Temple Park
Binfield
Berkshire
RG42 4UU
Director Name | Mr James Matthew Stere |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2012(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 29 July 2014) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | Brentmead House Britannia Road London N12 9RU |
Director Name | Mrs Elizabeth Deborah Hatch |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2010(same day as company formation) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 29 Deller Street Temple Park Binfield Berkshire RG42 4UU |
Registered Address | Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Elizabeth Deborah Hatch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £176,525 |
Cash | £60,695 |
Current Liabilities | £574,638 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved following liquidation (1 page) |
29 July 2014 | Final Gazette dissolved following liquidation (1 page) |
29 April 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
29 April 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
7 November 2013 | Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 7 November 2013 (2 pages) |
7 November 2013 | Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 7 November 2013 (2 pages) |
7 November 2013 | Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 7 November 2013 (2 pages) |
5 November 2013 | Appointment of a voluntary liquidator (1 page) |
5 November 2013 | Resolutions
|
5 November 2013 | Appointment of a voluntary liquidator (1 page) |
5 November 2013 | Statement of affairs with form 4.19 (5 pages) |
5 November 2013 | Statement of affairs with form 4.19 (5 pages) |
5 November 2013 | Resolutions
|
15 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
4 February 2013 | Company name changed indigo forward LIMITED\certificate issued on 04/02/13
|
4 February 2013 | Company name changed indigo forward LIMITED\certificate issued on 04/02/13
|
9 November 2012 | Termination of appointment of Elizabeth Hatch as a director (2 pages) |
9 November 2012 | Termination of appointment of Elizabeth Hatch as a director (2 pages) |
8 November 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
8 November 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
11 September 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Appointment of Mr James Matthew Stere as a director (3 pages) |
27 March 2012 | Appointment of Mr James Matthew Stere as a director (3 pages) |
30 January 2012 | Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 30 January 2012 (1 page) |
30 January 2012 | Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 30 January 2012 (1 page) |
13 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
7 July 2010 | Company name changed indigo conferencing LIMITED\certificate issued on 07/07/10
|
7 July 2010 | Company name changed indigo conferencing LIMITED\certificate issued on 07/07/10
|
7 July 2010 | Change of name notice (2 pages) |
7 July 2010 | Change of name notice (2 pages) |
25 June 2010 | Incorporation (22 pages) |
25 June 2010 | Incorporation (22 pages) |