INDIGO EDGE LIMITED
Overview
| Company Name | INDIGO EDGE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03907888 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of INDIGO EDGE LIMITED?
| Company Name | From | Until |
|---|---|---|
| KEYROLE LIMITED | Jan 17, 2000 | Jan 17, 2000 |
What are the latest accounts for INDIGO EDGE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2012 |
What are the latest filings for INDIGO EDGE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2012 | 2 pages | AA | ||||||||||
Total exemption small company accounts made up to Jan 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Jan 17, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Jan 17, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Sarah Pritchard on Feb 02, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Helen Mary Robertson on Feb 02, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Averil Milligan on Feb 02, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Lyulph Ambrose Johnathan Mark Lubbock on Feb 02, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Christopher Andrews on Feb 03, 2010 | 2 pages | CH01 | ||||||||||
Registered office address changed from Pkw Associates Second Floor 1 Church Square Leighton Buzzard Bedfordshire LU7 1AE on Oct 25, 2009 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2009 | 3 pages | AA | ||||||||||
legacy | 6 pages | 363a | ||||||||||
Total exemption small company accounts made up to Jan 31, 2008 | 3 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Total exemption small company accounts made up to Jan 31, 2007 | 3 pages | AA | ||||||||||
legacy | 10 pages | 363s | ||||||||||
Who are the officers of INDIGO EDGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PRITCHARD, Sarah | Secretary | 730 London Road HP11 1HE High Wycombe Buckinghamshire | British | 108835340001 | ||||||
| ANDREWS, Christopher | Director | Holly Crescent IG8 9PD Woodford Green 14 Essex United Kingdom | United Kingdom | British | 130658160001 | |||||
| LUBBOCK, Lyulph Ambrose Johnathan Mark | Director | Lancing Road BR6 0QT Orpington 10 Kent United Kingdom | United Kingdom | British | 130837820001 | |||||
| MILLIGAN, Averil | Director | 58 King Street CB4 8QD Rampton Cambridgeshire | United Kingdom | Scottish | 108835270001 | |||||
| PRITCHARD, Sarah | Director | 730 London Road HP11 1HE High Wycombe Buckinghamshire | England | British | 108835340001 | |||||
| ROBERTSON, Helen Mary | Director | 106 Sevenoaks Road BR6 9JZ Orpington Kent | United Kingdom | British | 102117300001 | |||||
| ANDREWS, Christopher | Secretary | Holly Crescent IG8 9PD Woodford Green 14 Essex United Kingdom | British | 130658160001 | ||||||
| OVENDEN, David Ian | Secretary | 26 Holly Crescent IG8 9PD Woodford Green Essex | British | 34861800001 | ||||||
| RWL REGISTRARS LIMITED | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 900007870001 | |||||||
| LUBBOCK, Susan Carol | Director | 14 Holly Crescent IG8 9PD Woodford Green Essex | British | 79080510003 | ||||||
| MORRISON, Julia Margarett | Director | The Byre 4 The Maltings How End MK45 3JH Houghton Conquest Bedfordshire | British | 53346340006 | ||||||
| PEARCE, Carol | Director | 14 Holly Crescent IG8 9PD Woodford Green Essex | British | 78441000001 | ||||||
| BONUSWORTH LIMITED | 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