Company NameIndigo Investments Ltd
Company StatusDissolved
Company Number06405381
CategoryPrivate Limited Company
Incorporation Date22 October 2007(16 years, 6 months ago)
Dissolution Date27 April 2021 (3 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Jiten Rameshchandra Kantaria
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2007(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address2a Central Parade, Station Road
Harrow
Middlesex
HA1 2TW
Secretary NameMr Ramesh Chandra Jamnadas Kantaria
NationalityBritish
StatusClosed
Appointed22 October 2007(same day as company formation)
RoleExporter
Country of ResidenceEngland
Correspondence Address2a Central Parade, Station Road
Harrow
Middlesex
HA1 2TW
Director NameMr Ramesh Chandra Jamnadas Kantaria
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2008(7 months after company formation)
Appointment Duration12 years, 11 months (closed 27 April 2021)
RoleReal Estate
Country of ResidenceEngland
Correspondence Address2a Central Parade, Station Road
Harrow
Middlesex
HA1 2TW
Director NameTara Singhee
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(3 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2010)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address33 Brampton Grove
London
NW4 4AE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 October 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2a Central Parade, Station Road
Harrow
Middlesex
HA1 2TW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

100 at £1Jiten Kantaria
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2021First Gazette notice for voluntary strike-off (1 page)
28 January 2021Application to strike the company off the register (3 pages)
4 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
5 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
8 October 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
14 December 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
19 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
31 October 2017Director's details changed for Mr Ramesh Chandra Jamnadas Kantaria on 30 September 2017 (2 pages)
31 October 2017Director's details changed for Mr Ramesh Chandra Jamnadas Kantaria on 30 September 2017 (2 pages)
31 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
10 November 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
10 November 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
25 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
9 January 2016Accounts for a dormant company made up to 31 March 2015 (1 page)
9 January 2016Accounts for a dormant company made up to 31 March 2015 (1 page)
12 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 100
(4 pages)
12 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 100
(4 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
13 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(4 pages)
13 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(4 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
4 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
4 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
16 November 2012Director's details changed for Jiten Kantaria on 16 November 2012 (2 pages)
16 November 2012Director's details changed for Jiten Kantaria on 16 November 2012 (2 pages)
30 October 2012Director's details changed for Ramesh Chandra Jamnadas Kantaria on 29 October 2012 (2 pages)
30 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
30 October 2012Secretary's details changed for Ramesh Chandra Jamnadas Kantaria on 29 October 2012 (1 page)
30 October 2012Director's details changed for Ramesh Chandra Jamnadas Kantaria on 29 October 2012 (2 pages)
30 October 2012Secretary's details changed for Ramesh Chandra Jamnadas Kantaria on 29 October 2012 (1 page)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
11 February 2011Registered office address changed from 1 Doughty Street London WC1N 2PH on 11 February 2011 (1 page)
11 February 2011Registered office address changed from 1 Doughty Street London WC1N 2PH on 11 February 2011 (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
20 May 2010Termination of appointment of Tara Singhee as a director (2 pages)
20 May 2010Termination of appointment of Tara Singhee as a director (2 pages)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
4 November 2009Director's details changed for Tara Singhee on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Tara Singhee on 1 October 2009 (2 pages)
4 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Jiten Kantaria on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Jiten Kantaria on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Jiten Kantaria on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Ramesh Chandra Jamnadas Kantaria on 1 October 2009 (2 pages)
4 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Ramesh Chandra Jamnadas Kantaria on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Tara Singhee on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Ramesh Chandra Jamnadas Kantaria on 1 October 2009 (2 pages)
17 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
17 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
14 November 2008Return made up to 22/10/08; full list of members (4 pages)
14 November 2008Return made up to 22/10/08; full list of members (4 pages)
2 June 2008Director appointed rameshchandra jamnadas kantaria (2 pages)
2 June 2008Director appointed rameshchandra jamnadas kantaria (2 pages)
3 April 2008Director appointed tara singhee (2 pages)
3 April 2008Ad 14/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 April 2008Ad 14/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 April 2008Director appointed tara singhee (2 pages)
23 December 2007Director's particulars changed (1 page)
23 December 2007Director's particulars changed (1 page)
13 November 2007Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page)
13 November 2007Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page)
8 November 2007New director appointed (3 pages)
8 November 2007Secretary resigned (1 page)
8 November 2007New director appointed (3 pages)
8 November 2007Director resigned (1 page)
8 November 2007New secretary appointed (2 pages)
8 November 2007New secretary appointed (2 pages)
8 November 2007Secretary resigned (1 page)
8 November 2007Director resigned (1 page)
22 October 2007Incorporation (16 pages)
22 October 2007Incorporation (16 pages)