Company NameIndicom Finance Ltd
Company StatusDissolved
Company Number07249149
CategoryPrivate Limited Company
Incorporation Date11 May 2010(13 years, 11 months ago)
Dissolution Date23 October 2012 (11 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roger Hill
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHall Cross House 1 South Parade
Doncaster
South Yorkshire
DN1 2DY
Director NameMrs Sharon Hill
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHall Cross House 1 South Parade
Doncaster
South Yorkshire
DN1 2DY
Director NameMr Edward Graham Houlton
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Cross House 1 South Parade
Doncaster
South Yorkshire
DN1 2DY
Director NameMr Richard George Edward Till
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Cross House 1 South Parade
Doncaster
South Yorkshire
DN1 2DY
Secretary NameMr Edward Graham Houlton
StatusClosed
Appointed11 May 2010(same day as company formation)
RoleCompany Director
Correspondence AddressHall Cross House 1 South Parade
Doncaster
South Yorkshire
DN1 2DY

Location

Registered AddressHall Cross House
1 South Parade
Doncaster
S Yorks
DN1 2DY
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
2 July 2012Application to strike the company off the register (3 pages)
2 July 2012Application to strike the company off the register (3 pages)
5 April 2012Annual return made up to 14 March 2012 with a full list of shareholders
Statement of capital on 2012-04-05
  • GBP 300
(8 pages)
5 April 2012Annual return made up to 14 March 2012 with a full list of shareholders
Statement of capital on 2012-04-05
  • GBP 300
(8 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (8 pages)
15 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (8 pages)
9 March 2011Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
9 March 2011Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
9 March 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 300
(3 pages)
9 March 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 300
(3 pages)
9 March 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 300
(3 pages)
17 January 2011Director's details changed for Mr Richard Charles Edward Till on 17 January 2011 (2 pages)
17 January 2011Director's details changed for Mr Richard Charles Edward Till on 17 January 2011 (2 pages)
11 May 2010Incorporation (26 pages)
11 May 2010Incorporation (26 pages)