Company NameIndievale Ltd
Company StatusDissolved
Company Number06387773
CategoryPrivate Limited Company
Incorporation Date2 October 2007(16 years, 6 months ago)
Dissolution Date23 April 2019 (4 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Emma Jane Richards
Date of BirthMay 1977 (Born 46 years ago)
NationalityEnglish
StatusClosed
Appointed22 February 2016(8 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 23 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 13a Lower Southend Road
Wickford
Essex
SS11 8AB
Secretary NameKingsley Secretaries Limited (Corporation)
StatusClosed
Appointed10 December 2007(2 months, 1 week after company formation)
Appointment Duration11 years, 4 months (closed 23 April 2019)
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD
Director NameMr Christopher Polan
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(2 months, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 22 February 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0FD
Director NameMiss Faye Redmond
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(2 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 November 2013)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFirst Floor 13a Lower Southend Road
Wickford
Essex
SS11 8AB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressFirst Floor
13a Lower Southend Road
Wickford
Essex
SS11 8AB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Shareholders

50 at £1Almatres Services LTD
50.00%
Ordinary
50 at £1Masteral Services LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£60,086
Cash£38,280
Current Liabilities£305,281

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
29 January 2019Application to strike the company off the register (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
27 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
23 October 2017Notification of Gary Alan Stern as a person with significant control on 6 April 2016 (2 pages)
23 October 2017Notification of Gary Alan Stern as a person with significant control on 6 April 2016 (2 pages)
21 October 2017Compulsory strike-off action has been discontinued (1 page)
21 October 2017Compulsory strike-off action has been discontinued (1 page)
20 October 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
20 October 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
17 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
26 February 2016Appointment of Mrs Emma Jane Richards as a director on 22 February 2016 (2 pages)
26 February 2016Appointment of Mrs Emma Jane Richards as a director on 22 February 2016 (2 pages)
26 February 2016Termination of appointment of Christopher Polan as a director on 22 February 2016 (1 page)
26 February 2016Termination of appointment of Christopher Polan as a director on 22 February 2016 (1 page)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(5 pages)
2 October 2015Director's details changed for Mr Christopher Polan on 3 October 2014 (2 pages)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(5 pages)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(5 pages)
2 October 2015Register(s) moved to registered office address First Floor 13a Lower Southend Road Wickford Essex SS11 8AB (1 page)
2 October 2015Director's details changed for Mr Christopher Polan on 3 October 2014 (2 pages)
2 October 2015Director's details changed for Mr Christopher Polan on 3 October 2014 (2 pages)
2 October 2015Register(s) moved to registered office address First Floor 13a Lower Southend Road Wickford Essex SS11 8AB (1 page)
10 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
10 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
10 November 2014Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD (1 page)
10 November 2014Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD (1 page)
10 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
10 November 2014Register inspection address has been changed to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD (1 page)
10 November 2014Register inspection address has been changed to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD (1 page)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 November 2013Termination of appointment of Faye Redmond as a director on 29 November 2013 (1 page)
29 November 2013Termination of appointment of Faye Redmond as a director on 29 November 2013 (1 page)
1 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(5 pages)
31 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(5 pages)
31 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(5 pages)
1 October 2013Registered office address changed from Atherton House 13a Lower Southend Road Wickford Essex SS11 8AB England on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Atherton House 13a Lower Southend Road Wickford Essex SS11 8AB England on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Atherton House 13a Lower Southend Road Wickford Essex SS11 8AB England on 1 October 2013 (1 page)
4 September 2013Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD United Kingdom on 4 September 2013 (1 page)
4 September 2013Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD United Kingdom on 4 September 2013 (1 page)
4 September 2013Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD United Kingdom on 4 September 2013 (1 page)
9 October 2012Registered office address changed from 2Nd Floor De Burgh House Market Road Wickford Essex SS12 0BB on 9 October 2012 (1 page)
9 October 2012Director's details changed for Miss. Faye Redmond on 11 September 2012 (2 pages)
9 October 2012Director's details changed for Miss. Faye Redmond on 11 September 2012 (2 pages)
9 October 2012Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages)
9 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
9 October 2012Registered office address changed from 2Nd Floor De Burgh House Market Road Wickford Essex SS12 0BB on 9 October 2012 (1 page)
9 October 2012Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages)
9 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
9 October 2012Registered office address changed from 2Nd Floor De Burgh House Market Road Wickford Essex SS12 0BB on 9 October 2012 (1 page)
9 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
26 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
26 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
1 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 January 2010Appointment of Miss Faye Redmond as a director (2 pages)
28 January 2010Appointment of Miss Faye Redmond as a director (2 pages)
12 January 2010Director's details changed for Mr Christopher Polan on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Christopher Polan on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr Christopher Polan on 1 October 2009 (2 pages)
23 December 2009Current accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
23 December 2009Current accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
14 October 2009Secretary's details changed for Kingsley Secretaries Limited on 2 October 2009 (2 pages)
14 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
14 October 2009Director's details changed for Mr Christopher Polan on 2 October 2009 (2 pages)
14 October 2009Secretary's details changed for Kingsley Secretaries Limited on 2 October 2009 (2 pages)
14 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
14 October 2009Director's details changed for Mr Christopher Polan on 2 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Christopher Polan on 2 October 2009 (2 pages)
14 October 2009Secretary's details changed for Kingsley Secretaries Limited on 2 October 2009 (2 pages)
14 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
3 June 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
3 June 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
15 October 2008Return made up to 02/10/08; full list of members (3 pages)
15 October 2008Return made up to 02/10/08; full list of members (3 pages)
28 August 2008Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008 (1 page)
28 August 2008Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008 (1 page)
25 February 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
25 February 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 2008New secretary appointed (1 page)
2 January 2008Ad 10/12/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
2 January 2008New director appointed (1 page)
2 January 2008New secretary appointed (1 page)
2 January 2008Ad 10/12/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
2 January 2008New director appointed (1 page)
10 December 2007Registered office changed on 10/12/07 from: 39A leicester road salford manchester M7 4AS (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Registered office changed on 10/12/07 from: 39A leicester road salford manchester M7 4AS (1 page)
10 December 2007Secretary resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Secretary resigned (1 page)
2 October 2007Incorporation (9 pages)
2 October 2007Incorporation (9 pages)