Company NameIndigo Rooms ( Fife ) Limited
Company StatusDissolved
Company NumberSC396327
CategoryPrivate Limited Company
Incorporation Date25 March 2011(13 years, 1 month ago)
Dissolution Date29 August 2014 (9 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMrs Julie Smart
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2012(1 year, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 29 August 2014)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address25 Bruce Street
Dunfermline
Fife
KY12 7AG
Scotland
Director NameRyan Smart
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cameron Street
Dunfermline
KY12 8DP
Scotland

Location

Registered Address25 Bruce Street
Dunfermline
Fife
KY12 7AG
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central

Shareholders

10 at £1Julie Smart
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,575
Cash£400
Current Liabilities£807

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
1 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013Compulsory strike-off action has been discontinued (1 page)
29 September 2013Annual return made up to 25 March 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 10
(3 pages)
29 September 2013Annual return made up to 25 March 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 10
(3 pages)
31 August 2013Compulsory strike-off action has been suspended (1 page)
31 August 2013Compulsory strike-off action has been suspended (1 page)
19 July 2013First Gazette notice for compulsory strike-off (1 page)
19 July 2013First Gazette notice for compulsory strike-off (1 page)
16 January 2013Termination of appointment of Ryan Smart as a director (1 page)
16 January 2013Termination of appointment of Ryan Smart as a director (1 page)
16 January 2013Appointment of Mrs Julie Smart as a director (2 pages)
16 January 2013Appointment of Mrs Julie Smart as a director (2 pages)
18 July 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
18 July 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
11 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
11 May 2012Registered office address changed from 31 Chapel Street Dunfermline Fife KY12 7AW United Kingdom on 11 May 2012 (1 page)
11 May 2012Registered office address changed from 31 Chapel Street Dunfermline Fife KY12 7AW United Kingdom on 11 May 2012 (1 page)
14 September 2011Current accounting period extended from 31 March 2012 to 30 April 2012 (1 page)
14 September 2011Current accounting period extended from 31 March 2012 to 30 April 2012 (1 page)
25 March 2011Incorporation (43 pages)
25 March 2011Incorporation (43 pages)