About

Registered Number: 04191214
Date of Incorporation: 30/03/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 11/04/2017 (7 years and 2 months ago)
Registered Address: Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, RG41 2GY,

 

Indigo Financial Services Ltd was registered on 30 March 2001, it's status at Companies House is "Dissolved". We don't know the number of employees at this business. The current directors of the business are Brown, David, Hubbard, Sally Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, David 08 December 2016 - 1
Secretary Name Appointed Resigned Total Appointments
HUBBARD, Sally Jane 31 March 2001 08 December 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 24 January 2017
DS01 - Striking off application by a company 12 January 2017
AD01 - Change of registered office address 08 December 2016
CS01 - N/A 08 December 2016
TM01 - Termination of appointment of director 08 December 2016
TM02 - Termination of appointment of secretary 08 December 2016
AP01 - Appointment of director 08 December 2016
AP01 - Appointment of director 08 December 2016
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 30 March 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 18 April 2012
AD01 - Change of registered office address 18 April 2012
CH01 - Change of particulars for director 17 April 2012
CH03 - Change of particulars for secretary 17 April 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 15 May 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 16 May 2006
AA - Annual Accounts 20 December 2005
288c - Notice of change of directors or secretaries or in their particulars 28 June 2005
288c - Notice of change of directors or secretaries or in their particulars 28 June 2005
287 - Change in situation or address of Registered Office 28 June 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 11 January 2004
363s - Annual Return 08 April 2003
AA - Annual Accounts 26 January 2003
287 - Change in situation or address of Registered Office 03 January 2003
363s - Annual Return 09 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
NEWINC - New incorporation documents 30 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.