Company NameIndigo Design Developments Limited
Company StatusDissolved
Company Number04097723
CategoryPrivate Limited Company
Incorporation Date27 October 2000(23 years, 6 months ago)
Dissolution Date26 January 2010 (14 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChristine Adams
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2000(same day as company formation)
RoleInterior Designer
Correspondence Address18 Midhurst Road
Benton
Newcastle Upon Tyne
NE12 9NU
Director NameDavid Henry Adams
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2000(same day as company formation)
RoleConsultant
Correspondence Address18 Midhurst Road
Benton
Newcastle Upon Tyne
NE12 9NU
Secretary NameChristine Adams
NationalityBritish
StatusClosed
Appointed27 October 2000(same day as company formation)
RoleInterior Designer
Correspondence Address18 Midhurst Road
Benton
Newcastle Upon Tyne
NE12 9NU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address18 Midhurst Road
Benton
Newcastle Upon Tyne
NE12 9NU
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardBenton
Built Up AreaTyneside

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
25 September 2009Application for striking-off (1 page)
25 September 2009Application for striking-off (1 page)
1 August 2009Return made up to 31/07/09; full list of members (4 pages)
1 August 2009Return made up to 31/07/09; full list of members (4 pages)
1 August 2008Return made up to 31/07/08; full list of members (4 pages)
1 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
1 August 2008Return made up to 31/07/08; full list of members (4 pages)
1 August 2008Accounts made up to 31 October 2007 (2 pages)
27 September 2007Return made up to 31/07/07; full list of members (2 pages)
27 September 2007Return made up to 31/07/07; full list of members (2 pages)
30 July 2007Accounts made up to 30 October 2006 (1 page)
30 July 2007Accounts for a dormant company made up to 30 October 2006 (1 page)
18 October 2006Accounts made up to 30 October 2005 (1 page)
18 October 2006Accounts for a dormant company made up to 30 October 2005 (1 page)
7 August 2006Return made up to 31/07/06; full list of members (2 pages)
7 August 2006Return made up to 31/07/06; full list of members (2 pages)
17 October 2005Return made up to 17/10/05; full list of members (3 pages)
17 October 2005Return made up to 17/10/05; full list of members (3 pages)
6 January 2005Return made up to 27/10/04; full list of members (7 pages)
6 January 2005Return made up to 27/10/04; full list of members (7 pages)
4 January 2005Accounts made up to 31 October 2004 (2 pages)
4 January 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
3 September 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
3 September 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
27 October 2003Return made up to 27/10/03; full list of members (7 pages)
27 October 2003Return made up to 27/10/03; full list of members (7 pages)
10 May 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
10 May 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
30 October 2002Return made up to 27/10/02; full list of members (7 pages)
30 October 2002Return made up to 27/10/02; full list of members (7 pages)
23 August 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
23 August 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
7 November 2001Return made up to 27/10/01; full list of members (6 pages)
7 November 2001Return made up to 27/10/01; full list of members (6 pages)
13 December 2000Ad 27/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 December 2000Ad 27/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 December 2000Registered office changed on 13/12/00 from: c/o henderson 2 telford court morpeth northumberland NE61 2DB (1 page)
13 December 2000Registered office changed on 13/12/00 from: c/o henderson 2 telford court morpeth northumberland NE61 2DB (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000New secretary appointed;new director appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New secretary appointed;new director appointed (2 pages)
6 November 2000Secretary resigned (1 page)
6 November 2000Director resigned (1 page)
6 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
6 November 2000Secretary resigned (1 page)
6 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
6 November 2000Director resigned (1 page)
27 October 2000Incorporation (20 pages)
27 October 2000Incorporation (20 pages)