Company NameIndigo Partners UK Investments Limited
Company StatusDissolved
Company Number05175794
CategoryPrivate Limited Company
Incorporation Date9 July 2004(19 years, 9 months ago)
Dissolution Date28 August 2007 (16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameWilliam Augustus Franke
Date of BirthApril 1937 (Born 87 years ago)
NationalityAmerican
StatusClosed
Appointed09 July 2004(same day as company formation)
RoleManaging Partner
Correspondence Address3401 East Rancho Drive
Paradise Valley
Arizona 85253
America
Director NameStephen La Pierre Johnson
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed09 July 2004(same day as company formation)
RolePartner
Correspondence Address6511 East Hummingbird Lane
Paradise Valley
Arizona 85253
America
Secretary NameStephen La Pierre Johnson
NationalityAmerican
StatusClosed
Appointed09 July 2004(same day as company formation)
RolePartner
Correspondence Address6511 East Hummingbird Lane
Paradise Valley
Arizona 85253
America
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed09 July 2004(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2004(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered AddressC/O Latham & Watkins
99 Bishopsgate
London
EC2M 3XF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

28 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2007First Gazette notice for voluntary strike-off (1 page)
3 April 2007Application for striking-off (1 page)
7 August 2006Return made up to 09/07/06; full list of members (7 pages)
9 August 2005Return made up to 09/07/05; full list of members
  • 363(287) ‐ Registered office changed on 09/08/05
(7 pages)
9 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
13 July 2004New director appointed (1 page)
13 July 2004New secretary appointed (1 page)
13 July 2004New director appointed (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Secretary resigned (1 page)
13 July 2004Registered office changed on 13/07/04 from: 2ND floor 93A rivington street london EC2A 3AY (1 page)
9 July 2004Incorporation (11 pages)