Company NameProject Indigo Topco Limited
Company StatusDissolved
Company Number07224764
CategoryPrivate Limited Company
Incorporation Date15 April 2010(14 years ago)
Dissolution Date29 March 2016 (8 years ago)

Business Activity

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

Directors

Director NameMr Neil Grimmer
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed22 January 2013(2 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 29 March 2016)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1DD
Director NameMr Richard Landers
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed17 March 2015(4 years, 11 months after company formation)
Appointment Duration1 year (closed 29 March 2016)
RoleCompany Executive
Country of ResidenceUnited States
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1DD
Director NameMr Jonathan Russell Kaye
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(same day as company formation)
RolePrivate Equity
Country of ResidenceEngland
Correspondence Address15 Bedford Street
London
WC2E 9HE
Secretary NameJonathan Russell Kaye
StatusResigned
Appointed15 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address15 Bedford Street
London
WC2E 9HE
Director NameMs Catherine Beck
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2010(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 30 March 2012)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bedford Street
London
WC2E 9HE
Director NameMr Paul Frederick Kaye
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2010(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 20 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStation Mill Station Road
Alresford
Hampshire
SO24 9JQ
Director NameSusanne Willis
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2010(1 month, 2 weeks after company formation)
Appointment Duration11 months, 4 weeks (resigned 25 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation Mill Station Road
Alresford
Hampshire
SO24 9JQ
Director NameMr Nishpank Rameshbabu Kankiwala
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(4 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 22 January 2013)
RoleChairman
Country of ResidenceEngland
Correspondence AddressThe Old Boathouse Mill Lane
Taplow
Maidenhead
Buckinghamshire
SL6 0AA
Director NameMr Jason Russel Gary Ashton
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2011(1 year, 3 months after company formation)
Appointment Duration6 months (resigned 13 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Boathouse Mill Lane
Taplow
Maidenhead
Buckinghamshire
SL6 0AA
Director NameMr John Scott Wotherspoon
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish And Australi
StatusResigned
Appointed24 January 2012(1 year, 9 months after company formation)
Appointment Duration12 months (resigned 22 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Boathouse Mill Lane
Taplow
Maidenhead
Buckinghamshire
SL6 0AA
Secretary NameMr Conrad James White
StatusResigned
Appointed24 January 2012(1 year, 9 months after company formation)
Appointment Duration12 months (resigned 22 January 2013)
RoleCompany Director
Correspondence AddressThe Old Boathouse Mill Lane
Taplow
Maidenhead
Buckinghamshire
SL6 0AA
Director NameMr Alan Maynard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed30 March 2012(1 year, 11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 22 January 2013)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence Address15 Bedford Street
London
WC2E 9HE
Director NameMr Jonathan Kaye
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2012(2 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 January 2013)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence Address15 Bedford Street
London
WC2E 9HE
Director NameMr Michael Meyer
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 2013(2 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2014)
RoleCOO
Country of ResidenceUnited States
Correspondence AddressThe Old Boathouse Mill Lane
Taplow
Maidenhead
Buckinghamshire
SL6 0AA

Contact

Websitewww.plum-baby.co.uk/

Location

Registered AddressTower Bridge House
St. Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

750k at £0.001Plum Organics Inc
78.13%
Ordinary A
210k at £0.001Plum Organics Inc
21.88%
Ordinary B

Financials

Year2014
Net Worth£9,409
Cash£73
Current Liabilities£664

Accounts

Latest Accounts28 July 2013 (10 years, 9 months ago)
Accounts CategorySmall
Accounts Year End28 January

Filing History

29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 960
(4 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 960
(4 pages)
19 March 2015Appointment of Mr Richard Landers as a director on 17 March 2015 (2 pages)
19 March 2015Appointment of Mr Richard Landers as a director on 17 March 2015 (2 pages)
17 March 2015Satisfaction of charge 1 in full (1 page)
17 March 2015Satisfaction of charge 2 in full (1 page)
17 March 2015Satisfaction of charge 1 in full (1 page)
17 March 2015Satisfaction of charge 2 in full (1 page)
8 December 2014Accounts for a small company made up to 28 July 2013 (6 pages)
8 December 2014Accounts for a small company made up to 28 July 2013 (6 pages)
28 November 2014Registered office address changed from The Old Boathouse Mill Lane Taplow Maidenhead Buckinghamshire SL6 0AA to C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on 28 November 2014 (1 page)
28 November 2014Registered office address changed from The Old Boathouse Mill Lane Taplow Maidenhead Buckinghamshire SL6 0AA to C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on 28 November 2014 (1 page)
16 November 2014Termination of appointment of Michael Meyer as a director on 1 November 2014 (1 page)
16 November 2014Termination of appointment of Michael Meyer as a director on 1 November 2014 (1 page)
16 November 2014Termination of appointment of Michael Meyer as a director on 1 November 2014 (1 page)
23 July 2014Current accounting period extended from 28 July 2014 to 28 January 2015 (1 page)
23 July 2014Current accounting period extended from 28 July 2014 to 28 January 2015 (1 page)
27 June 2014Previous accounting period shortened from 31 December 2013 to 28 July 2013 (1 page)
27 June 2014Previous accounting period shortened from 31 December 2013 to 28 July 2013 (1 page)
23 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 960
(4 pages)
23 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 960
(4 pages)
3 December 2013Accounts for a small company made up to 31 December 2012 (6 pages)
3 December 2013Accounts for a small company made up to 31 December 2012 (6 pages)
29 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
3 April 2013Appointment of Mr Neil Grimmer as a director (2 pages)
3 April 2013Appointment of Mr Michael Meyer as a director (2 pages)
3 April 2013Appointment of Mr Michael Meyer as a director (2 pages)
3 April 2013Appointment of Mr Neil Grimmer as a director (2 pages)
2 April 2013Termination of appointment of Nishpank Kankiwala as a director (1 page)
2 April 2013Termination of appointment of John Wotherspoon as a director (1 page)
2 April 2013Termination of appointment of Conrad White as a secretary (1 page)
2 April 2013Termination of appointment of Nishpank Kankiwala as a director (1 page)
2 April 2013Termination of appointment of Jonathan Kaye as a director (1 page)
2 April 2013Termination of appointment of John Wotherspoon as a director (1 page)
2 April 2013Termination of appointment of Alan Maynard as a director (1 page)
2 April 2013Termination of appointment of Jonathan Kaye as a director (1 page)
2 April 2013Termination of appointment of Alan Maynard as a director (1 page)
2 April 2013Termination of appointment of Conrad White as a secretary (1 page)
9 January 2013Accounts for a small company made up to 31 December 2011 (6 pages)
9 January 2013Accounts for a small company made up to 31 December 2011 (6 pages)
26 November 2012Appointment of Mr Alan Maynard as a director (2 pages)
26 November 2012Termination of appointment of Catherine Beck as a director (1 page)
26 November 2012Appointment of Mr Alan Maynard as a director (2 pages)
26 November 2012Appointment of Mr Jonathan Kaye as a director (2 pages)
26 November 2012Appointment of Mr Jonathan Kaye as a director (2 pages)
26 November 2012Termination of appointment of Catherine Beck as a director (1 page)
3 September 2012Termination of appointment of Jonathan Kaye as a director (1 page)
3 September 2012Termination of appointment of Jonathan Kaye as a director (1 page)
1 June 2012Annual return made up to 15 April 2012 with a full list of shareholders (7 pages)
1 June 2012Annual return made up to 15 April 2012 with a full list of shareholders (7 pages)
28 April 2012Duplicate mortgage certificatecharge no:2 (7 pages)
28 April 2012Duplicate mortgage certificatecharge no:2 (7 pages)
21 April 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
21 April 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
21 March 2012Termination of appointment of Jason Ashton as a director (1 page)
21 March 2012Appointment of Mr John Scott Wotherspoon as a director (2 pages)
21 March 2012Appointment of Mr John Scott Wotherspoon as a director (2 pages)
21 March 2012Termination of appointment of Jason Ashton as a director (1 page)
21 March 2012Appointment of Mr Conrad James White as a secretary (1 page)
21 March 2012Appointment of Mr Conrad James White as a secretary (1 page)
12 December 2011Accounts for a small company made up to 31 December 2010 (6 pages)
12 December 2011Accounts for a small company made up to 31 December 2010 (6 pages)
21 July 2011Appointment of Mr Jason Russel Gary Ashton as a director (2 pages)
21 July 2011Appointment of Mr Jason Russel Gary Ashton as a director (2 pages)
20 July 2011Termination of appointment of Paul Kaye as a director (1 page)
20 July 2011Termination of appointment of Susanne Willis as a director (1 page)
20 July 2011Termination of appointment of Paul Kaye as a director (1 page)
20 July 2011Termination of appointment of Susanne Willis as a director (1 page)
11 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (8 pages)
11 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (8 pages)
9 December 2010Registered office address changed from 15 Bedford Street London WC2E 9HE on 9 December 2010 (2 pages)
9 December 2010Appointment of Mr Nishpank Ramesh Kankiwala as a director (3 pages)
9 December 2010Appointment of Mr Nishpank Ramesh Kankiwala as a director (3 pages)
9 December 2010Registered office address changed from 15 Bedford Street London WC2E 9HE on 9 December 2010 (2 pages)
9 December 2010Registered office address changed from 15 Bedford Street London WC2E 9HE on 9 December 2010 (2 pages)
15 October 2010Statement of capital following an allotment of shares on 13 September 2010
  • GBP 960.000
(4 pages)
15 October 2010Statement of capital following an allotment of shares on 13 September 2010
  • GBP 960.000
(4 pages)
21 June 2010Appointment of Mr Paul Frederick Kaye as a director (3 pages)
21 June 2010Appointment of Mr Paul Frederick Kaye as a director (3 pages)
21 June 2010Appointment of Susanne Willis as a director (3 pages)
21 June 2010Appointment of Susanne Willis as a director (3 pages)
9 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 31/05/2010
(51 pages)
9 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 31/05/2010
(51 pages)
9 June 2010Statement of capital following an allotment of shares on 31 May 2010
  • GBP 925.00
(4 pages)
9 June 2010Sub-division of shares on 31 May 2010 (5 pages)
9 June 2010Statement of capital following an allotment of shares on 31 May 2010
  • GBP 925.00
(4 pages)
9 June 2010Sub-division of shares on 31 May 2010 (5 pages)
8 June 2010Termination of appointment of Jonathan Kaye as a secretary (3 pages)
8 June 2010Termination of appointment of Jonathan Kaye as a secretary (3 pages)
8 June 2010Appointment of Ms Catherine Beck as a director (2 pages)
8 June 2010Appointment of Ms Catherine Beck as a director (2 pages)
12 May 2010Registered office address changed from 15 Bedford Street London WC2E 9HE United Kingdom on 12 May 2010 (2 pages)
12 May 2010Registered office address changed from 15 Bedford Street London WC2E 9HE United Kingdom on 12 May 2010 (2 pages)
16 April 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
16 April 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
15 April 2010Incorporation (19 pages)
15 April 2010Incorporation (19 pages)