INDIGO ELECTRICAL LTD.
LONDON WALKER CONTRACTORS LTD EASY EFFECTS LIMITED

Hellopages » Greater London » Lambeth » SW8 1RP

Company number 04452446
Status Liquidation
Incorporation Date 31 May 2002
Company Type Private Limited Company
Address UNIT 14 RUDOLF PLACE, OFF MILES STREET, LONDON, ENGLAND, SW8 1RP
Home Country United Kingdom
Nature of Business 4531 - Installation electrical wiring etc.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Order of court to wind up; First Gazette notice for compulsory strike-off; Compulsory strike-off action has been suspended. The most likely internet sites of INDIGO ELECTRICAL LTD. are www.indigoelectrical.co.uk, and www.indigo-electrical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Indigo Electrical Ltd is a Private Limited Company. The company registration number is 04452446. Indigo Electrical Ltd has been working since 31 May 2002. The present status of the company is Liquidation. The registered address of Indigo Electrical Ltd is Unit 14 Rudolf Place Off Miles Street London England Sw8 1rp. . Secretary BAKER, Marcus Frank has been resigned. Secretary MAXWELL, Simon Nithsdale has been resigned. Secretary WALKER, Richard has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MANNOUKAS, Andrew Vasillis has been resigned. Director MARPLES, Patrick Michael Sebastian has been resigned. Director MYLES, Nicholas Bradford has been resigned. Director SKITMORE, Robin has been resigned. Director SM ENGINEERING has been resigned. Director WALKER, Richard has been resigned. Director WRIGHT, Jamie has been resigned. The company operates in "Installation electrical wiring etc.".


Resigned Directors

Secretary
BAKER, Marcus Frank
Resigned: 01 April 2008
Appointed Date: 27 September 2007

Secretary
MAXWELL, Simon Nithsdale
Resigned: 27 September 2007
Appointed Date: 31 May 2002

Secretary
WALKER, Richard
Resigned: 01 March 2011
Appointed Date: 01 April 2008

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 31 May 2002
Appointed Date: 31 May 2002

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 31 May 2002
Appointed Date: 31 May 2002

Director
MANNOUKAS, Andrew Vasillis
Resigned: 13 September 2010
Appointed Date: 01 December 2009
44 years old

Director
MARPLES, Patrick Michael Sebastian
Resigned: 01 March 2011
Appointed Date: 28 October 2010
58 years old

Director
MYLES, Nicholas Bradford
Resigned: 01 April 2008
Appointed Date: 06 August 2007
71 years old

Director
SKITMORE, Robin
Resigned: 01 March 2011
Appointed Date: 01 April 2008
47 years old

Director
SM ENGINEERING
Resigned: 06 August 2007
Appointed Date: 31 May 2002

Director
WALKER, Richard
Resigned: 01 January 2010
Appointed Date: 01 February 2009
58 years old

Director
WRIGHT, Jamie
Resigned: 06 August 2007
Appointed Date: 01 May 2007
47 years old

INDIGO ELECTRICAL LTD. Events

20 Jul 2012
Order of court to wind up
05 Jun 2012
First Gazette notice for compulsory strike-off
25 Nov 2011
Compulsory strike-off action has been suspended
04 Oct 2011
First Gazette notice for compulsory strike-off
26 Apr 2011
Termination of appointment of Patrick Marples as a director
...
... and 42 more events
12 Jun 2002
Registered office changed on 12/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP
12 Jun 2002
New secretary appointed
12 Jun 2002
Director resigned
12 Jun 2002
Secretary resigned
31 May 2002
Incorporation

INDIGO ELECTRICAL LTD. Charges

11 November 2010
Debenture
Delivered: 19 November 2010
Status: Outstanding
Persons entitled: Trustees for the Indigo Electrical Pension Scheme
Description: Fixed and floating charge over the undertaking and all…