Company NameIndigloo Limited
Company StatusDissolved
Company Number11343200
CategoryPrivate Limited Company
Incorporation Date3 May 2018(6 years ago)
Dissolution Date6 October 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr John Doherty Grant
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70-72 Kirkgate
Silsden
Keighley
West Yorkshire
BD20 0PA
Director NameMrs Gemma Krysko
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70-72 Kirkgate
Silsden
Keighley
West Yorkshire
BD20 0PA
Director NameMr Matthew Jonathan Krysko
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70-72 Kirkgate
Silsden
Keighley
West Yorkshire
BD20 0PA
Director NameMiss Susan Dorothy Wilkinson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70-72 Kirkgate
Silsden
Keighley
West Yorkshire
BD20 0PA

Location

Registered Address70-72 Kirkgate
Silsden
Keighley
West Yorkshire
BD20 0PA
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishSilsden
WardCraven
Built Up AreaSilsden
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2020First Gazette notice for voluntary strike-off (1 page)
11 May 2020Application to strike the company off the register (2 pages)
29 January 2020Micro company accounts made up to 31 August 2019 (4 pages)
13 November 2019Previous accounting period extended from 31 May 2019 to 31 August 2019 (1 page)
23 May 2019Director's details changed for Mrs Gemma Krysko on 22 May 2019 (2 pages)
22 May 2019Registered office address changed from Edwards Veeder Llp Alex House 260/8 Chapel Street Salford M3 5JZ United Kingdom to 70-72 Kirkgate Silsden Keighley West Yorkshire BD20 0PA on 22 May 2019 (1 page)
22 May 2019Director's details changed for Miss Gemma Gore on 22 May 2019 (2 pages)
10 May 2019Confirmation statement made on 2 May 2019 with updates (5 pages)
3 May 2018Incorporation
Statement of capital on 2018-05-03
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)