About

Registered Number: 06015257
Date of Incorporation: 30/11/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 05/07/2017 (6 years and 10 months ago)
Registered Address: INTEGRO INSURANCE BROKERS LTD, 100 Leadenhall Street, London, EC3A 3BP,

 

Having been setup in 2006, Indemnity Investments Ltd has its registered office in London, it has a status of "Dissolved". We don't currently know the number of employees at this business. This organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BURTON, Peter John 24 April 2014 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 July 2017
4.71 - Return of final meeting in members' voluntary winding-up 05 April 2017
TM01 - Termination of appointment of director 09 March 2017
RESOLUTIONS - N/A 17 October 2016
4.70 - N/A 17 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 17 October 2016
AP01 - Appointment of director 08 September 2016
TM01 - Termination of appointment of director 08 September 2016
AP01 - Appointment of director 03 June 2016
TM01 - Termination of appointment of director 03 June 2016
AD01 - Change of registered office address 05 May 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 13 October 2015
TM01 - Termination of appointment of director 15 May 2015
TM01 - Termination of appointment of director 15 May 2015
TM01 - Termination of appointment of director 15 May 2015
TM01 - Termination of appointment of director 15 May 2015
TM01 - Termination of appointment of director 15 May 2015
TM01 - Termination of appointment of director 15 May 2015
MR04 - N/A 10 December 2014
AR01 - Annual Return 01 December 2014
CH01 - Change of particulars for director 01 December 2014
AA01 - Change of accounting reference date 08 September 2014
MR01 - N/A 30 May 2014
MISC - Miscellaneous document 21 May 2014
AUD - Auditor's letter of resignation 21 May 2014
AD01 - Change of registered office address 12 May 2014
AP01 - Appointment of director 02 May 2014
AP01 - Appointment of director 02 May 2014
AP01 - Appointment of director 02 May 2014
AP01 - Appointment of director 02 May 2014
AP01 - Appointment of director 02 May 2014
AP01 - Appointment of director 02 May 2014
AP01 - Appointment of director 02 May 2014
AP03 - Appointment of secretary 02 May 2014
TM01 - Termination of appointment of director 02 May 2014
TM02 - Termination of appointment of secretary 02 May 2014
AD01 - Change of registered office address 02 May 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 05 December 2013
MR04 - N/A 01 August 2013
MR04 - N/A 01 August 2013
MR04 - N/A 01 August 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 February 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 18 February 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
363a - Annual Return 21 September 2009
AA - Annual Accounts 08 February 2009
287 - Change in situation or address of Registered Office 03 March 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 24 January 2008
395 - Particulars of a mortgage or charge 02 June 2007
395 - Particulars of a mortgage or charge 02 June 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2007
RESOLUTIONS - N/A 11 April 2007
RESOLUTIONS - N/A 11 April 2007
RESOLUTIONS - N/A 11 April 2007
225 - Change of Accounting Reference Date 11 April 2007
123 - Notice of increase in nominal capital 11 April 2007
395 - Particulars of a mortgage or charge 30 March 2007
395 - Particulars of a mortgage or charge 29 March 2007
287 - Change in situation or address of Registered Office 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
CERTNM - Change of name certificate 15 February 2007
NEWINC - New incorporation documents 30 November 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 May 2014 Fully Satisfied

N/A

Mortgage policy by policy holder to secure own account 01 June 2007 Fully Satisfied

N/A

Mortgage of policy by policy holder to secure own account 01 June 2007 Fully Satisfied

N/A

Debenture 21 March 2007 Fully Satisfied

N/A

Composite guarantee and debenture 21 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.