London
SW6 2RX
Director Name | Mr Robert Giles Lyle |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2007(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 12 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 West Eaton Place London SW1X 8LU |
Secretary Name | Miss Samirah Assia Etienna Ravin |
---|---|
Status | Closed |
Appointed | 24 January 2012(13 years, 6 months after company formation) |
Appointment Duration | 1 year (closed 12 February 2013) |
Role | Company Director |
Correspondence Address | 36 Grosvenor Gardens London SW1W 0EB |
Director Name | Caroline Jane Pulbrook |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(same day as company formation) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | Flat D 54 Harwood Road London SW6 4PY |
Secretary Name | Peter Nicholas Cutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Garden Flat Shardeloes, Missenden Road Amersham Buckinghamshire HP7 0RL |
Director Name | Ann Patricia Cutcliffe |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Garden Flat Shardeloes, Missenden Road Amersham Buckinghamshire HP7 0RL |
Secretary Name | Michael David Lester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(8 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 24 January 2012) |
Role | Company Director |
Correspondence Address | Liitle Putlands Zflz5b Fairwarp Uckfield East Sussex TN22 3BJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 36 Grosvenor Gardens London SW1W 0EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Travel Prco LTD 75.99% Ordinary |
---|---|
316 at £1 | Melanie Claire Cutcliffe 24.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £631,544 |
Gross Profit | £317,726 |
Net Worth | £112,603 |
Cash | £113,274 |
Current Liabilities | £152,090 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 November 2012 | Voluntary strike-off action has been suspended (1 page) |
23 November 2012 | Voluntary strike-off action has been suspended (1 page) |
16 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2012 | Application to strike the company off the register (3 pages) |
3 October 2012 | Application to strike the company off the register (3 pages) |
28 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders Statement of capital on 2012-08-28
|
28 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders Statement of capital on 2012-08-28
|
24 January 2012 | Termination of appointment of Michael David Lester as a secretary on 24 January 2012 (1 page) |
24 January 2012 | Appointment of Miss Samirah Assia Etienna Ravin as a secretary on 24 January 2012 (1 page) |
24 January 2012 | Appointment of Miss Samirah Assia Etienna Ravin as a secretary (1 page) |
24 January 2012 | Termination of appointment of Michael Lester as a secretary (1 page) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
2 August 2010 | Register inspection address has been changed (1 page) |
2 August 2010 | Director's details changed for Melanie Claire Cutcliffe on 31 July 2010 (2 pages) |
2 August 2010 | Register inspection address has been changed (1 page) |
2 August 2010 | Register(s) moved to registered inspection location (1 page) |
2 August 2010 | Register(s) moved to registered inspection location (1 page) |
2 August 2010 | Director's details changed for Melanie Claire Cutcliffe on 31 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
31 July 2009 | Return made up to 31/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 31/07/09; full list of members (4 pages) |
17 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
17 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
11 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
11 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
1 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
1 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
31 July 2008 | Secretary'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 2008 | Secretary's change of particulars / michael lester / 01/01/2008 (1 page) |
1 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
1 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Secretary resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Secretary resigned (1 page) |
20 January 2007 | Registered office changed on 20/01/07 from: 1 the green richmond surrey TW9 1PL (1 page) |
20 January 2007 | Ad 02/01/07--------- £ si 316@1=316 £ ic 1000/1316 (2 pages) |
20 January 2007 | New secretary appointed (2 pages) |
20 January 2007 | Ad 02/01/07--------- £ si 316@1=316 £ ic 1000/1316 (2 pages) |
20 January 2007 | New director appointed (2 pages) |
20 January 2007 | Registered office changed on 20/01/07 from: 1 the green richmond surrey TW9 1PL (1 page) |
20 January 2007 | New director appointed (2 pages) |
20 January 2007 | New secretary appointed (2 pages) |
17 January 2007 | Company name changed indigo public relations LIMITED\certificate issued on 17/01/07 (2 pages) |
17 January 2007 | Company name changed indigo public relations LIMITED\certificate issued on 17/01/07 (2 pages) |
9 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
9 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | Director's particulars changed (1 page) |
24 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
24 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
23 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
23 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
4 April 2005 | Director's particulars changed (1 page) |
4 April 2005 | Director's particulars changed (1 page) |
13 October 2004 | Return made up to 31/07/04; full list of members (6 pages) |
13 October 2004 | Return made up to 31/07/04; full list of members (6 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
7 January 2004 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
7 January 2004 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
5 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
5 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
9 August 2002 | Return made up to 31/07/02; full list of members (6 pages) |
9 August 2002 | Return made up to 31/07/02; full list of members (6 pages) |
21 March 2002 | Registered office changed on 21/03/02 from: 15 the green richmond surrey TW9 1PX (1 page) |
21 March 2002 | Registered office changed on 21/03/02 from: 15 the green richmond surrey TW9 1PX (1 page) |
6 February 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
6 February 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
24 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
24 August 2001 | Return made up to 31/07/01; full list of members
|
4 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
4 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
6 June 2000 | Accounts made up to 31 December 1999 (11 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
31 August 1999 | Return made up to 31/07/99; full list of members
|
31 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
10 November 1998 | Ad 24/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 November 1998 | Ad 24/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 September 1998 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
17 September 1998 | Registered office changed on 17/09/98 from: 54 harwood road flat d london SW6 4PY (1 page) |
17 September 1998 | Registered office changed on 17/09/98 from: 54 harwood road flat d london SW6 4PY (1 page) |
17 September 1998 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | Secretary resigned (1 page) |
16 September 1998 | Secretary resigned (1 page) |
16 September 1998 | Director resigned (1 page) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New secretary appointed (2 pages) |
8 September 1998 | New secretary appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
31 July 1998 | Incorporation (15 pages) |
31 July 1998 | Incorporation (15 pages) |