UKBizDB.co.uk

INDEXMODE (ITALIA) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Indexmode (italia) Limited. The company was founded 23 years ago and was given the registration number 04059466. The firm's registered office is in LONDON. You can find them at 10 London Mews, , London, . This company's SIC code is 14310 - Manufacture of knitted and crocheted hosiery.

Company Information

Name:INDEXMODE (ITALIA) LIMITED
Company Number:04059466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2000
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 14310 - Manufacture of knitted and crocheted hosiery

Office Address & Contact

Registered Address:10 London Mews, London, England, W2 1HY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 Anderson Close, Winchmore Hill, London, N21 1TH

Secretary25 July 2001Active
September Cottage, Croft Lane, Chipperfield, Kings Langley, England, WD4 9DX

Director25 July 2001Active
20 Cell Barnes Lane, St Albans, AL1 5RA

Director23 March 2001Active
14 Cell Barnes Lane, St Albans, AL1 5RA

Secretary23 March 2001Active
Prospect House, 2 Athenaeum Road, Whetstone, N20 9YU

Corporate Secretary24 August 2000Active
Prospect House 2 Athenaeum Road, Whetstone, London, N20 9YU

Director24 August 2000Active
The Willows 21 King George Avenue, Bushey, Watford, WD2 3NT

Director25 July 2001Active
Hillock The Warren, Off The Avenue, Radlett, WD7 7DU

Director25 July 2001Active

People with Significant Control

Mr Mark Richard Baumal
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:September Cottage, Croft Lane, Kings Langley, England, WD4 9DY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alec Alexander Ringel
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:United Kingdom
Address:20, Cell Barnes Lane, St Albans, United Kingdom, AL1 5RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-10Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-01-26Address

Change registered office address company with date old address new address.

Download
2023-01-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-26Resolution

Resolution.

Download
2023-01-26Insolvency

Liquidation voluntary statement of affairs.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Officers

Change person director company with change date.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Persons with significant control

Change to a person with significant control.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Address

Change registered office address company with date old address new address.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Confirmation statement

Confirmation statement with updates.

Download
2018-08-08Accounts

Accounts with accounts type total exemption full.

Download
2017-09-25Confirmation statement

Confirmation statement with updates.

Download
2017-08-07Accounts

Accounts with accounts type total exemption full.

Download
2017-07-26Persons with significant control

Change to a person with significant control.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2015-09-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-24Accounts

Accounts with accounts type total exemption small.

Download
2014-10-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.