Company NameIndigorama Limited
Company StatusDissolved
Company Number04164060
CategoryPrivate Limited Company
Incorporation Date20 February 2001(23 years, 2 months ago)
Dissolution Date11 October 2005 (18 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameStewart Barnes
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2001(2 weeks, 1 day after company formation)
Appointment Duration4 years, 7 months (closed 11 October 2005)
RoleBanker
Correspondence Address40 Foxes Close
Hertford
Hertfordshire
SG13 7UA
Director NameMrs Susan Jane Barnes
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2001(2 weeks, 1 day after company formation)
Appointment Duration4 years, 7 months (closed 11 October 2005)
RoleAdministration Manager
Correspondence Address14 Lodge Close
Bengeo
Hertford
Hertfordshire
SG14 3DH
Secretary NameMrs Susan Jane Barnes
NationalityBritish
StatusClosed
Appointed07 March 2001(2 weeks, 1 day after company formation)
Appointment Duration4 years, 7 months (closed 11 October 2005)
RoleAdministration Manager
Correspondence Address14 Lodge Close
Bengeo
Hertford
Hertfordshire
SG14 3DH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBaker Tilly
1st Floor 46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

11 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2005First Gazette notice for voluntary strike-off (1 page)
20 May 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2005Application for striking-off (1 page)
7 June 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
10 March 2004Return made up to 20/02/04; full list of members (7 pages)
2 July 2003Registered office changed on 02/07/03 from: 1ST floor 46 clarendon road watford hertfordshire WD17 1HE (1 page)
8 March 2003Return made up to 20/02/03; full list of members (7 pages)
14 August 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
13 August 2002Registered office changed on 13/08/02 from: torrington house, 47 holywell hill, st albans hertfordshire AL1 1HD (1 page)
28 June 2002Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
6 June 2002Auditor's resignation (1 page)
28 February 2002Return made up to 20/02/02; full list of members (6 pages)
28 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2001Particulars of mortgage/charge (5 pages)
24 April 2001New secretary appointed;new director appointed (1 page)
24 April 2001Registered office changed on 24/04/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 April 2001New director appointed (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Secretary resigned (1 page)
20 February 2001Incorporation (15 pages)