Company NameIndigo Publishing Limited
Company StatusDissolved
Company Number03142350
CategoryPrivate Limited Company
Incorporation Date29 December 1995(28 years, 3 months ago)
Dissolution Date1 March 2011 (13 years, 1 month ago)
Previous NameTextrapid Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameLord Evans Of Watford David Charles Evans
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1996(3 weeks, 3 days after company formation)
Appointment Duration15 years, 1 month (closed 01 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopthall The Street
Chipperfield
Kings Langley
Hertfordshire
WD4 9BH
Director NameMs Susanne Lawrence
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1996(3 weeks, 3 days after company formation)
Appointment Duration15 years, 1 month (closed 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaltham Lodge
47b Netherhall Gardens
London
NW3 5RJ
Secretary NameMr Muzaffer Rajpoot
NationalityBritish
StatusClosed
Appointed12 February 1998(2 years, 1 month after company formation)
Appointment Duration13 years (closed 01 March 2011)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Heston Road
Heston
Hounslow
Middlesex
TW5 0QH
Director NameStephen Mark Pinkerton
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(3 weeks, 3 days after company formation)
Appointment Duration4 months, 1 week (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressFlat 1 19 Parkwood Road
Wimbledon
London
SW19 7AQ
Secretary NameStephen Mark Pinkerton
NationalityBritish
StatusResigned
Appointed22 January 1996(3 weeks, 3 days after company formation)
Appointment Duration4 months, 1 week (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressFlat 1 19 Parkwood Road
Wimbledon
London
SW19 7AQ
Secretary NameCaroline Margaret Smith
NationalityBritish
StatusResigned
Appointed19 December 1996(11 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 12 February 1998)
RoleCompany Director
Correspondence AddressThe White House
The Common Chipperfield
Kings Langley
Hertfordshire
WD4 9BS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWaltham Lodge
47b Netherhall Gardens
London
NW3 5RJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
4 November 2010Application to strike the company off the register (3 pages)
4 November 2010Application to strike the company off the register (3 pages)
26 January 2010Director's details changed for Ms Susanne Lawrence on 10 October 2009 (2 pages)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Annual return made up to 29 December 2009 with a full list of shareholders
Statement of capital on 2010-01-26
  • GBP 2,000
(5 pages)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Director's details changed for Ms Susanne Lawrence on 10 October 2009 (2 pages)
26 January 2010Annual return made up to 29 December 2009 with a full list of shareholders
Statement of capital on 2010-01-26
  • GBP 2,000
(5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 June 2009Registered office changed on 18/06/2009 from waltham lodge 47B netherhall gardens london NW3 5RJ (2 pages)
18 June 2009Registered office changed on 18/06/2009 from waltham lodge 47B netherhall gardens london NW3 5RJ (2 pages)
26 January 2009Return made up to 29/12/08; full list of members (4 pages)
26 January 2009Director's Change of Particulars / david evans / 15/02/2008 / HouseName/Number was: 28, now: 38 (1 page)
26 January 2009Return made up to 29/12/08; full list of members (4 pages)
26 January 2009Director's change of particulars / david evans / 15/02/2008 (1 page)
26 January 2009Director's change of particulars / david evans / 15/02/2008 (1 page)
26 January 2009Director's Change of Particulars / david evans / 15/02/2008 / HouseName/Number was: , now: 28; Street was: copthall the street, now: eagle wharf; Area was: chipperfield, now: 138 grosvenor road; Post Town was: kings langley, now: london SW1V 3JS; Region was: hertfordshire, now: (1 page)
14 January 2009Registered office changed on 14/01/2009 from 17A manchester street london W1U 4DJ (1 page)
14 January 2009Registered office changed on 14/01/2009 from 17A manchester street london W1U 4DJ (1 page)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
7 March 2008Return made up to 29/12/07; no change of members (7 pages)
7 March 2008Return made up to 29/12/07; no change of members (7 pages)
27 December 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 December 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 January 2007Return made up to 29/12/06; full list of members (7 pages)
23 January 2007Return made up to 29/12/06; full list of members (7 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
26 January 2006Return made up to 29/12/05; full list of members (7 pages)
26 January 2006Return made up to 29/12/05; full list of members (7 pages)
29 January 2005Return made up to 29/12/04; full list of members (7 pages)
29 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/01/05
(7 pages)
18 November 2004Accounts for a small company made up to 31 December 2003 (4 pages)
18 November 2004Accounts for a small company made up to 31 December 2003 (4 pages)
23 February 2004Return made up to 29/12/03; full list of members (7 pages)
23 February 2004Return made up to 29/12/03; full list of members (7 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (4 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (4 pages)
27 March 2003Return made up to 29/12/02; full list of members (7 pages)
27 March 2003Return made up to 29/12/02; full list of members
  • 363(287) ‐ Registered office changed on 27/03/03
(7 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (4 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (4 pages)
19 February 2002Return made up to 29/12/01; full list of members (6 pages)
19 February 2002Return made up to 29/12/01; full list of members (6 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (4 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (4 pages)
23 February 2001Return made up to 29/12/00; full list of members (6 pages)
23 February 2001Return made up to 29/12/00; full list of members (6 pages)
6 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
6 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
17 January 2000Return made up to 29/12/99; full list of members (6 pages)
17 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
11 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
15 December 1998Return made up to 29/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 1998Return made up to 29/12/98; full list of members (6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
5 March 1998Return made up to 29/12/97; full list of members (6 pages)
5 March 1998Return made up to 29/12/97; full list of members
  • 363(287) ‐ Registered office changed on 05/03/98
(6 pages)
16 February 1998Secretary resigned (1 page)
16 February 1998Secretary resigned (1 page)
16 February 1998New secretary appointed (2 pages)
16 February 1998New secretary appointed (2 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
9 January 1997New secretary appointed (2 pages)
9 January 1997Secretary resigned;director resigned (1 page)
9 January 1997New secretary appointed (2 pages)
9 January 1997Secretary resigned;director resigned (1 page)
24 December 1996Secretary resigned;director resigned (1 page)
24 December 1996Secretary resigned;director resigned (1 page)
31 March 1996Accounting reference date notified as 31/12 (1 page)
31 March 1996Accounting reference date notified as 31/12 (1 page)
22 February 1996Memorandum and Articles of Association (8 pages)
22 February 1996Memorandum and Articles of Association (8 pages)
16 February 1996New director appointed (2 pages)
16 February 1996Registered office changed on 16/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 February 1996Secretary resigned (1 page)
16 February 1996New secretary appointed;new director appointed (2 pages)
16 February 1996Nc inc already adjusted 22/01/96 (1 page)
16 February 1996Director resigned (1 page)
16 February 1996New director appointed (2 pages)
16 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 February 1996Company name changed textrapid LIMITED\certificate issued on 14/02/96 (3 pages)
13 February 1996Company name changed textrapid LIMITED\certificate issued on 14/02/96 (3 pages)
29 December 1995Incorporation (12 pages)