Medomsley Road
Consett
County Durham
DH8 6TS
Secretary Name | Mr Andrew Gordon Frost |
---|---|
Status | Closed |
Appointed | 29 December 2010(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (closed 09 August 2014) |
Role | Company Director |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Lukas Adrian Haldimann |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 28 December 2012(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 09 August 2014) |
Role | Cfo Lonbond Ag Olten Switzerland |
Country of Residence | Switzerland |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Yoshinori Kawasaki |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 28 December 2012(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 09 August 2014) |
Role | Company Employee |
Country of Residence | Japan |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Michael John Seymour |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Atlantic House Holborn Viaduct London EC1A 2FG |
Director Name | Mr Cameron David Freere Savage |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 December 2012) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Number One Industrial Estate Unit 36 Medomsley Road Consett County Durham DH8 6TS |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2010(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2010(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2010(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Indigo Midco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £674,234 |
Current Liabilities | £37,548 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2014 | Final Gazette dissolved following liquidation (1 page) |
9 May 2014 | Return of final meeting in a members' voluntary winding up (5 pages) |
9 May 2014 | Return of final meeting in a members' voluntary winding up (5 pages) |
31 December 2013 | Registered 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 2013 | Registered 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 2013 | Resolution insolvency:special resolution ;- "in specie" (2 pages) |
30 December 2013 | Declaration of solvency (5 pages) |
30 December 2013 | Resolutions
|
30 December 2013 | Resolution insolvency:special resolution ;- "in specie" (2 pages) |
30 December 2013 | Appointment of a voluntary liquidator (1 page) |
30 December 2013 | Appointment of a voluntary liquidator (1 page) |
30 December 2013 | Declaration of solvency (5 pages) |
30 December 2013 | Resolutions
|
16 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-01-29
|
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-01-29
|
11 January 2013 | Termination of appointment of Cameron Savage as a director (2 pages) |
11 January 2013 | Termination of appointment of Cameron Savage as a director (2 pages) |
11 January 2013 | Appointment of Lukas Adrian Haldimann as a director (3 pages) |
11 January 2013 | Appointment of Lukas Adrian Haldimann as a director (3 pages) |
11 January 2013 | Appointment of Yoshinori Kawasaki as a director (3 pages) |
11 January 2013 | Appointment of Yoshinori Kawasaki as a director (3 pages) |
8 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Appointment of Mr Andrew Gordon Frost as a secretary (1 page) |
11 January 2011 | Appointment of Mr Andrew Gordon Frost as a secretary (1 page) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 1 (17 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 1 (17 pages) |
9 July 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
9 July 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
2 July 2010 | Termination of appointment of Sisec Limited as a secretary (2 pages) |
2 July 2010 | Termination of appointment of Serjeants' Inn Nominees Limited as a director (2 pages) |
2 July 2010 | Appointment of Joseph Michael Haggerty as a director (3 pages) |
2 July 2010 | Appointment of Cameron David Freere Savage as a director (3 pages) |
2 July 2010 | Termination of appointment of Loviting Limited as a director (2 pages) |
2 July 2010 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 2 July 2010 (2 pages) |
2 July 2010 | Termination of appointment of Michael Seymour as a director (2 pages) |
2 July 2010 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 2 July 2010 (2 pages) |
2 July 2010 | Appointment of Cameron David Freere Savage as a director (3 pages) |
2 July 2010 | Termination of appointment of Loviting Limited as a director (2 pages) |
2 July 2010 | Termination of appointment of Michael Seymour as a director (2 pages) |
2 July 2010 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 2 July 2010 (2 pages) |
2 July 2010 | Appointment of Joseph Michael Haggerty as a director (3 pages) |
2 July 2010 | Termination of appointment of Sisec Limited as a secretary (2 pages) |
2 July 2010 | Termination of appointment of Serjeants' Inn Nominees Limited as a director (2 pages) |
25 February 2010 | Incorporation (26 pages) |
25 February 2010 | Incorporation (26 pages) |