About

Registered Number: 05552191
Date of Incorporation: 02/09/2005 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2018 (6 years and 5 months ago)
Registered Address: Synergy House 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, NG18 1EX

 

Having been setup in 2005, Ind Design Ltd has its registered office in Mansfield, it's status at Companies House is "Dissolved". Dennis, Ian Neil, Dennis, Tracey Alison are listed as directors of the company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENNIS, Ian Neil 02 September 2005 - 1
DENNIS, Tracey Alison 02 September 2005 27 September 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 October 2018
SOAS(A) - Striking-off action suspended (Section 652A) 14 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 March 2018
DS01 - Striking off application by a company 22 February 2018
CS01 - N/A 08 September 2017
DISS40 - Notice of striking-off action discontinued 27 June 2017
AA - Annual Accounts 26 June 2017
DISS16(SOAS) - N/A 08 April 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
CS01 - N/A 20 September 2016
AA01 - Change of accounting reference date 06 June 2016
AR01 - Annual Return 03 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 06 October 2010
TM01 - Termination of appointment of director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
TM02 - Termination of appointment of secretary 05 October 2010
AA - Annual Accounts 23 June 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 14 July 2009
287 - Change in situation or address of Registered Office 04 February 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 04 June 2008
363a - Annual Return 01 October 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 25 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
287 - Change in situation or address of Registered Office 02 September 2005
288b - Notice of resignation of directors or secretaries 02 September 2005
288b - Notice of resignation of directors or secretaries 02 September 2005
NEWINC - New incorporation documents 02 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.