Background WavePink WaveYellow Wave

INDIANA NEW YORK LIMITED (11464124)

INDIANA NEW YORK LIMITED (11464124) is an active UK company. incorporated on 13 July 2018. with registered office in Sandy. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. INDIANA NEW YORK LIMITED has been registered for 7 years. Current directors include WEAVER, Glenda Joyce.

Company Number
11464124
Status
active
Type
ltd
Incorporated
13 July 2018
Age
7 years
Address
Unit 3 Drove Road, Sandy, SG19 2HX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WEAVER, Glenda Joyce
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDIANA NEW YORK LIMITED

INDIANA NEW YORK LIMITED is an active company incorporated on 13 July 2018 with the registered office located in Sandy. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. INDIANA NEW YORK LIMITED was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11464124

LTD Company

Age

7 Years

Incorporated 13 July 2018

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 20 February 2023 (3 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Dormant

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 5 October 2022 (3 years ago)
Submitted on 20 February 2023 (3 years ago)

Next Due

Due by 19 October 2023
For period ending 5 October 2023

Previous Company Names

PYTRONOT SOUTH LIMITED
From: 13 July 2018To: 26 April 2022
Contact
Address

Unit 3 Drove Road Gamlingay Sandy, SG19 2HX,

Previous Addresses

9 Maes Gwynfryn Gwespyr Holywell Flintshire CH8 9LE Wales
From: 20 July 2022To: 9 January 2023
262 High Road Harrow HA3 7BB England
From: 13 July 2018To: 20 July 2022
Timeline

11 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
May 21
Director Joined
May 21
Director Left
May 21
Owner Exit
May 21
Director Left
Apr 22
Director Joined
Apr 22
Owner Exit
Feb 23
New Owner
Feb 23
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

WEAVER, Glenda Joyce

Active
Drove Road, SandySG19 2HX
Born February 1952
Director
Appointed 05 Oct 2020

DIAMOND, Darren Simon

Resigned
High Road, HarrowHA3 7BB
Born April 1979
Director
Appointed 13 Jul 2018
Resigned 05 May 2021

DIAMOND, Eric Steven

Resigned
High Road, HarrowHA3 7BB
Born April 1950
Director
Appointed 13 Jul 2018
Resigned 05 May 2021

SCHULMAN, Gideon David

Resigned
High Road, HarrowHA3 7BB
Born January 1978
Director
Appointed 05 May 2021
Resigned 05 Oct 2021

SCHULMAN, Gideon David

Resigned
High Road, HarrowHA3 7BB
Born January 1978
Director
Appointed 13 Jul 2018
Resigned 13 Jul 2018

Persons with significant control

3

1 Active
2 Ceased

Ms Glenda Joyce Weaver

Active
Drove Road, SandySG19 2HX
Born February 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2022

Mr Gideon David Schulman

Ceased
High Road, HarrowHA3 7BB
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Jul 2018
Ceased 02 Aug 2022

Mr Darren Simon Diamond

Ceased
High Road, HarrowHA3 7BB
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Jul 2018
Ceased 05 May 2021
Fundings
Financials
Latest Activities

Filing History

36

Dissolution Voluntary Strike Off Suspended
11 August 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
25 July 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 July 2023
DS01DS01
Accounts With Accounts Type Dormant
20 February 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 February 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Dissolution Withdrawal Application Strike Off Company
17 February 2023
DS02DS02
Cessation Of A Person With Significant Control
16 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 February 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Dissolution Voluntary Strike Off Suspended
12 October 2022
SOAS(A)SOAS(A)
Gazette Notice Voluntary
6 September 2022
GAZ1(A)GAZ1(A)
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Dissolution Application Strike Off Company
26 August 2022
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
20 July 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
26 April 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Dissolution Withdrawal Application Strike Off Company
13 April 2022
DS02DS02
Dissolution Voluntary Strike Off Suspended
26 June 2021
SOAS(A)SOAS(A)
Gazette Notice Voluntary
22 June 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 June 2021
DS01DS01
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
5 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 August 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Incorporation Company
13 July 2018
NEWINCIncorporation