Company NameIndigo Lake Limited
Company StatusDissolved
Company Number04969402
CategoryPrivate Limited Company
Incorporation Date19 November 2003(20 years, 5 months ago)
Dissolution Date12 September 2006 (17 years, 7 months ago)
Previous NameOceanescape Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Tamara Chalabi
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7,51 South Street
London
W1K 2XL
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusClosed
Appointed19 November 2003(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 November 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2006First Gazette notice for voluntary strike-off (1 page)
20 April 2006Application for striking-off (1 page)
27 January 2006Return made up to 19/11/05; full list of members (2 pages)
18 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
13 January 2005Return made up to 19/11/04; full list of members (5 pages)
8 January 2004Ad 19/11/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 January 2004Memorandum and Articles of Association (13 pages)
24 December 2003Company name changed oceanescape LTD.\certificate issued on 24/12/03 (2 pages)
3 December 2003Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
19 November 2003Secretary resigned (1 page)