Company NameIndigo Enterprises Limited
Company StatusDissolved
Company Number04482623
CategoryPrivate Limited Company
Incorporation Date10 July 2002(21 years, 9 months ago)
Dissolution Date12 January 2010 (14 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameLong Hin Kow
Date of BirthJune 1964 (Born 59 years ago)
NationalityMalaysian
StatusClosed
Appointed11 July 2002(1 day after company formation)
Appointment Duration7 years, 6 months (closed 12 January 2010)
RoleCompany Director
Correspondence Address123 Southdown Road
Harpenden
Hertfordshire
AL5 1QQ
Secretary NameMei Yong Leong
NationalityBritish
StatusClosed
Appointed11 July 2002(1 day after company formation)
Appointment Duration7 years, 6 months (closed 12 January 2010)
RoleCompany Director
Correspondence Address123 Southdown Road
Harpenden
Hertfordshire
AL5 1QQ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address72 Wardour Street
London
W1F 0TD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,578
Cash£7,050
Current Liabilities£12,191

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
3 October 2008Return made up to 10/07/08; full list of members (6 pages)
3 October 2008Return made up to 10/07/08; full list of members (6 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
19 September 2007Return made up to 10/07/07; full list of members (6 pages)
19 September 2007Return made up to 10/07/07; full list of members (6 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
22 August 2006Return made up to 10/07/06; full list of members (6 pages)
22 August 2006Return made up to 10/07/06; full list of members (6 pages)
7 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
7 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
26 July 2005Return made up to 10/07/05; full list of members (6 pages)
26 July 2005Return made up to 10/07/05; full list of members (6 pages)
6 July 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
6 July 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
8 March 2005Registered office changed on 08/03/05 from: 3 adelaide tavern adelaide road chalk farm london NW3 3QE (1 page)
8 March 2005Registered office changed on 08/03/05 from: 3 adelaide tavern adelaide road chalk farm london NW3 3QE (1 page)
22 September 2004Return made up to 10/07/04; full list of members (6 pages)
22 September 2004Return made up to 10/07/04; full list of members (6 pages)
6 May 2004Total exemption full accounts made up to 31 August 2003 (18 pages)
6 May 2004Total exemption full accounts made up to 31 August 2003 (18 pages)
14 October 2003Return made up to 10/07/03; full list of members (6 pages)
14 October 2003Return made up to 10/07/03; full list of members (6 pages)
6 August 2002New director appointed (2 pages)
6 August 2002Registered office changed on 06/08/02 from: 3 adelaide tavern adelaide road chalk farm london NW3 3QE (1 page)
6 August 2002Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
6 August 2002Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
6 August 2002New secretary appointed (2 pages)
6 August 2002Registered office changed on 06/08/02 from: 3 adelaide tavern adelaide road chalk farm london NW3 3QE (1 page)
6 August 2002New director appointed (2 pages)
6 August 2002New secretary appointed (2 pages)
19 July 2002Director resigned (2 pages)
19 July 2002Registered office changed on 19/07/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
19 July 2002Secretary resigned (2 pages)
19 July 2002Secretary resigned (2 pages)
19 July 2002Registered office changed on 19/07/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
19 July 2002Director resigned (2 pages)
10 July 2002Incorporation (14 pages)