Company NameThe Indigo Tree Ltd
Company StatusDissolved
Company Number05268545
CategoryPrivate Limited Company
Incorporation Date25 October 2004(19 years, 6 months ago)
Dissolution Date27 January 2009 (15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMrs Nicola Karen Lovell
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2005(9 months, 1 week after company formation)
Appointment Duration3 years, 6 months (closed 27 January 2009)
RoleRetail Trade
Country of ResidenceEngland
Correspondence AddressFern Bank
Furnace Lane Broadoak
Rye
East Sussex
TN31 6ES
Secretary NameStephen Lovell
NationalityBritish
StatusClosed
Appointed16 February 2006(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 27 January 2009)
RoleSales
Correspondence AddressFern Bank
Furnace Lane Broad Oak
Rye
East Sussex
TN31 6ES
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed25 October 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed25 October 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address23 Robjohns Road
Widford Industrial Estate
Chelmsford
Essex
CM1 3AG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£9,639
Current Liabilities£9,639

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2008First Gazette notice for voluntary strike-off (1 page)
28 August 2008Application for striking-off (1 page)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
27 December 2007Return made up to 25/10/07; full list of members (2 pages)
5 September 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
21 February 2007Return made up to 25/10/06; full list of members (2 pages)
7 December 2006Registered office changed on 07/12/06 from: fern bank furnace lane broad oak rye east sussex TN31 6ES (2 pages)
27 February 2006Return made up to 25/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/02/06
(7 pages)
24 February 2006New secretary appointed (2 pages)
16 September 2005New director appointed (2 pages)
25 July 2005Secretary resigned (1 page)
16 December 2004Director resigned (1 page)
25 October 2004Incorporation (13 pages)