Company NameIndependent Executives Limited
Company StatusDissolved
Company Number08442588
CategoryPrivate Limited Company
Incorporation Date13 March 2013(11 years, 1 month ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Robert Paul Cooper
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2015(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 27 December 2016)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressOmnia One 125 Queen Street
Sheffield
S1 2DU
Director NameMr Paul Leonard Cooper
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(1 year, 11 months after company formation)
Appointment Duration1 month (resigned 02 April 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMillhouses Business Centre Abbeydale Road South
Sheffield
S7 2QN
Director NameMr Paul Leonard Cooper
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(1 year, 11 months after company formation)
Appointment Duration1 month (resigned 02 April 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMillhouses Business Centre Abbeydale Road South
Sheffield
S7 2QN

Contact

Websitewww.independentexecutives.com

Location

Registered AddressOmnia One
125 Queen Street
Sheffield
S1 2DU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

30k at £1Robert Cooper
100.00%
Ordinary A

Financials

Year2014
Net Worth-£86,793
Cash£15
Current Liabilities£114,839

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

23 February 2015Delivered on: 23 February 2015
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2016Voluntary strike-off action has been suspended (1 page)
20 July 2016Voluntary strike-off action has been suspended (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
23 June 2016Application to strike the company off the register (3 pages)
23 June 2016Application to strike the company off the register (3 pages)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
2 November 2015Registered office address changed from Millhouses Business Centre Abbeydale Road South Sheffield S7 2QN to Omnia One 125 Queen Street Sheffield S1 2DU on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Millhouses Business Centre Abbeydale Road South Sheffield S7 2QN to Omnia One 125 Queen Street Sheffield S1 2DU on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Millhouses Business Centre Abbeydale Road South Sheffield S7 2QN to Omnia One 125 Queen Street Sheffield S1 2DU on 2 November 2015 (1 page)
14 July 2015Annual return made up to 13 March 2015 with a full list of shareholders (3 pages)
14 July 2015Annual return made up to 13 March 2015 with a full list of shareholders (3 pages)
22 April 2015Statement of capital following an allotment of shares on 21 April 2015
  • GBP 30,000
(3 pages)
22 April 2015Statement of capital following an allotment of shares on 21 April 2015
  • GBP 30,000
(3 pages)
2 April 2015Termination of appointment of Paul Leonard Cooper as a director on 2 April 2015 (1 page)
2 April 2015Termination of appointment of Paul Leonard Cooper as a director on 2 April 2015 (1 page)
2 April 2015Termination of appointment of Paul Leonard Cooper as a director on 2 April 2015 (1 page)
1 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 March 2015Registered office address changed from 145-157 St John Street London EC1V 4PW to Millhouses Business Centre Abbeydale Road South Sheffield S7 2QN on 12 March 2015 (1 page)
12 March 2015Registered office address changed from 145-157 St John Street London EC1V 4PW to Millhouses Business Centre Abbeydale Road South Sheffield S7 2QN on 12 March 2015 (1 page)
25 February 2015Appointment of Mr Paul Leonard Cooper as a director on 25 February 2015 (2 pages)
25 February 2015Appointment of Mr Paul Leonard Cooper as a director on 25 February 2015 (2 pages)
23 February 2015Registration of charge 084425880001, created on 23 February 2015 (15 pages)
23 February 2015Registration of charge 084425880001, created on 23 February 2015 (15 pages)
10 February 2015Termination of appointment of Paul Leonard Cooper as a director on 2 February 2015 (1 page)
10 February 2015Termination of appointment of Paul Leonard Cooper as a director on 2 February 2015 (1 page)
10 February 2015Appointment of Mr Robert Paul Cooper as a director on 1 February 2015 (2 pages)
10 February 2015Appointment of Mr Robert Paul Cooper as a director on 1 February 2015 (2 pages)
10 February 2015Appointment of Mr Robert Paul Cooper as a director on 1 February 2015 (2 pages)
10 February 2015Termination of appointment of Paul Leonard Cooper as a director on 2 February 2015 (1 page)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
23 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
13 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)