Company NameIndigo Herbal Ltd.
Company StatusDissolved
Company Number03529096
CategoryPrivate Limited Company
Incorporation Date17 March 1998(26 years, 1 month ago)
Dissolution Date18 December 2007 (16 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMiss Ursula Patel
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D 28 Albany Road
Ealing
London
W13 8PG
Director NameSylvia Nina Samuel
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address9 Buxton Gardens
London
W3 9NL
Secretary NameMiss Ursula Patel
NationalityBritish
StatusClosed
Appointed17 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D 28 Albany Road
Ealing
London
W13 8PG
Director NameNadine Sayir
Date of BirthDecember 1970 (Born 53 years ago)
NationalityItalian Swiss
StatusClosed
Appointed01 April 2002(4 years after company formation)
Appointment Duration5 years, 8 months (closed 18 December 2007)
RoleCompany Director
Correspondence AddressFlat D 28 Albany Road
London
W13 8PG
Director NameNadine Sayir
Date of BirthDecember 1970 (Born 53 years ago)
NationalityItalian Swiss
StatusResigned
Appointed17 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat D 28 Albany Road
London
W13 8PG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 March 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite D 28 Albany Road
London
W13 8PG
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth-£6,750
Cash£10,504
Current Liabilities£30,590

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 September 2007First Gazette notice for compulsory strike-off (1 page)
17 March 2006Return made up to 17/03/06; full list of members (3 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 October 2005Return made up to 17/03/05; full list of members (3 pages)
11 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 March 2004Return made up to 17/03/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 March 2003Return made up to 17/03/03; full list of members (7 pages)
9 April 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 2002New director appointed (2 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
17 May 2001Return made up to 17/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2001Full accounts made up to 31 March 2000 (8 pages)
9 January 2001Director resigned (1 page)
16 April 2000Return made up to 17/03/00; full list of members (7 pages)
7 January 2000Full accounts made up to 31 March 1999 (10 pages)
26 April 1999Return made up to 17/03/99; full list of members (6 pages)
20 April 1999Ad 13/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 March 1998Incorporation (13 pages)