Company NameIndigo Blue P.R. Limited
Company StatusDissolved
Company Number03742153
CategoryPrivate Limited Company
Incorporation Date26 March 1999(25 years, 1 month ago)
Dissolution Date24 July 2007 (16 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameJulia Claire Bolton
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1999(2 weeks, 3 days after company formation)
Appointment Duration8 years, 3 months (closed 24 July 2007)
RolePublic Relations Consulatnat
Correspondence Address79 Norfolk House Road
London
SW16 1JQ
Director NameSarah Jane McAvoy
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1999(2 weeks, 3 days after company formation)
Appointment Duration8 years, 3 months (closed 24 July 2007)
RolePublic Relations Consultant
Correspondence Address35 Walmsley Road
Broadstairs
Kent
CT10 2BH
Secretary NameJulia Claire Bolton
NationalityBritish
StatusClosed
Appointed13 April 2000(1 year after company formation)
Appointment Duration7 years, 3 months (closed 24 July 2007)
RoleCompany Director
Correspondence Address79 Norfolk House Road
London
SW16 1JQ
Director NameRoderick James Sutherland
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(2 weeks, 3 days after company formation)
Appointment Duration3 years, 4 months (resigned 27 August 2002)
RoleCompany Director
Correspondence AddressFlat 20 Chinnocks Wharf
42 Narrow Street
London
E14 8DJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 March 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 March 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address55 Princes Gate
Exhibition Road
London
SW7 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£59,825
Gross Profit£56,916
Net Worth£1,486
Current Liabilities£26,966

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
13 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
8 February 2007Application for striking-off (1 page)
7 January 2007Director's particulars changed (1 page)
24 June 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
27 April 2005Return made up to 26/03/05; full list of members (7 pages)
16 February 2005Registered office changed on 16/02/05 from: 195 lavender hill london SW11 5TB (1 page)
10 June 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
15 March 2004Return made up to 26/03/04; full list of members (7 pages)
27 September 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
22 March 2003Return made up to 26/03/03; full list of members (8 pages)
3 September 2002Total exemption full accounts made up to 31 March 2000 (10 pages)
3 September 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
3 September 2002Director resigned (1 page)
3 September 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
30 August 2002Director's particulars changed (1 page)
25 April 2002Nc inc already adjusted 01/03/02 (1 page)
25 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2002Return made up to 26/03/02; full list of members (8 pages)
9 July 2001Return made up to 26/03/01; full list of members (8 pages)
28 June 2000Return made up to 26/03/00; full list of members (7 pages)
30 May 2000New secretary appointed (2 pages)
27 January 2000Director's particulars changed (1 page)
9 December 1999Registered office changed on 09/12/99 from: 23 sussex street london SW1V 4RR (1 page)
21 July 1999Particulars of mortgage/charge (7 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
22 April 1999Secretary resigned (1 page)
22 April 1999Director resigned (1 page)
22 April 1999Registered office changed on 22/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 March 1999Incorporation (13 pages)