INDIGO PRCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameINDIGO PRCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03611024
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INDIGO PRCO LIMITED?

    • Media representation services (73120) / Professional, scientific and technical activities

    Where is INDIGO PRCO LIMITED located?

    Registered Office Address
    36 Grosvenor Gardens
    London
    SW1W 0EB
    Undeliverable Registered Office AddressNo

    What were the previous names of INDIGO PRCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    INDIGO PUBLIC RELATIONS LIMITED Jul 31, 1998Jul 31, 1998

    What are the latest accounts for INDIGO PRCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for INDIGO PRCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jul 31, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2012

    Statement of capital on Aug 28, 2012

    • Capital: GBP 1,316
    SH01

    Appointment of Miss Samirah Assia Etienna Ravin as a secretary on Jan 24, 2012

    1 pagesAP03

    Termination of appointment of Michael David Lester as a secretary on Jan 24, 2012

    1 pagesTM02

    Annual return made up to Jul 31, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    18 pagesAA

    Annual return made up to Jul 31, 2010 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Melanie Claire Cutcliffe on Jul 31, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2009

    15 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2008

    16 pagesAA

    Full accounts made up to Dec 31, 2007

    16 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    3 pages363a

    Total exemption small company accounts made up to Dec 31, 2006

    5 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    2 pages88(2)R

    Who are the officers of INDIGO PRCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAVIN, Samirah Assia Etienna
    36 Grosvenor Gardens
    London
    SW1W 0EB
    Secretary
    36 Grosvenor Gardens
    London
    SW1W 0EB
    166135660001
    CUTCLIFFE, Melanie Claire
    23 Althea Street
    SW6 2RX London
    Director
    23 Althea Street
    SW6 2RX London
    United KingdomBritishPr Consultant60176880003
    LYLE, Robert Giles
    7 West Eaton Place
    SW1X 8LU London
    Director
    7 West Eaton Place
    SW1X 8LU London
    United KingdomBritishDirector32267170002
    CUTCLIFFE, Peter Nicholas
    The Garden Flat
    Shardeloes, Missenden Road
    HP7 0RL Amersham
    Buckinghamshire
    Secretary
    The Garden Flat
    Shardeloes, Missenden Road
    HP7 0RL Amersham
    Buckinghamshire
    British49649830002
    LESTER, Michael David
    Zflz5b
    Fairwarp
    TN22 3BJ Uckfield
    Liitle Putlands
    East Sussex
    United Kingdom
    Secretary
    Zflz5b
    Fairwarp
    TN22 3BJ Uckfield
    Liitle Putlands
    East Sussex
    United Kingdom
    BritishDirector118192180002
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    CUTCLIFFE, Ann Patricia
    The Garden Flat
    Shardeloes, Missenden Road
    HP7 0RL Amersham
    Buckinghamshire
    Director
    The Garden Flat
    Shardeloes, Missenden Road
    HP7 0RL Amersham
    Buckinghamshire
    United KingdomBritishDirector49649870002
    PULBROOK, Caroline Jane
    Flat D 54 Harwood Road
    SW6 4PY London
    Director
    Flat D 54 Harwood Road
    SW6 4PY London
    EnglandBritishPr Consultant60176830001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0