Company NameIndigo Blue Property Services Limited
Company StatusDissolved
Company Number05794703
CategoryPrivate Limited Company
Incorporation Date25 April 2006(18 years ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Jacqueline May Bizzell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityIrish
StatusClosed
Appointed25 April 2006(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address99 Lakeside Road
London
W14 0DZ
Secretary NameMs Donna Angela Bizzell
NationalityBritish
StatusClosed
Appointed08 August 2006(3 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (closed 20 July 2010)
RoleInventory Clerk
Correspondence Address1 Childer Hill Farm Cottage
Bentworth
Alton
Hampshire
GU34 5JR
Secretary NameDavid Bizzell
NationalityIrish
StatusResigned
Appointed25 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address26 Chiswick Quay
London
W4 3UR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 April 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address99 Lakeside Road
London
W14 0DZ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010Application to strike the company off the register (1 page)
23 March 2010Application to strike the company off the register (1 page)
20 July 2009Director's Change of Particulars / jacqueline bizzell / 01/01/2009 / Title was: , now: mrs; HouseName/Number was: , now: 99; Street was: 26 chiswick quay, now: lakeside road; Post Code was: W4 3UR, now: W14 0DZ; Country was: , now: united kingdom (2 pages)
20 July 2009Secretary's change of particulars / donna bizzell / 01/01/2009 (2 pages)
20 July 2009Secretary's Change of Particulars / donna bizzell / 01/01/2009 / Nationality was: irish, now: british; Title was: , now: ms; HouseName/Number was: , now: 1; Street was: 1 myrtle house, now: childer hill farm cottage; Area was: sulgrave road, now: bentworth; Post Town was: london, now: alton; Region was: , now: hampshire; Post Code was: W6 7QG, now: (2 pages)
20 July 2009Accounts made up to 30 April 2009 (2 pages)
20 July 2009Return made up to 25/04/09; full list of members (3 pages)
20 July 2009Return made up to 25/04/09; full list of members (3 pages)
20 July 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
20 July 2009Director's change of particulars / jacqueline bizzell / 01/01/2009 (2 pages)
26 February 2009Registered office changed on 26/02/2009 from 26 chiswick quay london W4 3UR (1 page)
26 February 2009Registered office changed on 26/02/2009 from 26 chiswick quay london W4 3UR (1 page)
24 November 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
24 November 2008Accounts made up to 30 April 2008 (1 page)
7 July 2008Return made up to 25/04/08; full list of members (3 pages)
7 July 2008Return made up to 25/04/08; full list of members (3 pages)
28 August 2007Accounts made up to 30 April 2007 (1 page)
28 August 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
13 August 2007Return made up to 25/04/07; full list of members (2 pages)
13 August 2007Return made up to 25/04/07; full list of members (2 pages)
22 September 2006New secretary appointed (2 pages)
22 September 2006New secretary appointed (2 pages)
22 September 2006Secretary resigned (1 page)
22 September 2006Secretary resigned (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006Incorporation (17 pages)
25 April 2006Incorporation (17 pages)
25 April 2006Secretary resigned (1 page)