INDIGO EDGE LIMITED

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

    Company NameINDIGO EDGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03907888
    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 EDGE LIMITED?

    • (7414) /

    Where is INDIGO EDGE LIMITED located?

    Registered Office Address
    Lynwood House
    Crofton Road
    BR6 8QE Orpington
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of INDIGO EDGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    KEYROLE LIMITEDJan 17, 2000Jan 17, 2000

    What are the latest accounts for INDIGO EDGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2012

    What are the latest filings for INDIGO EDGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Jan 31, 2012

    2 pagesAA

    Total exemption small company accounts made up to Jan 31, 2011

    4 pagesAA

    Annual return made up to Jan 17, 2011 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 14, 2011

    Statement of capital on Mar 14, 2011

    • Capital: GBP 6
    SH01

    Total exemption small company accounts made up to Jan 31, 2010

    5 pagesAA

    Annual return made up to Jan 17, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Sarah Pritchard on Feb 02, 2010

    2 pagesCH01

    Director's details changed for Helen Mary Robertson on Feb 02, 2010

    2 pagesCH01

    Director's details changed for Averil Milligan on Feb 02, 2010

    2 pagesCH01

    Director's details changed for Mr Lyulph Ambrose Johnathan Mark Lubbock on Feb 02, 2010

    2 pagesCH01

    Director's details changed for Mr Christopher Andrews on Feb 03, 2010

    2 pagesCH01

    Registered office address changed from Pkw Associates Second Floor 1 Church Square Leighton Buzzard Bedfordshire LU7 1AE on Oct 25, 2009

    1 pagesAD01

    Total exemption small company accounts made up to Jan 31, 2009

    3 pagesAA

    legacy

    6 pages363a

    Total exemption small company accounts made up to Jan 31, 2008

    3 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    4 pages363a

    Total exemption small company accounts made up to Jan 31, 2007

    3 pagesAA

    legacy

    10 pages363s

    Who are the officers of INDIGO EDGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRITCHARD, Sarah
    730 London Road
    HP11 1HE High Wycombe
    Buckinghamshire
    Secretary
    730 London Road
    HP11 1HE High Wycombe
    Buckinghamshire
    British108835340001
    ANDREWS, Christopher
    Holly Crescent
    IG8 9PD Woodford Green
    14
    Essex
    United Kingdom
    Director
    Holly Crescent
    IG8 9PD Woodford Green
    14
    Essex
    United Kingdom
    United KingdomBritish130658160001
    LUBBOCK, Lyulph Ambrose Johnathan Mark
    Lancing Road
    BR6 0QT Orpington
    10
    Kent
    United Kingdom
    Director
    Lancing Road
    BR6 0QT Orpington
    10
    Kent
    United Kingdom
    United KingdomBritish130837820001
    MILLIGAN, Averil
    58 King Street
    CB4 8QD Rampton
    Cambridgeshire
    Director
    58 King Street
    CB4 8QD Rampton
    Cambridgeshire
    United KingdomScottish108835270001
    PRITCHARD, Sarah
    730 London Road
    HP11 1HE High Wycombe
    Buckinghamshire
    Director
    730 London Road
    HP11 1HE High Wycombe
    Buckinghamshire
    EnglandBritish108835340001
    ROBERTSON, Helen Mary
    106 Sevenoaks Road
    BR6 9JZ Orpington
    Kent
    Director
    106 Sevenoaks Road
    BR6 9JZ Orpington
    Kent
    United KingdomBritish102117300001
    ANDREWS, Christopher
    Holly Crescent
    IG8 9PD Woodford Green
    14
    Essex
    United Kingdom
    Secretary
    Holly Crescent
    IG8 9PD Woodford Green
    14
    Essex
    United Kingdom
    British130658160001
    OVENDEN, David Ian
    26 Holly Crescent
    IG8 9PD Woodford Green
    Essex
    Secretary
    26 Holly Crescent
    IG8 9PD Woodford Green
    Essex
    British34861800001
    RWL REGISTRARS LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Nominee Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    900007870001
    LUBBOCK, Susan Carol
    14 Holly Crescent
    IG8 9PD Woodford Green
    Essex
    Director
    14 Holly Crescent
    IG8 9PD Woodford Green
    Essex
    British79080510003
    MORRISON, Julia Margarett
    The Byre 4 The Maltings
    How End
    MK45 3JH Houghton Conquest
    Bedfordshire
    Director
    The Byre 4 The Maltings
    How End
    MK45 3JH Houghton Conquest
    Bedfordshire
    British53346340006
    PEARCE, Carol
    14 Holly Crescent
    IG8 9PD Woodford Green
    Essex
    Director
    14 Holly Crescent
    IG8 9PD Woodford Green
    Essex
    British78441000001
    BONUSWORTH LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Nominee Director
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    900006860001

    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