Company NameIndigo Rain Interactive Limited
Company StatusDissolved
Company Number04170339
CategoryPrivate Limited Company
Incorporation Date1 March 2001(23 years, 2 months ago)
Dissolution Date3 October 2006 (17 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameTimothy Robert Youles
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(same day as company formation)
RoleIT Consultant
Correspondence AddressFlat 6
77 Carter Lane
London
EC4V 5EP
Secretary NameTT Accountancy Services Limited (Corporation)
StatusClosed
Appointed01 March 2001(same day as company formation)
Correspondence AddressThe Old Tavern
Market Square
Petworth
West Sussex
GU28 0AH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressFlat 6
77 Carter Lane
London
EC4V 5EP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2006Application for striking-off (1 page)
7 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 November 2004Registered office changed on 15/11/04 from: 44 cowslip road south woodford london E18 1JW (1 page)
12 November 2004Director's particulars changed (1 page)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 February 2004Return made up to 01/03/04; full list of members (6 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 August 2002Director's particulars changed (1 page)
8 August 2002Registered office changed on 08/08/02 from: 43D cleveland road london E18 2AE (1 page)
9 March 2002Return made up to 01/03/02; full list of members (6 pages)
9 April 2001Ad 01/03/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
20 March 2001New secretary appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001Secretary resigned (1 page)
20 March 2001Memorandum and Articles of Association (15 pages)
20 March 2001Director resigned (1 page)
1 March 2001Incorporation (19 pages)