Company NameIndigo Midco Limited
Company StatusDissolved
Company Number07111828
CategoryPrivate Limited Company
Incorporation Date23 December 2009(14 years, 4 months ago)
Dissolution Date9 August 2014 (9 years, 8 months ago)
Previous NameIndigo Acquisitionco Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJoseph Michael Haggerty
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed23 June 2010(6 months after company formation)
Appointment Duration4 years, 1 month (closed 09 August 2014)
RoleChief Executive Officer
Country of ResidenceSwtizerland
Correspondence AddressNumber One Industrial Estate Unit 36 Medomsley Roa
Consett
County Durham
DH8 6TS
Secretary NameMr Andrew Gordon Frost
StatusClosed
Appointed29 December 2010(1 year after company formation)
Appointment Duration3 years, 7 months (closed 09 August 2014)
RoleCompany Director
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameLukas Adrian Haldimann
Date of BirthAugust 1974 (Born 49 years ago)
NationalitySwiss
StatusClosed
Appointed28 December 2012(3 years after company formation)
Appointment Duration1 year, 7 months (closed 09 August 2014)
RoleCfo Lonbond Ag Olten Switzerland
Country of ResidenceSwitzerland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameYoshinori Kawasaki
Date of BirthOctober 1958 (Born 65 years ago)
NationalityJapanese
StatusClosed
Appointed28 December 2012(3 years after company formation)
Appointment Duration1 year, 7 months (closed 09 August 2014)
RoleCompany Employee
Country of ResidenceJapan
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Michael John Seymour
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtlantic House Holborn Viaduct
London
EC1A 2FG
Director NameMr Cameron David Freere Savage
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(6 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 December 2012)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressNumber One Industrial Estate Unit 36 Medomsley Roa
Consett
County Durham
DH8 6TS
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed23 December 2009(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed23 December 2009(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed23 December 2009(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Indigo Topco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£53,466
Current Liabilities£53,467

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 August 2014Final Gazette dissolved following liquidation (1 page)
9 August 2014Final Gazette dissolved following liquidation (1 page)
9 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2014Return of final meeting in a members' voluntary winding up (4 pages)
9 May 2014Return of final meeting in a members' voluntary winding up (4 pages)
31 December 2013Registered office address changed from Number One Industrial Estate Unit 36 Medomsley Road Consett County Durham DH8 6TS on 31 December 2013 (2 pages)
31 December 2013Registered office address changed from Number One Industrial Estate Unit 36 Medomsley Road Consett County Durham DH8 6TS on 31 December 2013 (2 pages)
30 December 2013Declaration of solvency (5 pages)
30 December 2013Resolution insolvency:special resolution "in specie" (2 pages)
30 December 2013Declaration of solvency (5 pages)
30 December 2013Resolution insolvency:special resolution "in specie" (2 pages)
30 December 2013Appointment of a voluntary liquidator (1 page)
30 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
30 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
30 December 2013Appointment of a voluntary liquidator (1 page)
16 September 2013Full accounts made up to 31 December 2012 (14 pages)
16 September 2013Full accounts made up to 31 December 2012 (14 pages)
21 January 2013Annual return made up to 23 December 2012 with a full list of shareholders
Statement of capital on 2013-01-21
  • GBP 1
(4 pages)
21 January 2013Annual return made up to 23 December 2012 with a full list of shareholders
Statement of capital on 2013-01-21
  • GBP 1
(4 pages)
11 January 2013Appointment of Yoshinori Kawasaki as a director (3 pages)
11 January 2013Termination of appointment of Cameron Savage as a director (2 pages)
11 January 2013Appointment of Lukas Adrian Haldimann as a director (3 pages)
11 January 2013Appointment of Lukas Adrian Haldimann as a director (3 pages)
11 January 2013Appointment of Yoshinori Kawasaki as a director (3 pages)
11 January 2013Termination of appointment of Cameron Savage as a director (2 pages)
8 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 October 2012Full accounts made up to 31 December 2011 (13 pages)
1 October 2012Full accounts made up to 31 December 2011 (13 pages)
4 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
23 September 2011Full accounts made up to 31 December 2010 (14 pages)
23 September 2011Full accounts made up to 31 December 2010 (14 pages)
17 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
11 January 2011Appointment of Mr Andrew Gordon Frost as a secretary (1 page)
11 January 2011Appointment of Mr Andrew Gordon Frost as a secretary (1 page)
27 August 2010Particulars of a mortgage or charge / charge no: 1 (17 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 1 (17 pages)
2 July 2010Termination of appointment of Sisec Limited as a secretary (2 pages)
2 July 2010Termination of appointment of Serjeants' Inn Nominees Limited as a director (2 pages)
2 July 2010Appointment of Cameron David Freere Savage as a director (3 pages)
2 July 2010Termination of appointment of Michael Seymour as a director (2 pages)
2 July 2010Termination of appointment of Loviting Limited as a director (2 pages)
2 July 2010Termination of appointment of Serjeants' Inn Nominees Limited as a director (2 pages)
2 July 2010Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 2 July 2010 (2 pages)
2 July 2010Termination of appointment of Sisec Limited as a secretary (2 pages)
2 July 2010Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 2 July 2010 (2 pages)
2 July 2010Appointment of Joseph Micahel Haggerty as a director (3 pages)
2 July 2010Appointment of Cameron David Freere Savage as a director (3 pages)
2 July 2010Appointment of Joseph Micahel Haggerty as a director (3 pages)
2 July 2010Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 2 July 2010 (2 pages)
2 July 2010Termination of appointment of Michael Seymour as a director (2 pages)
2 July 2010Termination of appointment of Loviting Limited as a director (2 pages)
23 February 2010Company name changed indigo acquisitionco LIMITED\certificate issued on 23/02/10
  • RES15 ‐ Change company name resolution on 2010-02-19
(2 pages)
23 February 2010Change of name notice (2 pages)
23 February 2010Change of name notice (2 pages)
23 February 2010Company name changed indigo acquisitionco LIMITED\certificate issued on 23/02/10
  • RES15 ‐ Change company name resolution on 2010-02-19
(2 pages)
23 December 2009Incorporation (26 pages)
23 December 2009Incorporation (26 pages)