Company NameIndexe Ltd.
Company StatusDissolved
Company NumberSC285616
CategoryPrivate Limited Company
Incorporation Date1 June 2005(18 years, 11 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJulia Catherine Black
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressWillow Cottage Wrenbury Road
Marbury
Whitchurch
Shropshire
SY13 4LT
Wales
Secretary NameJulia Catherine Black
NationalityBritish
StatusClosed
Appointed01 June 2005(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Cottage Wrenbury Road
Marbury
Whitchurch
Shropshire
SY13 4LT
Wales
Director NameKatharine Barbara Hilton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressMagnadene
Ashmagna Whitchurch
Shropshire
SY13 4DN
Wales
Director NameMr William Morris Hilton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(same day as company formation)
RoleRetired Police Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMagnadene
Ashmagna, Ash
Whitchurch
Shropshire
SY13 4DR
Wales
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 June 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 June 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4th Floor, Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 30 other UK companies use this postal address

Shareholders

49 at £1James Black
49.00%
Ordinary
26 at £1William Hilton
26.00%
Ordinary
25 at £1Katharine Barbara Hilton
25.00%
Ordinary

Financials

Year2014
Net Worth£25,585
Current Liabilities£10,855

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
29 June 2016Application to strike the company off the register (3 pages)
29 June 2016Application to strike the company off the register (3 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 September 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
1 September 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
1 September 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
29 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 June 2014Termination of appointment of Katharine Hilton as a director (1 page)
12 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
12 June 2014Secretary's details changed for Julia Catherine Black on 12 May 2014 (1 page)
12 June 2014Director's details changed for Julia Catherine Black on 12 May 2014 (2 pages)
12 June 2014Director's details changed for Julia Catherine Black on 12 May 2014 (2 pages)
12 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
12 June 2014Secretary's details changed for Julia Catherine Black on 12 May 2014 (1 page)
12 June 2014Termination of appointment of William Hilton as a director (1 page)
12 June 2014Termination of appointment of William Hilton as a director (1 page)
12 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
12 June 2014Termination of appointment of Katharine Hilton as a director (1 page)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
8 November 2012Registered office address changed from Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
17 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for William Hilton on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Katharine Barbara Hilton on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Katharine Barbara Hilton on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for William Hilton on 1 October 2009 (2 pages)
29 June 2010Director's details changed for William Hilton on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Katharine Barbara Hilton on 1 October 2009 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
16 June 2009Return made up to 01/06/09; full list of members (4 pages)
16 June 2009Return made up to 01/06/09; full list of members (4 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
2 July 2008Return made up to 01/06/08; full list of members (4 pages)
2 July 2008Return made up to 01/06/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
14 September 2007Ad 01/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 September 2007Secretary's particulars changed;director's particulars changed (1 page)
14 September 2007Return made up to 01/06/07; full list of members (3 pages)
14 September 2007Return made up to 01/06/07; full list of members (3 pages)
14 September 2007Ad 01/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 September 2007Secretary's particulars changed;director's particulars changed (1 page)
29 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 July 2006Secretary's particulars changed;director's particulars changed (1 page)
20 July 2006Return made up to 01/06/06; full list of members (3 pages)
20 July 2006Director's particulars changed (1 page)
20 July 2006Return made up to 01/06/06; full list of members (3 pages)
20 July 2006Director's particulars changed (1 page)
20 July 2006Secretary's particulars changed;director's particulars changed (1 page)
27 June 2005Ad 01/06/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 June 2005Ad 01/06/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New secretary appointed;new director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New secretary appointed;new director appointed (2 pages)
3 June 2005Secretary resigned (1 page)
3 June 2005Director resigned (1 page)
3 June 2005Director resigned (1 page)
3 June 2005Secretary resigned (1 page)
1 June 2005Incorporation (16 pages)
1 June 2005Incorporation (16 pages)