INDEX PROPERTY INFORMATION LIMITED
Overview
Company Name | INDEX PROPERTY INFORMATION LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07161499 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INDEX PROPERTY INFORMATION LIMITED?
- Activities of patent and copyright agents; other legal activities n.e.c. (69109) / Professional, scientific and technical activities
Where is INDEX PROPERTY INFORMATION LIMITED located?
Registered Office Address | Courtyard House The Square GU18 5SS Lightwater Surrey England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for INDEX PROPERTY INFORMATION LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2021 |
What are the latest filings for INDEX PROPERTY INFORMATION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Confirmation statement made on Feb 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Charlie Maccready on Jul 07, 2022 | 2 pages | CH01 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2021 | 16 pages | AA | ||||||||||
legacy | 43 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Feb 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2020 | 24 pages | AA | ||||||||||
Appointment of Charlie Maccready as a director on Mar 08, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Tom Durbin St George as a director on Mar 08, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 071614990001 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Feb 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2019 | 29 pages | AA | ||||||||||
Registration of charge 071614990001, created on Sep 30, 2019 | 60 pages | MR01 | ||||||||||
Notification of Dye & Durham (Uk) Limited as a person with significant control on Aug 30, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Index Pi Group Limited as a person with significant control on Aug 30, 2019 | 1 pages | PSC07 | ||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of INDEX PROPERTY INFORMATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DURBIN ST GEORGE, Tom | Director | The Square GU18 5SS Lightwater Courtyard House Surrey England | United Kingdom | British | Director | 239058080002 | ||||
MACCREADY, Charlie | Director | The Square GU18 5SS Lightwater Courtyard House Surrey England | Canada | Canadian | Company Director | 283852430002 | ||||
PROUD, Matthew Warren | Director | The Square GU18 5SS Lightwater Courtyard House Surrey England | Canada | Canadian | Company Director | 255667560001 | ||||
KAHAN, Barbara | Director | Arcade House Finchley Road NW11 7TL London 1a England | United Kingdom | British | Director | 146443070001 | ||||
LUCKING, Anne Marie | Director | The Square GU18 5SS Lightwater Courtyard House Surrey England | United Kingdom | British | Director | 95514950002 | ||||
LUCKING, Simon Peter | Director | The Square GU18 5SS Lightwater Courtyard House Surrey England | England | British | Director | 95514930002 | ||||
STAPLE, David Charles | Director | Langham Lane Langham CO4 5ZS Colchester Unit 1 Langham Barns Business Centre Essex | United Kingdom | British | Director | 140218100001 | ||||
STAPLE, Lucinda Jane | Director | Langham Barns Business Centre Langham Lane Langham CO4 5ZS Colchester Unit 1 Essex United Kingdom | United Kingdom | British | Director | 167994690001 |
Who are the persons with significant control of INDEX PROPERTY INFORMATION LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dye & Durham (Uk) Limited | Aug 30, 2019 | The Square GU18 5SS Lightwater Courtyard House Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Index Pi Group Limited | Apr 06, 2016 | Anchor Lane, The Heath Dedham CO7 6BX Colchester Santa Maria Essex United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does INDEX PROPERTY INFORMATION LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Sep 30, 2019 Delivered On Oct 03, 2019 | Satisfied | ||
Brief description Trade mark number UK00002618058. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0