Company NameCotall Limited
DirectorDeborah Phyllis Gaiger
Company StatusDissolved
Company Number03503092
CategoryPrivate Limited Company
Incorporation Date28 January 1998(26 years, 2 months ago)
Previous NameIndigo Books Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameDeborah Phyllis Gaiger
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1998(same day as company formation)
RolePublisher
Correspondence Address6 Stour Avenue
Norwood Green
Southall
Middlesex
UB2 4HL
Secretary NamePhyllis Amy Gaiger
NationalityBritish
StatusCurrent
Appointed28 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Stour Avenue
Norwood Green
Southall
Middlesex
UB2 4HL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Baltic Street East
London
EC1Y 0UP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

27 February 2003Dissolved (1 page)
27 November 2002Liquidators statement of receipts and payments (5 pages)
27 November 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
24 April 2002Liquidators statement of receipts and payments (5 pages)
25 October 2001Liquidators statement of receipts and payments (5 pages)
30 April 2001Liquidators statement of receipts and payments (5 pages)
28 April 2000Statement of affairs (6 pages)
28 April 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 April 2000Appointment of a voluntary liquidator (1 page)
16 April 2000Registered office changed on 16/04/00 from: ebbisham house 31 castle street luton bedfordshire LU1 3AG (1 page)
7 April 2000Particulars of mortgage/charge (7 pages)
29 March 2000Company name changed indigo books LIMITED\certificate issued on 29/03/00 (2 pages)
16 March 2000Return made up to 28/01/00; full list of members (6 pages)
26 February 1999Return made up to 28/01/99; full list of members (6 pages)
16 February 1998New director appointed (2 pages)
16 February 1998Registered office changed on 16/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 February 1998New secretary appointed (2 pages)
16 February 1998Secretary resigned (1 page)
16 February 1998Director resigned (1 page)
28 January 1998Incorporation (12 pages)