15 Duncan Terrace
London
N1 8BZ
Secretary Name | Mr Daniel Whittington |
---|---|
Status | Closed |
Appointed | 08 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 416 Devon Mansions Tooley Street London SE1 2XS |
Website | www.indigojones.co.uk/ |
---|---|
Telephone | 07 842669387 |
Telephone region | Mobile |
Registered Address | 15 The Basement 15 Duncan Terrace London N1 8BZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
1 at £1 | Mr Garry Hardy Rigby 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,142 |
Cash | £982 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
19 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
28 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
13 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
19 May 2015 | Registered office address changed from 1 Bayham Street London NW1 0ER to 15 the Basement 15 Duncan Terrace London N1 8BZ on 19 May 2015 (1 page) |
19 May 2015 | Registered office address changed from 1 Bayham Street London NW1 0ER to 15 the Basement 15 Duncan Terrace London N1 8BZ on 19 May 2015 (1 page) |
5 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
4 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-04
|
4 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-04
|
4 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-04
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
5 June 2013 | Registered office address changed from 1 Bayham Street 1 Bayham Street London NW1 0ER England on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from C/O Garry Rigby 170 Luckwell Road Ashton Bristol BS3 3HG United Kingdom on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from C/O Garry Rigby 170 Luckwell Road Ashton Bristol BS3 3HG United Kingdom on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from 1 Bayham Street Bayham Street London NW1 0ER England on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from 1 Bayham Street Bayham Street London NW1 0ER England on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from C/O Garry Rigby 170 Luckwell Road Ashton Bristol BS3 3HG United Kingdom on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from 1 Bayham Street 1 Bayham Street London NW1 0ER England on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from 1 Bayham Street 1 Bayham Street London NW1 0ER England on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from 1 Bayham Street Bayham Street London NW1 0ER England on 5 June 2013 (1 page) |
30 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
29 June 2011 | Director's details changed for Mr Garry Hardy Rigby on 27 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Mr Garry Hardy Rigby on 27 June 2011 (2 pages) |
28 June 2011 | Registered office address changed from 8 Venetian Road London London SE5 9RR United Kingdom on 28 June 2011 (1 page) |
28 June 2011 | Registered office address changed from 8 Venetian Road London London SE5 9RR United Kingdom on 28 June 2011 (1 page) |
6 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Director's details changed for Mr Garry Hardy Rigby on 1 November 2010 (2 pages) |
6 May 2011 | Director's details changed for Mr Garry Hardy Rigby on 1 November 2010 (2 pages) |
6 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Director's details changed for Mr Garry Hardy Rigby on 1 November 2010 (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
16 December 2010 | Director's details changed for Mr Garry Hardy Rigby on 1 December 2010 (2 pages) |
16 December 2010 | Director's details changed for Mr Garry Hardy Rigby on 1 December 2010 (2 pages) |
16 December 2010 | Director's details changed for Mr Garry Hardy Rigby on 1 December 2010 (2 pages) |
15 December 2010 | Registered office address changed from , 5 Bendall House, 89 Bell Street, London, NW1 6TE, United Kingdom on 15 December 2010 (1 page) |
15 December 2010 | Registered office address changed from , 5 Bendall House, 89 Bell Street, London, NW1 6TE, United Kingdom on 15 December 2010 (1 page) |
4 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2010 | Director's details changed for Mr Garry Hardy Rigby on 8 April 2010 (2 pages) |
1 September 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Director's details changed for Mr Garry Hardy Rigby on 8 April 2010 (2 pages) |
1 September 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Director's details changed for Mr Garry Hardy Rigby on 8 April 2010 (2 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
6 May 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
12 May 2009 | Return made up to 08/04/09; full list of members (3 pages) |
12 May 2009 | Return made up to 08/04/09; full list of members (3 pages) |
8 April 2008 | Incorporation (13 pages) |
8 April 2008 | Incorporation (13 pages) |