER, 120 Old Broad Street, London EC2N 1ARCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1989)
dot icon12/09/2016
Final Gazette dissolved via voluntary strike-off
dot icon27/06/2016
First Gazette notice for voluntary strike-off
dot icon14/06/2016
Application to strike the company off the register
dot icon16/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon15/02/2016
Satisfaction of charge 2 in full
dot icon03/01/2016
Annual return made up to 2015-12-08 with full list of shareholders
dot icon13/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon16/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon06/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon02/01/2014
Annual return made up to 2013-12-08 with full list of shareholders
dot icon02/01/2014
Register inspection address has been changed from C/O Mcbains Cooper 3Rd Floor, Seacourt Tower West Way Oxford OX2 0JJ England
dot icon03/07/2013
Certificate of change of name
dot icon26/06/2013
Registered office address changed from 3Rd Floor Seacourt Tower West Way Oxford OX2 0JJ on 2013-06-27
dot icon07/04/2013
Accounts for a dormant company made up to 2012-06-30
dot icon19/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon02/04/2012
Accounts for a dormant company made up to 2011-06-30
dot icon13/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon31/08/2011
Termination of appointment of Patricia Crittenden as a secretary
dot icon31/08/2011
Termination of appointment of Patricia Crittenden as a director
dot icon31/08/2011
Appointment of Mr Jonathan Mintz as a director
dot icon31/08/2011
Appointment of Mr Jonathan Mintz as a secretary
dot icon03/05/2011
Termination of appointment of Keith Young as a director
dot icon03/04/2011
Accounts for a dormant company made up to 2010-06-30
dot icon09/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon05/04/2010
Accounts for a dormant company made up to 2009-06-30
dot icon01/02/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon31/01/2010
Register inspection address has been changed
dot icon16/11/2009
Director's details changed for Keith John Young on 2009-10-01
dot icon16/11/2009
Director's details changed for Michael Allan Thirkettle on 2009-10-01
dot icon16/11/2009
Secretary's details changed for Ms Patricia Crittenden on 2009-10-01
dot icon16/11/2009
Director's details changed for Ms Patricia Crittenden on 2009-10-01
dot icon16/11/2009
Secretary's details changed for Ms Patricia Crittenden on 2009-10-01
dot icon23/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon03/02/2009
Return made up to 08/12/08; full list of members
dot icon02/02/2009
Secretary appointed ms patricia crittenden
dot icon02/02/2009
Director appointed ms patricia crittenden
dot icon01/02/2009
Appointment terminated secretary philip currie
dot icon12/06/2008
Appointment terminated director philip currie
dot icon11/12/2007
Return made up to 08/12/07; full list of members
dot icon18/11/2007
Accounts for a dormant company made up to 2007-06-30
dot icon30/01/2007
Registered office changed on 31/01/07 from: 3RD floor 20 regent street london SW1Y 4PH
dot icon30/01/2007
Return made up to 08/12/06; full list of members
dot icon30/01/2007
Location of register of members
dot icon30/11/2006
Accounts for a dormant company made up to 2006-06-30
dot icon12/02/2006
Full accounts made up to 2005-06-30
dot icon31/01/2006
Return made up to 08/12/05; full list of members
dot icon14/07/2005
Declaration of assistance for shares acquisition
dot icon14/07/2005
Memorandum and Articles of Association
dot icon14/07/2005
Resolutions
dot icon14/07/2005
Resolutions
dot icon14/07/2005
Resolutions
dot icon14/07/2005
Director resigned
dot icon14/07/2005
Full accounts made up to 2004-06-30
dot icon13/04/2005
Registered office changed on 14/04/05 from: 20 regent street london SW1Y 4PH
dot icon28/01/2005
Return made up to 08/12/04; full list of members
dot icon13/01/2005
Director resigned
dot icon13/01/2005
Director resigned
dot icon15/04/2004
Full accounts made up to 2003-06-30
dot icon21/12/2003
Registered office changed on 22/12/03 from: 3 cavendish square london W1M 9HA
dot icon11/12/2003
Return made up to 08/12/03; full list of members
dot icon05/08/2003
Director resigned
dot icon27/03/2003
Full accounts made up to 2002-06-30
dot icon24/01/2003
Return made up to 08/12/02; full list of members
dot icon24/01/2003
Director's particulars changed
dot icon26/03/2002
Full accounts made up to 2001-06-30
dot icon04/12/2001
Return made up to 08/12/01; full list of members
dot icon25/10/2001
Declaration of satisfaction of mortgage/charge
dot icon02/05/2001
Full accounts made up to 2000-06-30
dot icon18/03/2001
Secretary resigned;director resigned
dot icon18/03/2001
New secretary appointed;new director appointed
dot icon07/02/2001
New director appointed
dot icon17/12/2000
Return made up to 08/12/00; full list of members
dot icon25/10/2000
Accounting reference date extended from 28/02/00 to 30/06/00
dot icon07/09/2000
Memorandum and Articles of Association
dot icon21/08/2000
New director appointed
dot icon13/08/2000
Resolutions
dot icon30/07/2000
Director resigned
dot icon30/07/2000
Director resigned
dot icon28/07/2000
Particulars of mortgage/charge
dot icon27/07/2000
New director appointed
dot icon27/07/2000
New director appointed
dot icon23/07/2000
Director resigned
dot icon29/06/2000
Certificate of change of name
dot icon09/12/1999
Accounts for a small company made up to 1999-02-28
dot icon25/11/1999
Return made up to 08/12/99; full list of members
dot icon18/11/1999
New director appointed
dot icon27/06/1999
Registered office changed on 28/06/99 from: 100 gloucester place london W1H 3DA
dot icon23/12/1998
Accounts for a small company made up to 1998-02-28
dot icon16/12/1998
Return made up to 08/12/98; no change of members
dot icon28/01/1998
Return made up to 08/12/97; full list of members
dot icon15/01/1998
Director's particulars changed
dot icon15/01/1998
Director's particulars changed
dot icon15/01/1998
New director appointed
dot icon29/12/1997
Accounts for a small company made up to 1997-02-28
dot icon29/10/1997
Secretary's particulars changed;director's particulars changed
dot icon27/07/1997
Certificate of change of name
dot icon24/07/1997
Registered office changed on 25/07/97 from: 6 elm place eynsham oxfordshire OX8 1PU
dot icon27/04/1997
Registered office changed on 28/04/97 from: upton lodge upton didcot OX11 9HR
dot icon04/02/1997
Return made up to 08/12/96; no change of members
dot icon11/12/1996
Accounts for a small company made up to 1996-02-29
dot icon09/11/1996
Director resigned
dot icon09/11/1996
Director resigned
dot icon07/11/1996
Director resigned
dot icon07/11/1996
Director resigned
dot icon15/07/1996
Particulars of mortgage/charge
dot icon21/02/1996
Location of register of members (non legible)
dot icon11/02/1996
Director resigned
dot icon04/01/1996
Return made up to 08/12/95; full list of members
dot icon05/11/1995
New director appointed
dot icon05/11/1995
New director appointed
dot icon17/10/1995
New director appointed
dot icon17/10/1995
New secretary appointed;new director appointed
dot icon13/08/1995
Accounts for a small company made up to 1995-02-28
dot icon13/08/1995
Accounting reference date shortened from 31/08 to 28/02
dot icon24/05/1995
Accounts for a small company made up to 1994-08-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon10/12/1994
Return made up to 08/12/94; no change of members
dot icon12/02/1994
Accounts for a small company made up to 1993-08-31
dot icon05/01/1994
Return made up to 08/12/93; full list of members
dot icon22/08/1993
Secretary resigned;new secretary appointed
dot icon11/07/1993
Secretary resigned;new secretary appointed
dot icon21/12/1992
Full accounts made up to 1992-08-31
dot icon21/12/1992
Return made up to 08/12/92; no change of members
dot icon08/06/1992
Full accounts made up to 1991-08-31
dot icon08/01/1992
Return made up to 08/12/91; no change of members
dot icon22/05/1991
Full accounts made up to 1990-08-31
dot icon22/05/1991
Return made up to 07/12/90; full list of members
dot icon10/05/1990
Accounting reference date notified as 31/08
dot icon07/12/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2015
dot iconLast change occurred
29/06/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2015
dot iconNext account date
29/06/2016
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Needham, Richard John
Secretary
02/08/1993 - 13/10/1995
-
Manning, Gary David
Secretary
02/07/1993 - 02/08/1993
-
Crittenden, Patricia Ann
Secretary
01/01/2009 - 15/08/2011
-
Young, Keith John
Director
18/10/1995 - 07/02/2011
3
Doyle, Eugene Gerard
Secretary
13/10/1995 - 28/02/2001
-

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 INDICORE LIMITED

INDICORE LIMITED is an(a) Dissolved company incorporated on 07/12/1989 with the registered office located at C/O MCBAINS COOPER, 120 Old Broad Street, London EC2N 1AR. 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 INDICORE LIMITED?

toggle

INDICORE LIMITED is currently Dissolved. It was registered on 07/12/1989 and dissolved on 12/09/2016.

Where is INDICORE LIMITED located?

toggle

INDICORE LIMITED is registered at C/O MCBAINS COOPER, 120 Old Broad Street, London EC2N 1AR.

What does INDICORE LIMITED do?

toggle

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

What is the latest filing for INDICORE LIMITED?

toggle

The latest filing was on 12/09/2016: Final Gazette dissolved via voluntary strike-off.