Company NameIndigogem Limited
DirectorChrysaphis Michael
Company StatusActive - Proposal to Strike off
Company Number02605455
CategoryPrivate Limited Company
Incorporation Date26 April 1991(33 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Chrysaphis Michael
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2011(20 years after company formation)
Appointment Duration13 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Grafton Way
London
W1T 5DB
Director NameAmir Hossain Jahangiri
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityIranian
StatusResigned
Appointed07 May 1991(1 week, 4 days after company formation)
Appointment Duration4 years, 9 months (resigned 09 February 1996)
RoleCompany Director
Correspondence AddressNo2 Balmoral Court
St Johns Wood
London
Nw8
Director NameSoheila Majnooni
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIranian/British
StatusResigned
Appointed07 May 1991(1 week, 4 days after company formation)
Appointment Duration14 years, 9 months (resigned 17 February 2006)
RoleCompany Director
Correspondence Address2 Abbey House
Abbey Road
London
Nw8
Secretary NameAmir Hossain Jahangiri
NationalityIranian
StatusResigned
Appointed07 May 1991(1 week, 4 days after company formation)
Appointment Duration4 years, 9 months (resigned 09 February 1996)
RoleCompany Director
Correspondence AddressNo2 Balmoral Court
St Johns Wood
London
Nw8
Director NameSalar Majnooni
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(4 years, 9 months after company formation)
Appointment Duration10 years (resigned 16 February 2006)
RoleStudent
Correspondence Address2 Abbey House
Abbey Road
London
Nw8
Secretary NameSalar Majnooni
NationalityBritish
StatusResigned
Appointed09 February 1996(4 years, 9 months after company formation)
Appointment Duration10 years (resigned 16 February 2006)
RoleStudent
Correspondence Address2 Abbey House
Abbey Road
London
Nw8
Director NameMr Chrysaphis Michael
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(14 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Grafton Way
London
W1T 5DB
Director NameDelilah Morchedi
Date of BirthJune 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed17 February 2006(14 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 April 2011)
RoleTattooist
Country of ResidenceUnited Kingdom
Correspondence Address34 Northpoint Square
Camden Road
London
NW1 9AW
Secretary NameDelilah Morchedi
NationalityFrench
StatusResigned
Appointed17 February 2006(14 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 April 2011)
RoleTattooist
Country of ResidenceUnited Kingdom
Correspondence Address34 Northpoint Square
Camden Road
London
NW1 9AW
Director NameMr Panikos Photiou
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(18 years after company formation)
Appointment Duration2 years (resigned 27 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Grove Avenue
London
N3 1QS
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed26 April 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address35 Grafton Way
London
W1T 5DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

30k at £1Ascot Properties Inc
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,362
Cash£5,144
Current Liabilities£62,330

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 July 2022 (1 year, 9 months ago)
Next Return Due9 August 2023 (overdue)

Charges

2 November 1999Delivered on: 6 November 1999
Satisfied on: 10 February 2006
Persons entitled: Ropemaker Properties Limited

Classification: Rent security deposit deed
Secured details: £3000.00 and all monies under the terms of the deed and the lease of even date.
Particulars: £3000.00 held in a bank account together with any additional monies added to the account.
Fully Satisfied
8 April 1993Delivered on: 24 April 1993
Satisfied on: 10 February 2006
Persons entitled: Nicos Kyriacou Hadjithoma

Classification: Legal charge
Secured details: £30,000 and all other monies due or to become due from the company to the chargee and an agreed interest of £2,000 under the terms of the charge.
Particulars: L/H property k/a 204 camden high street london NW1 and l/h property k/a 9 stucley place london NW1.
Fully Satisfied

Filing History

12 April 2023Compulsory strike-off action has been suspended (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
14 September 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
8 September 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
2 July 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
25 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
12 August 2019Amended total exemption full accounts made up to 31 March 2018 (5 pages)
1 August 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
26 July 2019Confirmation statement made on 26 July 2019 with updates (4 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
6 December 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
8 December 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
6 May 2016Amended total exemption small company accounts made up to 31 March 2015 (3 pages)
6 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 May 2016Amended total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 30,000
(3 pages)
8 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 30,000
(3 pages)
8 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 30,000
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 30,000
(3 pages)
19 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 30,000
(3 pages)
19 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 30,000
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 30,000
(3 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 30,000
(3 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 30,000
(3 pages)
26 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
1 February 2012Termination of appointment of Panikos Photiou as a director (1 page)
1 February 2012Termination of appointment of Delilah Morchedi as a director (1 page)
1 February 2012Termination of appointment of Panikos Photiou as a director (1 page)
1 February 2012Termination of appointment of Delilah Morchedi as a secretary (1 page)
1 February 2012Appointment of Mr Chrysaphis Michael as a director (2 pages)
1 February 2012Termination of appointment of Delilah Morchedi as a director (1 page)
1 February 2012Termination of appointment of Delilah Morchedi as a secretary (1 page)
1 February 2012Appointment of Mr Chrysaphis Michael as a director (2 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 July 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Delilah Morchedi on 26 April 2010 (2 pages)
15 July 2010Director's details changed for Delilah Morchedi on 26 April 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 July 2009Director appointed panikos photiou (2 pages)
22 July 2009Director appointed panikos photiou (2 pages)
22 July 2009Appointment terminated director chrysaphis michael (1 page)
22 July 2009Appointment terminated director chrysaphis michael (1 page)
3 July 2009Return made up to 26/04/09; full list of members (4 pages)
3 July 2009Return made up to 26/04/09; full list of members (4 pages)
16 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 August 2008Return made up to 26/04/08; full list of members (7 pages)
11 August 2008Return made up to 26/04/08; full list of members (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 July 2007Return made up to 26/04/07; full list of members (7 pages)
13 July 2007Return made up to 26/04/07; full list of members (7 pages)
10 July 2006Return made up to 26/04/06; full list of members; amend (7 pages)
10 July 2006Return made up to 26/04/06; full list of members; amend (7 pages)
10 May 2006Return made up to 26/04/06; full list of members (7 pages)
10 May 2006Return made up to 26/04/06; full list of members (7 pages)
2 March 2006New secretary appointed;new director appointed (2 pages)
2 March 2006New secretary appointed;new director appointed (2 pages)
28 February 2006Secretary resigned;director resigned (1 page)
28 February 2006Registered office changed on 28/02/06 from: 204 camden high street london NW1 8QR (1 page)
28 February 2006New director appointed (2 pages)
28 February 2006Director resigned (1 page)
28 February 2006New director appointed (2 pages)
28 February 2006Director resigned (1 page)
28 February 2006Registered office changed on 28/02/06 from: 204 camden high street london NW1 8QR (1 page)
28 February 2006Secretary resigned;director resigned (1 page)
14 February 2006Return made up to 26/04/05; full list of members (7 pages)
14 February 2006Return made up to 26/04/05; full list of members (7 pages)
10 February 2006Declaration of satisfaction of mortgage/charge (1 page)
10 February 2006Declaration of satisfaction of mortgage/charge (1 page)
10 February 2006Declaration of satisfaction of mortgage/charge (1 page)
10 February 2006Declaration of satisfaction of mortgage/charge (1 page)
4 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
8 March 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
8 March 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
21 May 2004Return made up to 26/04/04; full list of members (7 pages)
21 May 2004Return made up to 26/04/04; full list of members (7 pages)
7 May 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
7 May 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
1 June 2002Return made up to 26/04/02; full list of members (7 pages)
1 June 2002Return made up to 26/04/02; full list of members (7 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
2 May 2001Return made up to 26/04/01; full list of members (6 pages)
2 May 2001Return made up to 26/04/01; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (11 pages)
30 January 2001Full accounts made up to 31 March 2000 (11 pages)
24 July 2000Return made up to 26/04/00; full list of members (6 pages)
24 July 2000Return made up to 26/04/00; full list of members (6 pages)
6 November 1999Particulars of mortgage/charge (3 pages)
6 November 1999Particulars of mortgage/charge (3 pages)
25 October 1999Full accounts made up to 31 March 1999 (11 pages)
25 October 1999Full accounts made up to 31 March 1999 (11 pages)
23 July 1999Return made up to 26/04/99; full list of members (6 pages)
23 July 1999Registered office changed on 23/07/99 from: second floor 47 queen anne street london W1M 9FA (1 page)
23 July 1999Return made up to 26/04/99; full list of members (6 pages)
23 July 1999Registered office changed on 23/07/99 from: second floor 47 queen anne street london W1M 9FA (1 page)
21 February 1999Full accounts made up to 31 March 1998 (9 pages)
21 February 1999Full accounts made up to 31 March 1998 (9 pages)
15 May 1998Return made up to 26/04/98; no change of members (4 pages)
15 May 1998Return made up to 26/04/98; no change of members (4 pages)
3 February 1998Full accounts made up to 31 March 1997 (9 pages)
3 February 1998Full accounts made up to 31 March 1997 (9 pages)
30 September 1997Full accounts made up to 31 March 1996 (9 pages)
30 September 1997Full accounts made up to 31 March 1996 (9 pages)
9 May 1997Return made up to 26/04/97; no change of members (4 pages)
9 May 1997Return made up to 26/04/97; no change of members (4 pages)
3 May 1996Full accounts made up to 31 March 1995 (9 pages)
3 May 1996Full accounts made up to 31 March 1995 (9 pages)
29 April 1996Return made up to 26/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1996Return made up to 26/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 1996Particulars of contract relating to shares (4 pages)
25 March 1996Ad 31/01/96--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages)
25 March 1996Particulars of contract relating to shares (4 pages)
25 March 1996Ad 31/01/96--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages)
19 March 1996Secretary resigned;director resigned (1 page)
19 March 1996New secretary appointed;new director appointed (2 pages)
19 March 1996Secretary resigned;director resigned (1 page)
19 March 1996New secretary appointed;new director appointed (2 pages)
11 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 May 1995Registered office changed on 11/05/95 from: 5TH floor 9 cavendish square london W1M 9DD (1 page)
11 May 1995Return made up to 26/04/95; full list of members (6 pages)
11 May 1995Registered office changed on 11/05/95 from: 5TH floor 9 cavendish square london W1M 9DD (1 page)
11 May 1995Return made up to 26/04/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
9 June 1992Return made up to 26/04/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 1992Return made up to 26/04/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
16 May 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
26 April 1991Incorporation (15 pages)
26 April 1991Incorporation (15 pages)