Company NameIndia Blue Ltd
Company StatusDissolved
Company Number06423365
CategoryPrivate Limited Company
Incorporation Date9 November 2007(16 years, 5 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)
Previous NamesIndia Blue Ltd and India Blue (UK) Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Arnold Crabtree
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2007(1 week after company formation)
Appointment Duration15 years, 3 months (closed 07 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMr Kyriacos Maratheftis
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2007(1 week after company formation)
Appointment Duration15 years, 3 months (closed 07 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Secretary NameMr Kyriacos Maratheftis
NationalityBritish
StatusClosed
Appointed16 November 2007(1 week after company formation)
Appointment Duration15 years, 3 months (closed 07 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 November 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 November 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteindia-blue.com

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1John Arnold Crabtree
50.00%
Ordinary
50 at £1Kyriacos Maratheftis
50.00%
Ordinary

Financials

Year2014
Net Worth£75,135
Cash£66,993
Current Liabilities£86,247

Accounts

Latest Accounts5 April 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

25 January 2021Micro company accounts made up to 5 April 2020 (5 pages)
31 December 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
4 February 2020Micro company accounts made up to 5 April 2019 (3 pages)
19 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
25 June 2019Previous accounting period extended from 29 November 2018 to 5 April 2019 (1 page)
30 November 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
13 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
30 August 2018Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page)
21 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
7 September 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
7 September 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
22 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
21 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
12 January 2016Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
12 January 2016Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
29 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
1 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
1 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
1 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
20 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
20 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
20 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
21 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
14 February 2012Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
15 August 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
15 August 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
29 March 2011Registered office address changed from 116 Gloucester Place London W1U 6HZ United Kingdom on 29 March 2011 (1 page)
29 March 2011Registered office address changed from 116 Gloucester Place London W1U 6HZ United Kingdom on 29 March 2011 (1 page)
5 January 2011Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
4 January 2011Registered office address changed from 807 Green Lanes Winchmore Hill London N21 2SG on 4 January 2011 (1 page)
4 January 2011Registered office address changed from 807 Green Lanes Winchmore Hill London N21 2SG on 4 January 2011 (1 page)
4 January 2011Registered office address changed from 807 Green Lanes Winchmore Hill London N21 2SG on 4 January 2011 (1 page)
11 June 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
11 June 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
15 December 2009Director's details changed for John Arnold Crabtree on 15 December 2009 (2 pages)
15 December 2009Director's details changed for John Arnold Crabtree on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
8 June 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
8 June 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
15 May 2009Director's change of particulars / john crabtree / 15/05/2009 (1 page)
15 May 2009Director's change of particulars / john crabtree / 15/05/2009 (1 page)
25 November 2008Return made up to 09/11/08; full list of members (4 pages)
25 November 2008Return made up to 09/11/08; full list of members (4 pages)
7 January 2008Company name changed india blue (uk) LTD\certificate issued on 07/01/08 (2 pages)
7 January 2008Company name changed india blue (uk) LTD\certificate issued on 07/01/08 (2 pages)
11 December 2007Company name changed india blue LTD\certificate issued on 11/12/07 (2 pages)
11 December 2007New director appointed (3 pages)
11 December 2007New director appointed (3 pages)
11 December 2007Company name changed india blue LTD\certificate issued on 11/12/07 (2 pages)
2 December 2007New secretary appointed (1 page)
2 December 2007New secretary appointed (1 page)
2 December 2007New director appointed (1 page)
2 December 2007Ad 16/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 December 2007New director appointed (1 page)
2 December 2007Ad 16/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Secretary resigned (1 page)
12 November 2007Secretary resigned (1 page)
9 November 2007Incorporation (9 pages)
9 November 2007Incorporation (9 pages)