Company NameIndigo Tango Ltd
Company StatusDissolved
Company Number04086572
CategoryPrivate Limited Company
Incorporation Date4 October 2000(23 years, 7 months ago)
Dissolution Date6 October 2015 (8 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAdrian Fell
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2000(same day as company formation)
RoleSystems Analyst
Country of ResidenceEngland
Correspondence Address20 Ashworth Place
Harlow
Essex
CM17 9PU
Director NameMr Ewan Fergus Ferguson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2000(same day as company formation)
RoleSystems Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Main Street
Kinbuck
Perthshire
FK15 0NQ
Scotland
Director NameMark Andrew Weston Smith
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2000(same day as company formation)
RoleSystems Analyst
Country of ResidenceUnited Kingdom
Correspondence Address1 Holly Meadows
Winchester
Hampshire
SO22 5FQ
Secretary NameAdrian Fell
NationalityBritish
StatusClosed
Appointed04 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Ashworth Place
Harlow
Essex
CM17 9PU
Director NameStephen Haines
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address8 Luxford Road
Lindfield
West Sussex
RH16 2LZ

Location

Registered AddressThe Corner House
The Street
Little Dunmow
Essex
CM6 3HS
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishLittle Dunmow
WardFlitch Green & Little Dunmow

Shareholders

3 at £1Adrian Fell
33.33%
Ordinary
3 at £1Ewan Fergus Ferguson
33.33%
Ordinary
3 at £1Mark Andrew Weston-smith
33.33%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
10 June 2015Application to strike the company off the register (3 pages)
10 June 2015Application to strike the company off the register (3 pages)
3 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 9
(6 pages)
3 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 9
(6 pages)
3 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 9
(6 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 9
(6 pages)
30 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 9
(6 pages)
30 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 9
(6 pages)
18 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 December 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
3 December 2012Secretary's details changed for Adrian Fell on 3 December 2012 (2 pages)
3 December 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
3 December 2012Director's details changed for Adrian Fell on 3 December 2012 (2 pages)
3 December 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
3 December 2012Secretary's details changed for Adrian Fell on 3 December 2012 (2 pages)
3 December 2012Director's details changed for Adrian Fell on 3 December 2012 (2 pages)
3 December 2012Director's details changed for Adrian Fell on 3 December 2012 (2 pages)
3 December 2012Secretary's details changed for Adrian Fell on 3 December 2012 (2 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 November 2011Director's details changed for Mark Andrew Weston Smith on 17 November 2011 (2 pages)
17 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
17 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
17 November 2011Director's details changed for Mark Andrew Weston Smith on 17 November 2011 (2 pages)
17 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
7 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
19 January 2011Annual return made up to 4 October 2010 with a full list of shareholders (18 pages)
19 January 2011Annual return made up to 4 October 2010 with a full list of shareholders (18 pages)
19 January 2011Annual return made up to 4 October 2010 with a full list of shareholders (18 pages)
6 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 February 2010Annual return made up to 4 October 2009 with a full list of shareholders (14 pages)
16 February 2010Annual return made up to 4 October 2009 with a full list of shareholders (14 pages)
16 February 2010Annual return made up to 4 October 2009 with a full list of shareholders (14 pages)
27 February 2009Return made up to 03/10/08; full list of members (6 pages)
27 February 2009Compulsory strike-off action has been discontinued (1 page)
27 February 2009Compulsory strike-off action has been discontinued (1 page)
27 February 2009Director's change of particulars / mark weston-smith / 17/05/2008 (1 page)
27 February 2009Return made up to 03/10/08; full list of members (6 pages)
27 February 2009Director's change of particulars / mark weston-smith / 17/05/2008 (1 page)
26 February 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
26 February 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
28 August 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
28 August 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
14 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 January 2007Ad 31/10/06--------- £ si 1@1=1 £ ic 8/9 (2 pages)
27 January 2007Ad 31/10/06--------- £ si 1@1=1 £ ic 8/9 (2 pages)
26 January 2007Return made up to 04/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 January 2007Return made up to 04/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
24 October 2005Return made up to 04/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 October 2005Return made up to 04/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 November 2004Return made up to 04/10/04; full list of members (9 pages)
16 November 2004Return made up to 04/10/04; full list of members (9 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
9 December 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
9 December 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
27 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 November 2002Return made up to 04/10/02; full list of members (9 pages)
26 November 2002Return made up to 04/10/02; full list of members (9 pages)
7 August 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
7 August 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
9 May 2002Registered office changed on 09/05/02 from: the old school bobbingworth ongar essex CM5 0LZ (1 page)
9 May 2002Registered office changed on 09/05/02 from: the old school bobbingworth ongar essex CM5 0LZ (1 page)
8 November 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2001Ad 04/10/00--------- £ si 4@1=4 £ ic 4/8 (2 pages)
11 January 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
11 January 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
11 January 2001Ad 04/10/00--------- £ si 4@1=4 £ ic 4/8 (2 pages)
15 November 2000Registered office changed on 15/11/00 from: old school house stony lane ongar essex CM5 0LZ (1 page)
15 November 2000Registered office changed on 15/11/00 from: old school house stony lane ongar essex CM5 0LZ (1 page)
4 October 2000Incorporation (19 pages)
4 October 2000Incorporation (19 pages)