Company NameIndigo Prco Limited
Company StatusDissolved
Company Number03611024
CategoryPrivate Limited Company
Incorporation Date31 July 1998(25 years, 8 months ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)
Previous NameIndigo Public Relations Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMelanie Claire Cutcliffe
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1998(same day as company formation)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Althea Street
London
SW6 2RX
Director NameMr Robert Giles Lyle
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2007(8 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 12 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 West Eaton Place
London
SW1X 8LU
Secretary NameMiss Samirah Assia Etienna Ravin
StatusClosed
Appointed24 January 2012(13 years, 6 months after company formation)
Appointment Duration1 year (closed 12 February 2013)
RoleCompany Director
Correspondence Address36 Grosvenor Gardens
London
SW1W 0EB
Director NameCaroline Jane Pulbrook
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(same day as company formation)
RolePR Consultant
Country of ResidenceEngland
Correspondence AddressFlat D 54 Harwood Road
London
SW6 4PY
Secretary NamePeter Nicholas Cutcliffe
NationalityBritish
StatusResigned
Appointed31 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Flat
Shardeloes, Missenden Road
Amersham
Buckinghamshire
HP7 0RL
Director NameAnn Patricia Cutcliffe
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(6 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Flat
Shardeloes, Missenden Road
Amersham
Buckinghamshire
HP7 0RL
Secretary NameMichael David Lester
NationalityBritish
StatusResigned
Appointed02 January 2007(8 years, 5 months after company formation)
Appointment Duration5 years (resigned 24 January 2012)
RoleCompany Director
Correspondence AddressLiitle Putlands Zflz5b
Fairwarp
Uckfield
East Sussex
TN22 3BJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed31 July 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address36 Grosvenor Gardens
London
SW1W 0EB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Travel Prco LTD
75.99%
Ordinary
316 at £1Melanie Claire Cutcliffe
24.01%
Ordinary

Financials

Year2014
Turnover£631,544
Gross Profit£317,726
Net Worth£112,603
Cash£113,274
Current Liabilities£152,090

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2012Voluntary strike-off action has been suspended (1 page)
23 November 2012Voluntary strike-off action has been suspended (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
3 October 2012Application to strike the company off the register (3 pages)
3 October 2012Application to strike the company off the register (3 pages)
28 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-08-28
  • GBP 1,316
(5 pages)
28 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-08-28
  • GBP 1,316
(5 pages)
24 January 2012Termination of appointment of Michael David Lester as a secretary on 24 January 2012 (1 page)
24 January 2012Appointment of Miss Samirah Assia Etienna Ravin as a secretary on 24 January 2012 (1 page)
24 January 2012Appointment of Miss Samirah Assia Etienna Ravin as a secretary (1 page)
24 January 2012Termination of appointment of Michael Lester as a secretary (1 page)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
12 July 2011Full accounts made up to 31 December 2010 (18 pages)
12 July 2011Full accounts made up to 31 December 2010 (18 pages)
2 August 2010Register inspection address has been changed (1 page)
2 August 2010Director's details changed for Melanie Claire Cutcliffe on 31 July 2010 (2 pages)
2 August 2010Register inspection address has been changed (1 page)
2 August 2010Register(s) moved to registered inspection location (1 page)
2 August 2010Register(s) moved to registered inspection location (1 page)
2 August 2010Director's details changed for Melanie Claire Cutcliffe on 31 July 2010 (2 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
29 June 2010Full accounts made up to 31 December 2009 (15 pages)
29 June 2010Full accounts made up to 31 December 2009 (15 pages)
31 July 2009Return made up to 31/07/09; full list of members (4 pages)
31 July 2009Return made up to 31/07/09; full list of members (4 pages)
17 June 2009Full accounts made up to 31 December 2008 (16 pages)
17 June 2009Full accounts made up to 31 December 2008 (16 pages)
11 August 2008Full accounts made up to 31 December 2007 (16 pages)
11 August 2008Full accounts made up to 31 December 2007 (16 pages)
1 August 2008Return made up to 31/07/08; full list of members (4 pages)
1 August 2008Return made up to 31/07/08; full list of members (4 pages)
31 July 2008Secretary's Change of Particulars / michael lester / 01/01/2008 / HouseName/Number was: , now: liitle putlands; Street was: 50 cambridge street, now: ZFLZ5B; Area was: , now: fairwarp; Post Town was: london, now: uckfield; Region was: , now: east sussex; Post Code was: SW1V 4QQ, now: TN22 3BJ; Country was: , now: united kingdom (1 page)
31 July 2008Secretary's change of particulars / michael lester / 01/01/2008 (1 page)
1 August 2007Return made up to 31/07/07; full list of members (3 pages)
1 August 2007Return made up to 31/07/07; full list of members (3 pages)
21 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 February 2007Director resigned (1 page)
17 February 2007Secretary resigned (1 page)
17 February 2007Director resigned (1 page)
17 February 2007Secretary resigned (1 page)
20 January 2007Registered office changed on 20/01/07 from: 1 the green richmond surrey TW9 1PL (1 page)
20 January 2007Ad 02/01/07--------- £ si 316@1=316 £ ic 1000/1316 (2 pages)
20 January 2007New secretary appointed (2 pages)
20 January 2007Ad 02/01/07--------- £ si 316@1=316 £ ic 1000/1316 (2 pages)
20 January 2007New director appointed (2 pages)
20 January 2007Registered office changed on 20/01/07 from: 1 the green richmond surrey TW9 1PL (1 page)
20 January 2007New director appointed (2 pages)
20 January 2007New secretary appointed (2 pages)
17 January 2007Company name changed indigo public relations LIMITED\certificate issued on 17/01/07 (2 pages)
17 January 2007Company name changed indigo public relations LIMITED\certificate issued on 17/01/07 (2 pages)
9 August 2006Return made up to 31/07/06; full list of members (3 pages)
9 August 2006Return made up to 31/07/06; full list of members (3 pages)
6 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 June 2006Director's particulars changed (1 page)
22 June 2006Director's particulars changed (1 page)
24 August 2005Return made up to 31/07/05; full list of members (3 pages)
24 August 2005Return made up to 31/07/05; full list of members (3 pages)
23 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
4 April 2005Director's particulars changed (1 page)
4 April 2005Director's particulars changed (1 page)
13 October 2004Return made up to 31/07/04; full list of members (6 pages)
13 October 2004Return made up to 31/07/04; full list of members (6 pages)
20 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
20 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
7 January 2004Total exemption full accounts made up to 31 December 2002 (13 pages)
7 January 2004Total exemption full accounts made up to 31 December 2002 (13 pages)
5 August 2003Return made up to 31/07/03; full list of members (6 pages)
5 August 2003Return made up to 31/07/03; full list of members (6 pages)
5 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
9 August 2002Return made up to 31/07/02; full list of members (6 pages)
9 August 2002Return made up to 31/07/02; full list of members (6 pages)
21 March 2002Registered office changed on 21/03/02 from: 15 the green richmond surrey TW9 1PX (1 page)
21 March 2002Registered office changed on 21/03/02 from: 15 the green richmond surrey TW9 1PX (1 page)
6 February 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
6 February 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
24 August 2001Return made up to 31/07/01; full list of members (6 pages)
24 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 2000Return made up to 31/07/00; full list of members (6 pages)
4 August 2000Return made up to 31/07/00; full list of members (6 pages)
6 June 2000Accounts made up to 31 December 1999 (11 pages)
6 June 2000Full accounts made up to 31 December 1999 (11 pages)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
31 August 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 August 1999Return made up to 31/07/99; full list of members (6 pages)
10 November 1998Ad 24/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 November 1998Ad 24/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 September 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
17 September 1998Registered office changed on 17/09/98 from: 54 harwood road flat d london SW6 4PY (1 page)
17 September 1998Registered office changed on 17/09/98 from: 54 harwood road flat d london SW6 4PY (1 page)
17 September 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
16 September 1998Director resigned (1 page)
16 September 1998Secretary resigned (1 page)
16 September 1998Secretary resigned (1 page)
16 September 1998Director resigned (1 page)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New secretary appointed (2 pages)
8 September 1998New secretary appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
31 July 1998Incorporation (15 pages)
31 July 1998Incorporation (15 pages)