INDIGO CONCEPT PACKAGING LIMITED

Register to unlock more data on OkredoRegister

INDIGO CONCEPT PACKAGING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04037415

Incorporation date

19/07/2000

Size

Dormant

Contacts

Registered address

Registered address

York House, 45 Seymour Street, London W1H 7JTCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2000)
dot icon03/10/2017
Final Gazette dissolved via voluntary strike-off
dot icon18/07/2017
First Gazette notice for voluntary strike-off
dot icon17/07/2017
Confirmation statement made on 2017-07-09 with updates
dot icon06/07/2017
Application to strike the company off the register
dot icon20/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon20/07/2016
Register inspection address has been changed from C/O Hawsons Chartered Accountants 32 Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL United Kingdom to York House 45 Seymour Street London W1H 7JT
dot icon19/07/2016
Register(s) moved to registered office address York House 45 Seymour Street London W1H 7JT
dot icon08/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon25/09/2015
Full accounts made up to 2014-12-31
dot icon11/08/2015
Appointment of Mr Andrew James Ball as a director on 2015-08-07
dot icon11/08/2015
Appointment of Mr Brian Michael May as a director on 2015-08-07
dot icon11/08/2015
Appointment of Mr Paul Nicholas Hussey as a director on 2015-08-07
dot icon10/08/2015
Termination of appointment of George David Nicholas Tarratt as a director on 2015-08-07
dot icon10/08/2015
Termination of appointment of Helen Ruth Cockerham as a director on 2015-08-07
dot icon17/07/2015
Director's details changed for Mrs Helen Ruth Cockerham on 2015-07-16
dot icon10/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon12/05/2015
Appointment of Mr George David Nicholas Tarratt as a director on 2015-05-08
dot icon08/05/2015
Termination of appointment of Georgina Alexandra Elizabeth Thompson as a director on 2015-05-08
dot icon09/09/2014
Full accounts made up to 2013-12-31
dot icon10/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon10/06/2014
Miscellaneous
dot icon09/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon24/06/2013
Full accounts made up to 2012-12-31
dot icon11/06/2013
Satisfaction of charge 3 in full
dot icon12/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/03/2013
Second filing of AP01 previously delivered to Companies House
dot icon04/02/2013
Appointment of Mrs Georgina Alexandra Elizabeth Thompson as a director
dot icon04/02/2013
Termination of appointment of Andrew Mooney as a director
dot icon09/11/2012
Statement of company's objects
dot icon09/11/2012
Register(s) moved to registered office address
dot icon31/10/2012
Resolutions
dot icon12/10/2012
Appointment of Paul Nicholas Hussey as a secretary
dot icon09/10/2012
Termination of appointment of Lara Upton as a secretary
dot icon09/10/2012
Termination of appointment of Trevor Hayward as a director
dot icon09/10/2012
Termination of appointment of Stephen Upton as a director
dot icon09/10/2012
Appointment of Mr Andrew John Mooney as a director
dot icon09/10/2012
Appointment of Helen Ruth Cockerham as a director
dot icon09/10/2012
Registered office address changed from Jubilee House 32 Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL on 2012-10-09
dot icon03/08/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon12/06/2012
Resolutions
dot icon12/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/12/2011
Termination of appointment of Richard Howard as a director
dot icon25/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon13/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/02/2011
Director's details changed for Mr Richard James Howard on 2011-01-27
dot icon14/01/2011
Director's details changed for Stephen Raymond Upton on 2010-11-04
dot icon14/01/2011
Secretary's details changed for Lara Upton on 2010-11-04
dot icon15/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon15/07/2010
Register(s) moved to registered inspection location
dot icon15/07/2010
Director's details changed for Mr Richard James Howard on 2009-10-01
dot icon15/07/2010
Register inspection address has been changed
dot icon16/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/07/2009
Return made up to 09/07/09; full list of members
dot icon27/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/07/2008
Return made up to 09/07/08; full list of members
dot icon02/07/2008
Director appointed mr richard james howard
dot icon20/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/01/2008
Declaration of satisfaction of mortgage/charge
dot icon28/07/2007
Registered office changed on 28/07/07 from: jubilee house, 32 duncan close moulton park northampton northamptonshire NN3 6WL
dot icon26/07/2007
Return made up to 09/07/07; full list of members
dot icon26/07/2007
Location of debenture register
dot icon26/07/2007
Location of register of members
dot icon26/07/2007
Registered office changed on 26/07/07 from: knoll house union wharf market harborough leicestershire LE16 7UW
dot icon26/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/03/2007
Director resigned
dot icon21/10/2006
Particulars of mortgage/charge
dot icon18/10/2006
Particulars of mortgage/charge
dot icon31/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/07/2006
Return made up to 09/07/06; full list of members
dot icon20/06/2006
Director's particulars changed
dot icon18/05/2006
New director appointed
dot icon20/07/2005
Return made up to 09/07/05; full list of members
dot icon29/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/07/2004
Return made up to 09/07/04; full list of members
dot icon21/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon24/07/2003
Return made up to 09/07/03; full list of members
dot icon08/05/2003
Ad 17/04/03--------- £ si 20000@1=20000 £ ic 100/20100
dot icon02/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon14/07/2002
Return made up to 09/07/02; full list of members
dot icon05/05/2002
Registered office changed on 05/05/02 from: 10 pelham street oadby leicester leicestershire LE2 4DJ
dot icon14/04/2002
Secretary's particulars changed
dot icon14/04/2002
Director's particulars changed
dot icon01/03/2002
Total exemption small company accounts made up to 2001-12-31
dot icon20/02/2002
Ad 08/02/02--------- £ si 98@1=98 £ ic 2/100
dot icon16/10/2001
New secretary appointed
dot icon16/10/2001
Secretary resigned
dot icon17/07/2001
Return made up to 09/07/01; full list of members
dot icon03/05/2001
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon15/03/2001
Particulars of mortgage/charge
dot icon25/08/2000
Resolutions
dot icon25/08/2000
Resolutions
dot icon25/08/2000
Resolutions
dot icon25/08/2000
Resolutions
dot icon25/08/2000
Secretary resigned
dot icon25/08/2000
New secretary appointed
dot icon20/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Georgina Alexandra Elizabeth
Director
01/02/2013 - 08/05/2015
17
Ball, Andrew James
Director
07/08/2015 - Present
100
Upton, Stephen Raymond
Director
20/07/2000 - 03/10/2012
13
May, Brian Michael
Director
07/08/2015 - Present
141
Upton, Lara
Secretary
01/10/2001 - 03/10/2012
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INDIGO CONCEPT PACKAGING LIMITED

INDIGO CONCEPT PACKAGING LIMITED is an(a) Dissolved company incorporated on 19/07/2000 with the registered office located at York House, 45 Seymour Street, London W1H 7JT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INDIGO CONCEPT PACKAGING LIMITED?

toggle

INDIGO CONCEPT PACKAGING LIMITED is currently Dissolved. It was registered on 19/07/2000 and dissolved on 02/10/2017.

Where is INDIGO CONCEPT PACKAGING LIMITED located?

toggle

INDIGO CONCEPT PACKAGING LIMITED is registered at York House, 45 Seymour Street, London W1H 7JT.

What does INDIGO CONCEPT PACKAGING LIMITED do?

toggle

INDIGO CONCEPT PACKAGING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for INDIGO CONCEPT PACKAGING LIMITED?

toggle

The latest filing was on 03/10/2017: Final Gazette dissolved via voluntary strike-off.