INDIGO DEVELOPMENT LIMITED
KINGSTON UPON THAMES

Hellopages » Greater London » Kingston upon Thames » KT2 6QZ

Company number 06959781
Status Liquidation
Incorporation Date 11 July 2009
Company Type Private Limited Company
Address 60/62 OLD LONDON ROAD, KINGSTON UPON THAMES, KT2 6QZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Registered office address changed from 6a High Street Wimbledon London SW19 5DX to 60/62 Old London Road Kingston upon Thames KT2 6QZ on 25 July 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of INDIGO DEVELOPMENT LIMITED are www.indigodevelopment.co.uk, and www.indigo-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. Indigo Development Limited is a Private Limited Company. The company registration number is 06959781. Indigo Development Limited has been working since 11 July 2009. The present status of the company is Liquidation. The registered address of Indigo Development Limited is 60 62 Old London Road Kingston Upon Thames Kt2 6qz. . DOWN, Martin John is a Secretary of the company. DOWN, Martin John is a Director of the company. GOMA, Alain Jean is a Director of the company. Director KAHAN, Barbara has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DOWN, Martin John
Appointed Date: 11 July 2009

Director
DOWN, Martin John
Appointed Date: 11 July 2009
60 years old

Director
GOMA, Alain Jean
Appointed Date: 11 July 2009
53 years old

Resigned Directors

Director
KAHAN, Barbara
Resigned: 11 July 2009
Appointed Date: 11 July 2009
94 years old

INDIGO DEVELOPMENT LIMITED Events

25 Jul 2016
Registered office address changed from 6a High Street Wimbledon London SW19 5DX to 60/62 Old London Road Kingston upon Thames KT2 6QZ on 25 July 2016
18 Jul 2016
Statement of affairs with form 4.19
18 Jul 2016
Appointment of a voluntary liquidator
18 Jul 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-04

26 Jun 2016
Total exemption full accounts made up to 31 May 2016
...
... and 47 more events
14 Aug 2009
Ad 11/07/09\gbp si 1@1=1\gbp ic 1/2\
06 Aug 2009
Director appointed alan goma
06 Aug 2009
Director and secretary appointed martin down
15 Jul 2009
Appointment terminated director barbara kahan
11 Jul 2009
Incorporation

INDIGO DEVELOPMENT LIMITED Charges

23 October 2015
Charge code 0695 9781 0014
Delivered: 5 November 2015
Status: Satisfied on 15 April 2016
Persons entitled: Calbridge LTD
Description: 38 thornton road london t/no SGL610296…
31 July 2014
Charge code 0695 9781 0013
Delivered: 9 August 2014
Status: Satisfied on 15 April 2016
Persons entitled: Contour No 1 LLP
Description: F/H land on the south side of ellerton road london…
22 November 2013
Charge code 0695 9781 0012
Delivered: 22 November 2013
Status: Satisfied on 28 August 2014
Persons entitled: Close Brothers Limited
Description: 38 thornton road london SW19 4NQ as registered under title…
1 August 2013
Charge code 0695 9781 0011
Delivered: 7 August 2013
Status: Outstanding
Persons entitled: Cecilia Weinberg
Description: Notification of addition to or amendment of charge…
9 April 2013
Charge code 0695 9781 0010
Delivered: 20 April 2013
Status: Satisfied on 15 April 2016
Persons entitled: Nina Jane Louise Challenor
Description: F/H property known as 15A ellerton road wimbledon london…
9 April 2013
Charge code 0695 9781 0009
Delivered: 20 April 2013
Status: Satisfied on 15 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 15A ellerton road wimbledon london. Notification of…
3 December 2012
Legal charge
Delivered: 5 December 2012
Status: Satisfied on 22 July 2014
Persons entitled: Caldigo Limited
Description: F/H property known as 63 drax avenue, london, t/no: SY203…
27 April 2012
Debenture
Delivered: 8 May 2012
Status: Satisfied on 22 July 2014
Persons entitled: Close Brothers Limited
Description: Fixed and floating charge over the undertaking and all…
27 April 2012
Legal charge
Delivered: 1 May 2012
Status: Satisfied on 22 July 2014
Persons entitled: Close Brothers Limited
Description: F/H land known as 86 arthur road, london. T/no.SY225213 and…
16 November 2011
Legal charge
Delivered: 17 November 2011
Status: Satisfied on 15 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 63 drax avenue london t/no SY203; by way of fixed charge…
8 November 2011
Debenture
Delivered: 10 November 2011
Status: Satisfied on 15 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
28 April 2011
Debenture
Delivered: 19 May 2011
Status: Outstanding
Persons entitled: Thornley Management LTD
Description: Fixed and floating charge over the undertaking and all…
2 September 2010
Legal charge
Delivered: 7 September 2010
Status: Satisfied on 20 November 2012
Persons entitled: National Westminster Bank PLC
Description: 2A elm walk london t/no SGL706636 by way of fixed charge…
29 January 2010
Legal charge
Delivered: 4 February 2010
Status: Satisfied on 20 November 2012
Persons entitled: National Westminster Bank PLC
Description: 37 and 37A alwyne road wimbledon london t/no's SGL675010…