Company NameIndigo International Products Ltd
Company StatusDissolved
Company Number08249735
CategoryPrivate Limited Company
Incorporation Date11 October 2012(11 years, 6 months ago)
Dissolution Date19 February 2021 (3 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants

Directors

Director NameMr Martin Sekl
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityCzech
StatusClosed
Appointed01 June 2017(4 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 19 February 2021)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressNemcice 107, Nemcice, Okres Svitavy, Czech Replubi
Nemcice
Okres Svitavy
Czech Republic
Director NameMr Robert Andrew Dawes
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Kenton Mews
Bristol
BS9 4LT
Director NameMr Kenneth Brian Eatwell
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(5 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 16 June 2017)
RoleChemist
Country of ResidenceEngland
Correspondence Address3 Kingsbury Street
Calne
Wiltshire
SN11 8DF

Location

Registered AddressCvr Global Llp
20 Furnival Street
London
EC4A 1JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

10k at £1Kenneth Brian Eatwell
100.00%
Ordinary

Financials

Year2014
Net Worth-£33,367
Cash£1,528
Current Liabilities£147,636

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

7 September 2015Delivered on: 18 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
10 September 2015Delivered on: 10 September 2015
Satisfied on: 14 September 2015
Persons entitled: Belvedere Security Limited

Classification: A registered charge
Particulars: All properties and charged property (both as defined on the instrument) and all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties. For more details refer to the instrument.
Fully Satisfied

Filing History

19 February 2021Final Gazette dissolved following liquidation (1 page)
19 November 2020Notice of final account prior to dissolution (22 pages)
14 January 2020Progress report in a winding up by the court (27 pages)
4 April 2019Progress report in a winding up by the court (34 pages)
14 December 2018Registered office address changed from C/O Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 14 December 2018 (2 pages)
30 November 2017Registered office address changed from Kemp House 152 City Road London EC1V 2NX United Kingdom to C/O Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 November 2017 (2 pages)
30 November 2017Registered office address changed from Kemp House 152 City Road London EC1V 2NX United Kingdom to C/O Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 November 2017 (2 pages)
29 November 2017Appointment of a liquidator (3 pages)
29 November 2017Appointment of a liquidator (3 pages)
6 September 2017Order of court to wind up (3 pages)
6 September 2017Order of court to wind up (3 pages)
16 June 2017Termination of appointment of Robert Andrew Dawes as a director on 31 May 2017 (1 page)
16 June 2017Appointment of Mr Martin Sekl as a director on 1 June 2017 (2 pages)
16 June 2017Termination of appointment of Robert Andrew Dawes as a director on 31 May 2017 (1 page)
16 June 2017Termination of appointment of Kenneth Brian Eatwell as a director on 16 June 2017 (1 page)
16 June 2017Termination of appointment of Kenneth Brian Eatwell as a director on 16 June 2017 (1 page)
16 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
16 June 2017Appointment of Mr Martin Sekl as a director on 1 June 2017 (2 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
4 June 2017Registered office address changed from Unit Beech Dixon's Buildings Ramsbury Road Hungerford Berkshire RG17 7TJ to Kemp House 152 City Road London EC1V 2NX on 4 June 2017 (1 page)
4 June 2017Registered office address changed from Unit Beech Dixon's Buildings Ramsbury Road Hungerford Berkshire RG17 7TJ to Kemp House 152 City Road London EC1V 2NX on 4 June 2017 (1 page)
28 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
12 May 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 100,000
(3 pages)
12 May 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 100,000
(3 pages)
25 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
25 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
15 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 10,000
(4 pages)
15 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 10,000
(4 pages)
18 September 2015Registration of charge 082497350002, created on 7 September 2015 (44 pages)
18 September 2015Registration of charge 082497350002, created on 7 September 2015 (44 pages)
18 September 2015Registration of charge 082497350002, created on 7 September 2015 (44 pages)
14 September 2015Satisfaction of charge 082497350001 in full (1 page)
14 September 2015Satisfaction of charge 082497350001 in full (1 page)
10 September 2015Registration of charge 082497350001, created on 10 September 2015 (35 pages)
10 September 2015Registration of charge 082497350001, created on 10 September 2015 (35 pages)
10 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 10,000
(4 pages)
29 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 10,000
(4 pages)
25 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
15 May 2014Statement of capital following an allotment of shares on 30 October 2013
  • GBP 9,000
(3 pages)
15 May 2014Statement of capital following an allotment of shares on 30 October 2013
  • GBP 9,000
(3 pages)
15 May 2014Appointment of Mr Kenneth Brian Eatwell as a director (2 pages)
15 May 2014Appointment of Mr Kenneth Brian Eatwell as a director (2 pages)
14 November 2013Annual return made up to 11 October 2013 with a full list of shareholders (3 pages)
14 November 2013Annual return made up to 11 October 2013 with a full list of shareholders (3 pages)
11 October 2013Registered office address changed from Unit Beech Membury Industrial Estate Lambourn Woodlands Hungerford Berkshire RG17 7TJ United Kingdom on 11 October 2013 (1 page)
11 October 2013Registered office address changed from Unit Beech Membury Industrial Estate Lambourn Woodlands Hungerford Berkshire RG17 7TJ United Kingdom on 11 October 2013 (1 page)
14 March 2013Registered office address changed from 7 Kenton Mews Bristol BS9 4LT United Kingdom on 14 March 2013 (1 page)
14 March 2013Registered office address changed from 7 Kenton Mews Bristol BS9 4LT United Kingdom on 14 March 2013 (1 page)
11 October 2012Incorporation (20 pages)
11 October 2012Incorporation (20 pages)