Company NameIndigostar Limited
Company StatusDissolved
Company Number02810076
CategoryPrivate Limited Company
Incorporation Date16 April 1993(31 years ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Charles John Corrigan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish/Irish
StatusClosed
Appointed24 May 1993(1 month, 1 week after company formation)
Appointment Duration10 years, 4 months (closed 14 October 2003)
RoleCompany Director
Correspondence Address9 Lorian Close
London
N12 7DW
Secretary NameRichard Patrick Corrigan
NationalityBritish
StatusClosed
Appointed24 May 1993(1 month, 1 week after company formation)
Appointment Duration10 years, 4 months (closed 14 October 2003)
RoleCompany Director
Correspondence Address32 Egerton Gardens
Hendon
London
NW4 4BA
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed16 April 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address92 The Drive
Rickmansworth
Hertfordshire
WD3 4DU
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood North & Sarratt
Built Up AreaGreater London

Financials

Year2014
Turnover£88,846
Net Worth£21,192
Cash£25,896
Current Liabilities£14,521

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
19 June 2003Return made up to 16/04/03; full list of members (6 pages)
20 May 2003Application for striking-off (1 page)
10 May 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
2 May 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
27 March 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
21 March 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
15 June 2001Return made up to 16/04/01; full list of members (6 pages)
27 November 2000Full accounts made up to 31 May 2000 (9 pages)
21 June 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1999Full accounts made up to 31 May 1999 (10 pages)
22 July 1999Registered office changed on 22/07/99 from: 92 the drive rickmansworth hertfordshire WD3 4DU (1 page)
22 September 1998Full accounts made up to 31 May 1998 (10 pages)
22 September 1998Registered office changed on 22/09/98 from: flat 3, 52 finchley lane hendon london NW4 1DJ (1 page)
18 May 1998Return made up to 16/04/98; full list of members (6 pages)
2 September 1997Full accounts made up to 31 May 1997 (10 pages)
23 September 1996Full accounts made up to 31 May 1996 (10 pages)
7 May 1996Return made up to 16/04/96; no change of members (4 pages)
5 December 1995Full accounts made up to 31 May 1995 (10 pages)
17 May 1995Return made up to 16/04/95; no change of members (4 pages)
31 March 1995Accounts for a small company made up to 31 May 1994 (10 pages)