Company NameIndigo Red Ltd
Company StatusDissolved
Company Number04392724
CategoryPrivate Limited Company
Incorporation Date12 March 2002(22 years, 1 month ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)
Previous NameIndigo Red Consultancy Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Steven David Mallison Jones
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dovecot 344 Hagden Lane
Watford
Hertfordshire
WD18 7SH
Director NameMrs Lydia Isabelle Mallison Jones
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2002(same day as company formation)
RoleArchitect
Country of ResidenceUnited States
Correspondence AddressThe Dovecot
344 Hagden Lane
Watford
Hertfordshire
WD18 7SH
Secretary NameMrs Lydia Isabelle Mallison Jones
NationalityBritish
StatusClosed
Appointed12 March 2002(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dovecot
344 Hagden Lane
Watford
Hertfordshire
WD18 7SH
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressThe Station Masters' House 168 Thornbury Road
Osterley Village
Isleworth
Middlesex
TW7 4QE
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Steven Mallison-jones & Mrs Lydia Mallison-jones
100.00%
Ordinary

Financials

Year2014
Net Worth-£60,953
Current Liabilities£72,994

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

21 April 2008Delivered on: 7 May 2008
Persons entitled: Abbey National PLC Trading as Abbey National Business

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee and/or any member of the group on any account whatsoever.
Particulars: The company's undertaking land premises rights and assets.
Outstanding

Filing History

20 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
24 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
16 March 2018Director's details changed for Mrs Lydia Isabelle Mallison Jones on 13 March 2017 (2 pages)
15 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
11 April 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 1
(5 pages)
2 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 1
(5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 July 2015Compulsory strike-off action has been discontinued (1 page)
15 July 2015Compulsory strike-off action has been discontinued (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
13 July 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(5 pages)
13 July 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(5 pages)
27 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 September 2012Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire Wd18 Ogx on 25 September 2012 (1 page)
25 September 2012Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire Wd18 Ogx on 25 September 2012 (1 page)
12 September 2012Compulsory strike-off action has been discontinued (1 page)
12 September 2012Compulsory strike-off action has been discontinued (1 page)
11 September 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 June 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Steven David Mallison Jones on 12 March 2010 (2 pages)
13 April 2010Director's details changed for Steven David Mallison Jones on 12 March 2010 (2 pages)
13 April 2010Director's details changed for Lydia Isabelle Mallison Jones on 12 March 2010 (2 pages)
13 April 2010Director's details changed for Lydia Isabelle Mallison Jones on 12 March 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 June 2009Registered office changed on 11/06/2009 from the hub 3-5 rickmansworth road watford hertfordshire WD18 0GX (1 page)
11 June 2009Registered office changed on 11/06/2009 from the hub 3-5 rickmansworth road watford hertfordshire WD18 0GX (1 page)
9 April 2009Return made up to 12/03/09; full list of members (4 pages)
9 April 2009Return made up to 12/03/09; full list of members (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 October 2008Return made up to 12/03/08; full list of members (4 pages)
28 October 2008Return made up to 12/03/08; full list of members (4 pages)
27 October 2008Location of register of members (1 page)
27 October 2008Location of register of members (1 page)
27 October 2008Location of debenture register (1 page)
27 October 2008Location of debenture register (1 page)
7 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 September 2007Registered office changed on 13/09/07 from: park house, 15-19 greenhill crescent, watford business park watford hertfordshire WD18 8PH (1 page)
13 September 2007Registered office changed on 13/09/07 from: park house, 15-19 greenhill crescent, watford business park watford hertfordshire WD18 8PH (1 page)
15 March 2007Registered office changed on 15/03/07 from: park house, 15-19 greenhill crescent, watford business park watford hertfordshire WD18 7SH (1 page)
15 March 2007Return made up to 12/03/07; full list of members (3 pages)
15 March 2007Location of register of members (1 page)
15 March 2007Location of debenture register (1 page)
15 March 2007Location of register of members (1 page)
15 March 2007Return made up to 12/03/07; full list of members (3 pages)
15 March 2007Location of debenture register (1 page)
15 March 2007Registered office changed on 15/03/07 from: park house, 15-19 greenhill crescent, watford business park watford hertfordshire WD18 7SH (1 page)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 May 2006Registered office changed on 10/05/06 from: the dovecot 344 hagden lane watford hertfordshire WD18 7SH (1 page)
10 May 2006Registered office changed on 10/05/06 from: the dovecot 344 hagden lane watford hertfordshire WD18 7SH (1 page)
10 May 2006Location of register of members (1 page)
10 May 2006Return made up to 12/03/06; full list of members (3 pages)
10 May 2006Return made up to 12/03/06; full list of members (3 pages)
10 May 2006Location of debenture register (1 page)
10 May 2006Location of register of members (1 page)
10 May 2006Location of debenture register (1 page)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
10 June 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 June 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 2005Registered office changed on 09/05/05 from: 30 princes avenue watford hertfordshire WD18 7RS (1 page)
9 May 2005Registered office changed on 09/05/05 from: 30 princes avenue watford hertfordshire WD18 7RS (1 page)
4 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
4 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
17 March 2004Return made up to 12/03/04; full list of members (7 pages)
17 March 2004Return made up to 12/03/04; full list of members (7 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
13 October 2003Company name changed indigo red consultancy LIMITED\certificate issued on 13/10/03 (2 pages)
13 October 2003Company name changed indigo red consultancy LIMITED\certificate issued on 13/10/03 (2 pages)
8 April 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 April 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 April 2002Registered office changed on 03/04/02 from: 16 churchill way cardiff CF10 2DX (1 page)
3 April 2002Registered office changed on 03/04/02 from: 16 churchill way cardiff CF10 2DX (1 page)
3 April 2002Secretary resigned (1 page)
3 April 2002New director appointed (2 pages)
3 April 2002New secretary appointed;new director appointed (2 pages)
3 April 2002New secretary appointed;new director appointed (2 pages)
3 April 2002Secretary resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002New director appointed (2 pages)
12 March 2002Incorporation (13 pages)
12 March 2002Incorporation (13 pages)