INDY(MIDLANDS) LIMITED

Register to unlock more data on OkredoRegister

INDY(MIDLANDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02617207

Incorporation date

03/06/1991

Size

-

Contacts

Registered address

Registered address

Lifford Hall Liffford Lane, Kings Norton, Birmingham, West Midlands B30 3JNCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1991)
dot icon29/05/2017
Final Gazette dissolved via voluntary strike-off
dot icon13/03/2017
First Gazette notice for voluntary strike-off
dot icon06/03/2017
Application to strike the company off the register
dot icon19/02/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon13/02/2017
Previous accounting period shortened from 2017-02-28 to 2017-01-31
dot icon24/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon05/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon04/10/2015
Registered office address changed from 155 Dollman Street Birmingham West Midlands B7 4RS to Lifford Hall Liffford Lane Kings Norton Birmingham West Midlands B30 3JN on 2015-10-05
dot icon21/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon14/05/2015
Total exemption small company accounts made up to 2015-02-28
dot icon21/12/2014
Certificate of change of name
dot icon08/12/2014
Satisfaction of charge 2 in full
dot icon26/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon12/05/2014
Total exemption small company accounts made up to 2014-02-28
dot icon04/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon27/05/2013
Total exemption small company accounts made up to 2013-02-28
dot icon16/05/2013
Director's details changed for Mr Inderjit Singh on 2013-05-14
dot icon16/05/2013
Secretary's details changed for Paramjit Singh on 2013-05-14
dot icon20/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon23/05/2012
Total exemption small company accounts made up to 2012-02-29
dot icon10/07/2011
Total exemption small company accounts made up to 2011-02-28
dot icon06/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon27/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon27/06/2010
Director's details changed for Inderjit Singh on 2010-06-04
dot icon19/05/2010
Total exemption small company accounts made up to 2010-02-28
dot icon17/06/2009
Return made up to 04/06/09; full list of members
dot icon01/05/2009
Total exemption small company accounts made up to 2009-02-28
dot icon04/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon25/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/06/2008
Return made up to 04/06/08; full list of members
dot icon29/09/2007
Total exemption small company accounts made up to 2007-02-28
dot icon18/06/2007
Return made up to 04/06/07; full list of members
dot icon06/06/2006
Return made up to 04/06/06; full list of members
dot icon18/05/2006
Total exemption small company accounts made up to 2006-02-28
dot icon16/06/2005
Return made up to 04/06/05; full list of members
dot icon26/04/2005
Total exemption small company accounts made up to 2005-02-28
dot icon20/06/2004
Return made up to 04/06/04; full list of members
dot icon05/05/2004
Total exemption small company accounts made up to 2004-02-29
dot icon10/06/2003
Return made up to 04/06/03; full list of members
dot icon06/05/2003
Total exemption small company accounts made up to 2003-02-28
dot icon19/06/2002
Return made up to 04/06/02; full list of members
dot icon19/05/2002
Total exemption small company accounts made up to 2002-02-28
dot icon11/06/2001
Return made up to 04/06/01; full list of members
dot icon24/04/2001
Accounts for a small company made up to 2001-02-28
dot icon19/06/2000
Return made up to 04/06/00; full list of members
dot icon14/05/2000
Accounts for a small company made up to 2000-02-29
dot icon08/09/1999
Particulars of mortgage/charge
dot icon27/07/1999
Accounts for a small company made up to 1999-02-28
dot icon04/06/1999
Return made up to 04/06/99; full list of members
dot icon14/12/1998
Accounts for a small company made up to 1998-02-28
dot icon16/06/1998
Return made up to 04/06/98; full list of members
dot icon06/07/1997
Accounts for a small company made up to 1997-02-28
dot icon29/06/1997
Return made up to 04/06/97; full list of members
dot icon30/12/1996
New secretary appointed
dot icon30/12/1996
Secretary resigned
dot icon30/12/1996
Director resigned
dot icon30/12/1996
Registered office changed on 31/12/96 from: unit 1B summit crescent industrial estate summit crescent smethwick west midlands B66 1BT
dot icon22/12/1996
Full accounts made up to 1996-02-29
dot icon12/06/1996
Return made up to 04/06/96; full list of members
dot icon30/04/1996
Particulars of mortgage/charge
dot icon02/04/1996
Declaration of satisfaction of mortgage/charge
dot icon23/01/1996
Full accounts made up to 1995-02-28
dot icon24/05/1995
Return made up to 04/06/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Accounts for a small company made up to 1994-02-28
dot icon08/06/1994
Return made up to 04/06/94; full list of members
dot icon03/10/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon03/10/1993
Return made up to 04/06/93; full list of members
dot icon28/07/1993
Secretary resigned;new secretary appointed
dot icon14/07/1993
Accounts for a small company made up to 1993-02-28
dot icon14/12/1992
Accounts for a dormant company made up to 1992-02-28
dot icon14/12/1992
Resolutions
dot icon11/08/1992
Return made up to 04/06/92; full list of members
dot icon05/05/1992
Registered office changed on 06/05/92 from: 12 bushmore road hall green birmingham B28 9QX
dot icon17/02/1992
Particulars of mortgage/charge
dot icon16/02/1992
Accounting reference date notified as 28/02
dot icon20/11/1991
Memorandum and Articles of Association
dot icon20/11/1991
Resolutions
dot icon17/11/1991
Certificate of change of name
dot icon12/11/1991
New director appointed
dot icon12/11/1991
New director appointed
dot icon12/11/1991
Secretary resigned;new secretary appointed;director resigned
dot icon12/11/1991
Registered office changed on 13/11/91 from: 31 corsham street london N1 6DR
dot icon31/10/1991
Certificate of change of name
dot icon13/10/1991
Secretary resigned
dot icon03/06/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2017
dot iconLast change occurred
30/01/2017

Accounts

dot iconLast made up date
30/01/2017
dot iconNext account date
30/01/2018
dot iconNext due on
30/10/2018
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
L & A SECRETARIAL LIMITED
Nominee Secretary
03/06/1991 - 04/11/1991
6844
L & A REGISTRARS LIMITED
Nominee Director
03/06/1991 - 04/11/1991
6842
Singh, Paramjit
Secretary
18/12/1996 - Present
-
Singh, Inderjit
Director
04/11/1991 - Present
-
Mckeown, Arthur
Director
04/11/1991 - 18/12/1996
-

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 INDY(MIDLANDS) LIMITED

INDY(MIDLANDS) LIMITED is an(a) Dissolved company incorporated on 03/06/1991 with the registered office located at Lifford Hall Liffford Lane, Kings Norton, Birmingham, West Midlands B30 3JN. There are currently 2 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 INDY(MIDLANDS) LIMITED?

toggle

INDY(MIDLANDS) LIMITED is currently Dissolved. It was registered on 03/06/1991 and dissolved on 29/05/2017.

Where is INDY(MIDLANDS) LIMITED located?

toggle

INDY(MIDLANDS) LIMITED is registered at Lifford Hall Liffford Lane, Kings Norton, Birmingham, West Midlands B30 3JN.

What does INDY(MIDLANDS) LIMITED do?

toggle

INDY(MIDLANDS) LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for INDY(MIDLANDS) LIMITED?

toggle

The latest filing was on 29/05/2017: Final Gazette dissolved via voluntary strike-off.