Company NameThe Indigo Restaurant Company Limited
Company StatusDissolved
Company Number03981312
CategoryPrivate Limited Company
Incorporation Date27 April 2000(23 years, 11 months ago)
Dissolution Date31 October 2006 (17 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameLouise Georgina Mary Burr
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2000(same day as company formation)
RoleAccountant
Correspondence AddressThorney Copse
Sheerwater Road
West Byfleet
Surrey
KT14 6AA
Director NameStuart William Burr
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2000(same day as company formation)
RoleIT Consultant
Correspondence AddressThorney Copse
Sheerwater Road
West Byfleet
Surrey
KT14 6AA
Secretary NameLouise Georgina Mary Burr
NationalityBritish
StatusClosed
Appointed27 April 2000(same day as company formation)
RoleAccountant Restauranteur
Correspondence AddressThorney Copse
Sheerwater Road
West Byfleet
Surrey
KT14 6AA
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressThorney Copse
Sheerwater Road
West Byfleet
Surrey
KT14 6AA
RegionSouth East
ConstituencyWoking
CountySurrey
WardPyrford
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

31 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2006First Gazette notice for voluntary strike-off (1 page)
2 June 2006Application for striking-off (1 page)
2 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
15 June 2005Return made up to 27/04/05; full list of members (7 pages)
5 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
28 May 2004Return made up to 27/04/04; full list of members (7 pages)
1 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
31 May 2003Return made up to 27/04/03; full list of members (7 pages)
10 May 2002Return made up to 27/04/02; full list of members (7 pages)
9 May 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
8 January 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
1 May 2001Return made up to 27/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New secretary appointed;new director appointed (2 pages)
2 May 2000Director resigned (1 page)
2 May 2000Registered office changed on 02/05/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
2 May 2000Secretary resigned (1 page)