About

Registered Number: 05932980
Date of Incorporation: 12/09/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2016 (8 years and 2 months ago)
Registered Address: 9400 Garsington Road, Oxford Business Park, Oxford, OX4 2HN

 

Based in Oxford, Indicia Results Ltd was founded on 12 September 2006, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for the business at Companies House. Currently we aren't aware of the number of employees at the Indicia Results Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 January 2016
DS01 - Striking off application by a company 06 January 2016
AR01 - Annual Return 18 September 2015
AA01 - Change of accounting reference date 03 February 2015
MR04 - N/A 10 January 2015
MR04 - N/A 10 January 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 24 September 2013
MG01 - Particulars of a mortgage or charge 12 January 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 12 September 2012
CH01 - Change of particulars for director 01 May 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 20 September 2011
MG01 - Particulars of a mortgage or charge 20 September 2011
TM01 - Termination of appointment of director 05 May 2011
CH01 - Change of particulars for director 28 February 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 16 September 2010
AP01 - Appointment of director 07 January 2010
TM01 - Termination of appointment of director 05 January 2010
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
TM02 - Termination of appointment of secretary 14 December 2009
AA - Annual Accounts 03 November 2009
287 - Change in situation or address of Registered Office 28 September 2009
363a - Annual Return 28 September 2009
287 - Change in situation or address of Registered Office 28 September 2009
288a - Notice of appointment of directors or secretaries 24 October 2008
288b - Notice of resignation of directors or secretaries 24 October 2008
363a - Annual Return 14 October 2008
AA - Annual Accounts 17 July 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
287 - Change in situation or address of Registered Office 29 May 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
363s - Annual Return 15 October 2007
225 - Change of Accounting Reference Date 20 August 2007
287 - Change in situation or address of Registered Office 18 January 2007
288a - Notice of appointment of directors or secretaries 28 December 2006
288a - Notice of appointment of directors or secretaries 28 December 2006
287 - Change in situation or address of Registered Office 28 December 2006
288b - Notice of resignation of directors or secretaries 28 December 2006
288b - Notice of resignation of directors or secretaries 28 December 2006
CERTNM - Change of name certificate 08 December 2006
NEWINC - New incorporation documents 12 September 2006

Mortgages & Charges

Description Date Status Charge by
Accession deed to a composite guarantee and debenture 31 December 2012 Fully Satisfied

N/A

Composite guarantee and debenture 15 September 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.