About

Registered Number: 06237602
Date of Incorporation: 04/05/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 10/02/2015 (9 years and 2 months ago)
Registered Address: Arch 422-424 Mile End Park, Burdett Road, London, E3 4AA

 

Based in London, Indikart Ltd was registered on 04 May 2007, it's status in the Companies House registry is set to "Dissolved". Indikart Ltd has only one director listed in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Nicholas 04 May 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 October 2014
DISS16(SOAS) - N/A 15 April 2014
GAZ1 - First notification of strike-off action in London Gazette 11 February 2014
DISS16(SOAS) - N/A 26 July 2013
GAZ1 - First notification of strike-off action in London Gazette 28 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 October 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 27 October 2011
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 17 May 2011
MG01 - Particulars of a mortgage or charge 04 August 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 08 August 2009
AA - Annual Accounts 08 August 2009
363a - Annual Return 22 June 2009
395 - Particulars of a mortgage or charge 11 February 2009
DISS40 - Notice of striking-off action discontinued 15 January 2009
363a - Annual Return 14 January 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 January 2009
GAZ1 - First notification of strike-off action in London Gazette 06 January 2009
288b - Notice of resignation of directors or secretaries 25 May 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
287 - Change in situation or address of Registered Office 25 May 2007
NEWINC - New incorporation documents 04 May 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 July 2010 Fully Satisfied

N/A

Debenture 06 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.