Company NameIndez Limited
Company StatusDissolved
Company Number03496254
CategoryPrivate Limited Company
Incorporation Date21 January 1998(26 years, 3 months ago)
Dissolution Date1 December 2009 (14 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Anton Razak
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1998(3 months, 2 weeks after company formation)
Appointment Duration11 years, 6 months (closed 01 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Winding Way
Leeds
West Yorkshire
LS17 7RA
Secretary NameMrs Ruth Razak
NationalityBritish
StatusClosed
Appointed27 March 2000(2 years, 2 months after company formation)
Appointment Duration9 years, 8 months (closed 01 December 2009)
RoleCompany Director
Correspondence Address26 Turnfield Road
Cheadle
Cheshire
SK8 1JQ
Secretary NameAnton Razak
NationalityBritish
StatusResigned
Appointed12 May 1998(3 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 27 March 2000)
RoleLicensee
Correspondence Address102 Birkdale Drive
Alwoodley
Leeds
LS17 7RU
Director NameMrs Ruth Razak
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(4 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 27 March 2000)
RoleCompany Director
Correspondence Address26 Turnfield Road
Cheadle
Cheshire
SK8 1JQ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed21 January 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed21 January 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address55 Derby Street
Cheetham Hill
Manchester
M8 8HW
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£25,363
Current Liabilities£27,017

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
4 August 2009Application for striking-off (1 page)
4 August 2009Registered office changed on 04/08/2009 from 24 winding way leeds west yorkshire LS17 7RA (1 page)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
26 February 2009Director's change of particulars / anton razak / 15/04/2008 (1 page)
26 February 2009Return made up to 21/01/09; full list of members (3 pages)
26 February 2009Registered office changed on 26/02/2009 from 102 birkdale drive, alwoodley leeds west yorkshire LS17 7RU (1 page)
29 February 2008Return made up to 21/01/08; full list of members (3 pages)
10 December 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
20 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
20 July 2007Registered office changed on 20/07/07 from: 51 town street armley leeds LS12 1XD (1 page)
23 March 2007Accounting reference date shortened from 31/01/08 to 30/06/07 (1 page)
22 February 2007Return made up to 21/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 December 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
17 February 2006Return made up to 21/01/06; full list of members (6 pages)
17 November 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
16 February 2005Return made up to 21/01/05; full list of members (6 pages)
17 November 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
16 February 2004Registered office changed on 16/02/04 from: 56B roseville road leeds west yorkshire LS8 5DR (1 page)
16 February 2004Return made up to 21/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
25 February 2003Return made up to 21/01/03; full list of members (5 pages)
16 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
13 February 2002Return made up to 21/01/02; full list of members (5 pages)
6 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
27 July 2001Registered office changed on 27/07/01 from: unit 7 haines park grantavenue leeds LS7 1QQ (1 page)
31 January 2001Return made up to 21/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2000Full accounts made up to 31 January 2000 (11 pages)
22 March 2000Return made up to 21/01/00; full list of members (6 pages)
23 October 1999Particulars of mortgage/charge (3 pages)
3 September 1999Accounts for a small company made up to 31 January 1999 (7 pages)
10 March 1999Return made up to 21/01/99; full list of members (6 pages)
11 June 1998New secretary appointed;new director appointed (2 pages)
4 June 1998Registered office changed on 04/06/98 from: 26 turnfield road cheadle cheshire SK8 1JQ (1 page)
4 June 1998New director appointed (2 pages)
24 February 1998Registered office changed on 24/02/98 from: 17 city business centre lower road london SE16 1AA (1 page)
24 February 1998Director resigned (1 page)
24 February 1998Secretary resigned (1 page)
21 January 1998Incorporation (11 pages)