INDIGO DATA SOLUTIONS LIMITED

INDIGO DATA SOLUTIONS LIMITED

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

    Company NameINDIGO DATA SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07377595
    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 DATA SOLUTIONS LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is INDIGO DATA SOLUTIONS LIMITED located?

    Registered Office Address
    29 Garnett Road West
    ST5 8EQ Newcastle
    Staffordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of INDIGO DATA SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INDIGOSTARFISH LIMITEDSep 15, 2010Sep 15, 2010

    What are the latest accounts for INDIGO DATA SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2015

    What is the status of the latest annual return for INDIGO DATA SOLUTIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for INDIGO DATA SOLUTIONS 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

    Annual return made up to Jan 04, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 10, 2016

    Statement of capital on Jan 10, 2016

    • Capital: GBP 100
    SH01

    Termination of appointment of Mathew James Beaver as a director on Jan 04, 2016

    1 pagesTM01

    Termination of appointment of Mathew James Beaver as a secretary on Jan 04, 2016

    1 pagesTM02

    Appointment of Mr Stephen John Capewell as a secretary on Apr 10, 2015

    2 pagesAP03

    Appointment of Mr Stephen John Capewell as a director on Apr 11, 2015

    2 pagesAP01

    Registered office address changed from , 3rd Floor 9 Portland Street, Manchester, M1 3BE to 29 Garnett Road West Newcastle Staffordshire ST5 8EQ on Jan 10, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Jan 31, 2015

    3 pagesAA

    Previous accounting period extended from Oct 31, 2014 to Jan 31, 2015

    1 pagesAA01

    Annual return made up to Apr 15, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2015

    Statement of capital on Apr 15, 2015

    • Capital: GBP 100
    SH01

    Appointment of Mr Mathew James Beaver as a secretary on Apr 15, 2015

    2 pagesAP03

    Termination of appointment of Mark Montgomery as a secretary on Apr 15, 2015

    1 pagesTM02

    Registered office address changed from , 9 3rd Floor, Portland Street, Manchester, M1 3BE, England to 29 Garnett Road West Newcastle Staffordshire ST5 8EQ on Apr 15, 2015

    1 pagesAD01

    Registered office address changed from , 29 Garnett Road West Porthill, Newcastle, Staffordshire, ST5 8EQ to 29 Garnett Road West Newcastle Staffordshire ST5 8EQ on Apr 13, 2015

    1 pagesAD01

    Termination of appointment of Stephen John Capewell as a director on Apr 10, 2015

    1 pagesTM01

    Appointment of Mr Mathew James Beaver as a director on Apr 10, 2015

    2 pagesAP01

    Appointment of Mr Mark Montgomery as a secretary on Apr 10, 2015

    2 pagesAP03

    Termination of appointment of Stephen John Capewell as a secretary on Apr 10, 2015

    1 pagesTM02

    Termination of appointment of Stephen John Capewell as a secretary on Apr 10, 2015

    1 pagesTM02

    Annual return made up to Sep 15, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2014

    Statement of capital on Oct 13, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Oct 31, 2013

    7 pagesAA

    Registered office address changed from , Richmond House 570-572 Etruria Road, Basford, Newcastle-Under-Lyme, Staffordshire, ST5 0SU, England to 29 Garnett Road West Newcastle Staffordshire ST5 8EQ on Jul 29, 2014

    1 pagesAD01

    Annual return made up to Sep 15, 2013

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2013

    Statement of capital on Sep 16, 2013

    • Capital: GBP 100
    SH01

    Who are the officers of INDIGO DATA SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPEWELL, Stephen John
    Garnett Road West
    ST5 8EQ Newcastle
    29
    Staffordshire
    England
    Secretary
    Garnett Road West
    ST5 8EQ Newcastle
    29
    Staffordshire
    England
    204047900001
    CAPEWELL, Stephen John
    Garnett Road West
    ST5 8EQ Newcastle
    29
    Staffordshire
    England
    Director
    Garnett Road West
    ST5 8EQ Newcastle
    29
    Staffordshire
    England
    EnglandBritish135978440001
    BEAVER, Mathew James
    Garnett Road West
    ST5 8EQ Newcastle
    29
    Staffordshire
    England
    Secretary
    Garnett Road West
    ST5 8EQ Newcastle
    29
    Staffordshire
    England
    196779790001
    CAPEWELL, Stephen John
    Garnett Road West
    Porthill
    ST5 8EQ Newcastle
    29
    Staffordshire
    United Kingdom
    Secretary
    Garnett Road West
    Porthill
    ST5 8EQ Newcastle
    29
    Staffordshire
    United Kingdom
    154150670001
    MONTGOMERY, Mark
    Portland Street - 3rd Floor
    M1 3BE Manchester
    9
    England
    Secretary
    Portland Street - 3rd Floor
    M1 3BE Manchester
    9
    England
    196685310001
    BEAVER, Mathew James
    Portland Street - 3rd Floor
    M1 3BE Manchester
    9
    England
    Director
    Portland Street - 3rd Floor
    M1 3BE Manchester
    9
    England
    EnglandBritish170170830004
    BEAVER, Mathew James
    Bolbury Crescent
    Swinton
    M27 8AJ Manchester
    15
    United Kingdom
    Director
    Bolbury Crescent
    Swinton
    M27 8AJ Manchester
    15
    United Kingdom
    GbrBritish160102100001
    CAPEWELL, Stephen John
    Garnett Road West
    Porthill
    ST5 8EQ Newcastle
    29
    Staffordshire
    United Kingdom
    Director
    Garnett Road West
    Porthill
    ST5 8EQ Newcastle
    29
    Staffordshire
    United Kingdom
    EnglandBritish135978440001

    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