Company NameIndecalle Media Ltd
Company StatusDissolved
Company Number07508657
CategoryPrivate Limited Company
Incorporation Date27 January 2011(13 years, 3 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Angela Edgar
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2018(7 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (closed 05 March 2019)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressUnit 49, Derwentside Business Centre Consett Busin
Villa Real
Consett
DH8 6BP
Director NameMr Gary Anthony Robinson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Brampton Gardens
Throckley
Newcastle Upon Tyne
NE15 9HH
Director NameMs Pauline Wilson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2011(9 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 September 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address29 George Street
Blackhill
Consett
County Durham
DH8 0AE
Director NameMiss Claire McGuigan
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 November 2016)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address45 Delvedere
Consett
Durham
DH8 7HF
Director NameMiss Tanaporn Thompson
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(3 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 28 May 2014)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWillow Cottage Newlands Grange
Shotley Bridge
Consett
Durham
DH8 9LH
Director NameMrs Tanaporn Dowson
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2016(5 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 November 2018)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWillow Cottage Newlands Grange
Shotley Bridge
Consett
Durham
DH8 9LH
Secretary NameEaglerising Limited (Corporation)
StatusResigned
Appointed27 January 2011(same day as company formation)
Correspondence AddressPO Box 438 Palm Grove House
Road Town
Tortola
British Virgin Islands
Secretary NameChestnut Secretaries Ltd (Corporation)
StatusResigned
Appointed26 October 2011(9 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 May 2014)
Correspondence AddressUnit 1 Derwentside Business Centre
Consett Business Park Villa Real
Consett
County Durham
DH8 6BP
Director NameEMB Management Solutions Ltd (Corporation)
StatusResigned
Appointed28 May 2014(3 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 28 May 2014)
Correspondence AddressUnit 1, Derwentside Business Centre Consett Busine
Villa Real
Consett
Durham
DH8 6BP

Contact

Websitestyle-up-your-car.com

Location

Registered AddressUnit 49, Derwentside Business Centre Consett Business Park
Villa Real
Consett
DH8 6BP
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Shareholders

1 at £1Belizar LTD
50.00%
Ordinary
1 at £1Farandole Holdings LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£951
Current Liabilities£70

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
5 December 2018Application to strike the company off the register (1 page)
13 November 2018Termination of appointment of Tanaporn Dowson as a director on 13 November 2018 (1 page)
13 November 2018Registered office address changed from 27 Brooke Close East Stanley Stanley Durham DH9 6TW England to Unit 49, Derwentside Business Centre Consett Business Park Villa Real Consett DH8 6BP on 13 November 2018 (1 page)
13 November 2018Appointment of Mrs Angela Edgar as a director on 13 November 2018 (2 pages)
3 April 2018Cessation of Farandole Holdings Ltd as a person with significant control on 3 April 2018 (1 page)
3 April 2018Notification of Victoria Scott as a person with significant control on 3 April 2018 (2 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
13 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
8 December 2017Cessation of Tanaporn Thompson as a person with significant control on 8 December 2017 (1 page)
8 December 2017Cessation of Tanaporn Thompson as a person with significant control on 8 December 2017 (1 page)
8 December 2017Notification of Farandole Holdings Ltd as a person with significant control on 8 December 2017 (2 pages)
8 December 2017Notification of Farandole Holdings Ltd as a person with significant control on 8 December 2017 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
18 January 2017Director's details changed for Miss Tanaporn Thompson on 17 January 2017 (2 pages)
18 January 2017Director's details changed for Miss Tanaporn Thompson on 17 January 2017 (2 pages)
6 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
5 December 2016Appointment of Miss Tanaporn Thompson as a director on 24 November 2016 (2 pages)
5 December 2016Appointment of Miss Tanaporn Thompson as a director on 24 November 2016 (2 pages)
29 November 2016Termination of appointment of Claire Mcguigan as a director on 24 November 2016 (1 page)
29 November 2016Registered office address changed from 15 Durham Road South Stanley Stanley County Durham DH9 6QQ England to 27 Brooke Close East Stanley Stanley Durham DH9 6TW on 29 November 2016 (1 page)
29 November 2016Termination of appointment of Claire Mcguigan as a director on 24 November 2016 (1 page)
29 November 2016Registered office address changed from 15 Durham Road South Stanley Stanley County Durham DH9 6QQ England to 27 Brooke Close East Stanley Stanley Durham DH9 6TW on 29 November 2016 (1 page)
17 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
22 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 December 2015Registered office address changed from Burnshiel House Delves Lane Consett Durham DH8 7ER to 15 Durham Road South Stanley Stanley County Durham DH9 6QQ on 1 December 2015 (1 page)
1 December 2015Registered office address changed from Burnshiel House Delves Lane Consett Durham DH8 7ER to 15 Durham Road South Stanley Stanley County Durham DH9 6QQ on 1 December 2015 (1 page)
1 December 2015Registered office address changed from Burnshiel House Delves Lane Consett Durham DH8 7ER to 15 Durham Road South Stanley Stanley County Durham DH9 6QQ on 1 December 2015 (1 page)
10 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(4 pages)
10 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
29 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(4 pages)
29 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(4 pages)
6 June 2014Appointment of Miss Claire Mcguigan as a director (2 pages)
6 June 2014Registered office address changed from Unit 1 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP United Kingdom on 6 June 2014 (1 page)
6 June 2014Termination of appointment of Tanaporn Thompson as a director (1 page)
6 June 2014Termination of appointment of Tanaporn Thompson as a director (1 page)
6 June 2014Registered office address changed from Unit 1 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP United Kingdom on 6 June 2014 (1 page)
6 June 2014Appointment of Miss Claire Mcguigan as a director (2 pages)
6 June 2014Termination of appointment of Emb Management Solutions Ltd as a director (1 page)
6 June 2014Termination of appointment of Emb Management Solutions Ltd as a director (1 page)
6 June 2014Registered office address changed from Unit 1 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP United Kingdom on 6 June 2014 (1 page)
30 May 2014Appointment of Emb Management Solutions Ltd as a director (2 pages)
30 May 2014Termination of appointment of Chestnut Secretaries Ltd as a secretary (1 page)
30 May 2014Registered office address changed from Burnshiel House Delves Lane Consett County Durham DH8 7ER England on 30 May 2014 (1 page)
30 May 2014Termination of appointment of Claire Mcguigan as a director (1 page)
30 May 2014Appointment of Miss Tanaporn Thompson as a director (2 pages)
30 May 2014Termination of appointment of Chestnut Secretaries Ltd as a secretary (1 page)
30 May 2014Appointment of Miss Tanaporn Thompson as a director (2 pages)
30 May 2014Registered office address changed from Burnshiel House Delves Lane Consett County Durham DH8 7ER England on 30 May 2014 (1 page)
30 May 2014Appointment of Emb Management Solutions Ltd as a director (2 pages)
30 May 2014Termination of appointment of Claire Mcguigan as a director (1 page)
7 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
7 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
29 November 2013Director's details changed for Ms Claire Mcguigan on 29 November 2013 (2 pages)
29 November 2013Director's details changed for Ms Claire Mcguigan on 29 November 2013 (2 pages)
3 October 2013Register(s) moved to registered office address (1 page)
3 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(5 pages)
3 October 2013Register(s) moved to registered office address (1 page)
3 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(5 pages)
19 April 2013Secretary's details changed for Chestnut Secretaries Ltd on 1 October 2012 (2 pages)
19 April 2013Secretary's details changed for Chestnut Secretaries Ltd on 1 October 2012 (2 pages)
19 April 2013Secretary's details changed for Chestnut Secretaries Ltd on 1 October 2012 (2 pages)
11 October 2012Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page)
11 October 2012Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page)
5 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
2 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
20 September 2012Registered office address changed from 19 the Crescent Shotley Bridge Consett County Durham DH8 0JA England on 20 September 2012 (1 page)
20 September 2012Registered office address changed from 19 the Crescent Shotley Bridge Consett County Durham DH8 0JA England on 20 September 2012 (1 page)
20 September 2012Appointment of Ms Claire Mcguigan as a director (2 pages)
20 September 2012Appointment of Ms Claire Mcguigan as a director (2 pages)
20 September 2012Termination of appointment of Pauline Wilson as a director (1 page)
20 September 2012Termination of appointment of Pauline Wilson as a director (1 page)
8 May 2012Registered office address changed from 9 Belle Vue Gardens Consett County Durham DH8 6LR United Kingdom on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 9 Belle Vue Gardens Consett County Durham DH8 6LR United Kingdom on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 9 Belle Vue Gardens Consett County Durham DH8 6LR United Kingdom on 8 May 2012 (1 page)
13 March 2012Registered office address changed from 12 Dale Court Consett County Durham DH8 5DJ United Kingdom on 13 March 2012 (1 page)
13 March 2012Registered office address changed from 12 Dale Court Consett County Durham DH8 5DJ United Kingdom on 13 March 2012 (1 page)
6 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
10 November 2011Appointment of Ms Pauline Wilson as a director (2 pages)
10 November 2011Termination of appointment of Gary Anthony Robinson as a director (1 page)
10 November 2011Appointment of Ms Pauline Wilson as a director (2 pages)
10 November 2011Termination of appointment of Gary Anthony Robinson as a director (1 page)
2 November 2011Register(s) moved to registered inspection location (2 pages)
2 November 2011Register(s) moved to registered inspection location (2 pages)
2 November 2011Register inspection address has been changed (2 pages)
2 November 2011Register inspection address has been changed (2 pages)
31 October 2011Termination of appointment of Eaglerising Limited as a secretary (1 page)
31 October 2011Termination of appointment of Eaglerising Limited as a secretary (1 page)
31 October 2011Appointment of Chestnut Secretaries Ltd as a secretary (2 pages)
31 October 2011Appointment of Chestnut Secretaries Ltd as a secretary (2 pages)
26 September 2011Registered office address changed from 36 Derwent Crescent Hamsterley Newcastle upon Tyne NE17 7PD United Kingdom on 26 September 2011 (1 page)
26 September 2011Registered office address changed from 36 Derwent Crescent Hamsterley Newcastle upon Tyne NE17 7PD United Kingdom on 26 September 2011 (1 page)
28 January 2011Current accounting period extended from 31 January 2012 to 30 June 2012 (1 page)
28 January 2011Current accounting period extended from 31 January 2012 to 30 June 2012 (1 page)
27 January 2011Incorporation (23 pages)
27 January 2011Incorporation (23 pages)