Company NameIndigo Fitness Clubs Ltd
Company StatusDissolved
Company Number05465027
CategoryPrivate Limited Company
Incorporation Date26 May 2005(18 years, 11 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameAjay Gulati
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(6 days after company formation)
Appointment Duration3 years, 10 months (closed 14 April 2009)
RoleAccountant
Correspondence Address21a Florence Road
Chiswick
London
W4 5DP
Director NameScott Jones
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(6 days after company formation)
Appointment Duration3 years, 10 months (closed 14 April 2009)
RoleManaging Director
Correspondence Address40 Drayton Cescent
Eastern Green
Coventry
West Midlands
CV5 7EN
Secretary NameAjay Gulati
NationalityBritish
StatusClosed
Appointed01 June 2005(6 days after company formation)
Appointment Duration3 years, 10 months (closed 14 April 2009)
RoleAccountant
Correspondence Address21a Florence Road
Chiswick
London
W4 5DP
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed26 May 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed26 May 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressSherlock House 73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
16 January 2008Notice of automatic end of Administration (16 pages)
16 January 2008Administrator's progress report (16 pages)
10 July 2007Administrator's progress report (4 pages)
7 February 2007Statement of administrator's proposal (13 pages)
29 November 2006Registered office changed on 29/11/06 from: unit 2 leighton road linslade leighton buzzard bedfordshire (1 page)
16 November 2006Appointment of an administrator (1 page)
26 October 2006Return made up to 26/05/06; full list of members (7 pages)
22 September 2005New director appointed (1 page)
12 September 2005Ad 01/06/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
6 September 2005Registered office changed on 06/09/05 from: 23 spencer mews hammersmith london W6 8PB (1 page)
6 September 2005New secretary appointed;new director appointed (2 pages)
27 May 2005Director resigned (1 page)
27 May 2005Secretary resigned (1 page)
26 May 2005Incorporation (9 pages)