About

Registered Number: 04452446
Date of Incorporation: 31/05/2002 (21 years and 11 months ago)
Company Status: Liquidation
Registered Address: Unit 14 Rudolf Place, Off Miles Street, London, SW8 1RP,

 

Established in 2002, Indigo Electrical Ltd has its registered office in London, it's status is listed as "Liquidation". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SKITMORE, Robin 01 April 2008 01 March 2011 1
SM ENGINEERING 31 May 2002 06 August 2007 1
WALKER, Richard 01 February 2009 01 January 2010 1
WRIGHT, Jamie 01 May 2007 06 August 2007 1
Secretary Name Appointed Resigned Total Appointments
MAXWELL, Simon Nithsdale 31 May 2002 27 September 2007 1

Filing History

Document Type Date
COCOMP - Order to wind up 20 July 2012
GAZ1 - First notification of strike-off action in London Gazette 05 June 2012
DISS16(SOAS) - N/A 25 November 2011
GAZ1 - First notification of strike-off action in London Gazette 04 October 2011
TM01 - Termination of appointment of director 26 April 2011
TM01 - Termination of appointment of director 20 April 2011
TM02 - Termination of appointment of secretary 20 April 2011
MG01 - Particulars of a mortgage or charge 19 November 2010
AP01 - Appointment of director 09 November 2010
AA - Annual Accounts 15 October 2010
TM01 - Termination of appointment of director 11 October 2010
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 02 March 2010
CERTNM - Change of name certificate 31 January 2010
CONNOT - N/A 14 January 2010
AP01 - Appointment of director 12 January 2010
TM01 - Termination of appointment of director 12 January 2010
AD01 - Change of registered office address 11 January 2010
CERTNM - Change of name certificate 30 September 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 30 March 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
363a - Annual Return 01 September 2008
287 - Change in situation or address of Registered Office 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
AA - Annual Accounts 31 March 2008
288b - Notice of resignation of directors or secretaries 16 November 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
363a - Annual Return 20 July 2007
AA - Annual Accounts 28 June 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
288c - Notice of change of directors or secretaries or in their particulars 30 August 2006
363a - Annual Return 30 August 2006
287 - Change in situation or address of Registered Office 24 August 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 27 September 2005
AA - Annual Accounts 20 August 2004
363s - Annual Return 23 June 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 09 September 2003
288a - Notice of appointment of directors or secretaries 12 June 2002
287 - Change in situation or address of Registered Office 12 June 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
NEWINC - New incorporation documents 31 May 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 11 November 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.