Indigo-sand-dial Limited

General information

Name:

Indigo-sand-dial Ltd

Office Address:

Artemis House 4A Bramley Road Mount Farm MK1 1PT Milton Keynes

Number: 05102484

Incorporation date: 2004-04-15

Dissolution date: 2018-11-06

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Indigo-sand-dial came into being in 2004 as a company enlisted under no 05102484, located at MK1 1PT Milton Keynes at Artemis House 4A Bramley Road. This company's last known status was dissolved. Indigo-sand-dial had been operating in this business for at least fourteen years.

When it comes to this specific limited company, many of director's duties have so far been executed by Susan L. and Peter L.. Amongst these two people, Peter L. had administered the limited company for the longest time, having become a member of officers' team on April 2004.

Susan L. was the individual who controlled this firm and had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Susan L.

Role: Director

Appointed: 01 June 2010

Latest update: 23 October 2023

Peter L.

Role: Secretary

Appointed: 15 April 2004

Latest update: 23 October 2023

Peter L.

Role: Director

Appointed: 15 April 2004

Latest update: 23 October 2023

People with significant control

Susan L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 30 June 2018
Account last made up date 30 September 2016
Confirmation statement next due date 29 April 2019
Confirmation statement last made up date 15 April 2018
Annual Accounts 24 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 24 June 2013
Annual Accounts 27 June 2014
Start Date For Period Covered By Report 2012-10-01
Date Approval Accounts 27 June 2014
Annual Accounts 1 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 1 June 2015
Annual Accounts 13 March 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 13 March 2016
Annual Accounts 28 June 2017
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 28 June 2017
Annual Accounts
End Date For Period Covered By Report 2013-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 6th, November 2018
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

14 Norton Crescent

Post code:

NN12 6DN

City / Town:

Towcester

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Similar companies nearby

Closest companies