Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INDIGO DEVELOPMENT LIMITED
Company Information for

INDIGO DEVELOPMENT LIMITED

UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE, HAMPTON WICK, KINGSTON UPON THAMES, SURREY, KT1 4EQ,
Company Registration Number
06959781
Private Limited Company
Liquidation

Company Overview

About Indigo Development Ltd
INDIGO DEVELOPMENT LIMITED was founded on 2009-07-11 and has its registered office in Kingston Upon Thames. The organisation's status is listed as "Liquidation". Indigo Development Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INDIGO DEVELOPMENT LIMITED
 
Legal Registered Office
UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE
HAMPTON WICK
KINGSTON UPON THAMES
SURREY
KT1 4EQ
Other companies in SW19
 
Filing Information
Company Number 06959781
Company ID Number 06959781
Date formed 2009-07-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2016
Account next due 28/02/2018
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-10-04 21:43:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INDIGO DEVELOPMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   187 MILES LIMITED   BILIMORIA & CO. LIMITED   MARKS BLOOM LIMITED   MBI COAKLEY LIMITED   QUARTZ SERVICES UK LTD   RFRW ASSOCIATES LIMITED   TAXING PEOPLE LTD   TROTMAN ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name INDIGO DEVELOPMENT LIMITED
The following companies were found which have the same name as INDIGO DEVELOPMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INDIGO DEVELOPMENT (CONTRACTING) LIMITED 6A HIGH STREET WIMBLEDON VILLAGE LONDON SW19 5DX Active Company formed on the 2013-09-16
INDIGO DEVELOPMENT SOLUTIONS LIMITED 9 HALLEY'S COURT KIRKCALDY SCOTLAND KY1 1NZ Dissolved Company formed on the 2014-01-30
INDIGO DEVELOPMENTS, LLC 12078 SE 41ST ST BELLEVUE WA 98006 Dissolved Company formed on the 2004-08-11
Indigo Development, LLLP 8000 S. Chester Street, Suite 240 Centennial CO 80112 Delinquent Company formed on the 2008-09-15
INDIGO DEVELOPMENTS 1 LTD 17 GAINSBORO GARDENS GREENFORD UB6 0JG Active Company formed on the 2015-10-21
INDIGO DEVELOPMENT FACULATIVE COMPANY PRIVATE LIMITED G-13 ARADHANA BHAWAN AZAD PUR COMMERICAL COMPLEX DELHI Delhi 110033 ACTIVE Company formed on the 2008-05-19
INDIGO DEVELOPMENT GROUP PTY LTD QLD 4110 Active Company formed on the 2006-02-23
INDIGO DEVELOPMENTS PTY LTD VIC 3691 Strike-off action in progress Company formed on the 2010-05-17
INDIGO DEVELOPMENT PTE. LTD. SIMS DRIVE Singapore 387385 Dissolved Company formed on the 2014-07-31
Indigo Development Corporation Delaware Unknown
INDIGO DEVELOPMENT LLC 1140 N WILLIAMSON BLVD DAYTONA BEACH FL 32114 Active Company formed on the 2009-01-13
INDIGO DEVELOPMENT INC. 1530 CORNERSTONE BLVD STE 100 DAYTONA BEACH FL 32117 Inactive Company formed on the 1988-03-31
INDIGO DEVELOPMENTS LIMITED BELTANY RAPHOE CO. DONEGAL Dissolved Company formed on the 2006-02-06
INDIGO DEVELOPMENT CORP. 219 N COMANCHE ST SAN MARCOS TX 78666 Active Company formed on the 1999-04-16
INDIGO DEVELOPMENT LLC Georgia Unknown
INDIGO DEVELOPMENT INCORPORATED California Unknown
INDIGO DEVELOPMENT LLC Michigan UNKNOWN
INDIGO DEVELOPMENT LLC Michigan UNKNOWN
INDIGO DEVELOPMENT LLC California Unknown
INDIGO DEVELOPMENT MANAGEMENT PTY LTD Active Company formed on the 2019-06-19

Company Officers of INDIGO DEVELOPMENT LIMITED

Current Directors
Officer Role Date Appointed
MARTIN JOHN DOWN
Company Secretary 2009-07-11
MARTIN JOHN DOWN
Director 2009-07-11
ALAIN JEAN GOMA
Director 2009-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA KAHAN
Director 2009-07-11 2009-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JOHN DOWN 6A 2016 LIMITED Director 2016-05-13 CURRENT 2016-05-13 Dissolved 2017-09-12
MARTIN JOHN DOWN INDIGO PROJECTS LONDON LIMITED Director 2015-12-17 CURRENT 2015-12-17 Liquidation
MARTIN JOHN DOWN MD PROJECTS LONDON LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
MARTIN JOHN DOWN MD PROJECTS WIMBLEDON LIMITED Director 2015-07-24 CURRENT 2015-07-24 Active
MARTIN JOHN DOWN TIVERTON PROPERTY COMPANY LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active - Proposal to Strike off
ALAIN JEAN GOMA 6A 2016 LIMITED Director 2016-05-13 CURRENT 2016-05-13 Dissolved 2017-09-12
ALAIN JEAN GOMA ALGOM PROPERTY LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active
ALAIN JEAN GOMA CANTERFORD DEVELOPMENTS LIMITED Director 2015-05-01 CURRENT 2015-02-06 Active - Proposal to Strike off
ALAIN JEAN GOMA IDL BELVEDERE LIMITED Director 2014-03-07 CURRENT 2014-03-07 Active - Proposal to Strike off
ALAIN JEAN GOMA INDIGO DEVELOPMENT (CONTRACTING) LIMITED Director 2013-09-30 CURRENT 2013-09-16 Active
ALAIN JEAN GOMA IDL BURGHLEY LIMITED Director 2013-01-24 CURRENT 2013-01-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-11Voluntary liquidation Statement of receipts and payments to 2023-07-03
2022-09-07Voluntary liquidation Statement of receipts and payments to 2022-07-03
2021-08-28LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-03
2020-09-09LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-03
2019-09-10LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-03
2018-09-11LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-03
2017-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/17 FROM 60/62 Old London Road Kingston upon Thames KT2 6QZ
2017-09-12LIQ03Voluntary liquidation Statement of receipts and payments to 2017-07-03
2016-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/16 FROM 6a High Street Wimbledon London SW19 5DX
2016-07-184.20STATEMENT OF AFFAIRS/4.19
2016-07-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-18LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-07-184.20STATEMENT OF AFFAIRS/4.19
2016-07-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-18LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-06-26AA31/05/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-15AA01Previous accounting period extended from 30/11/15 TO 31/05/16
2016-06-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069597810014
2016-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069597810013
2016-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069597810010
2016-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069597810009
2016-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 069597810014
2015-08-15LATEST SOC15/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-15AR0111/07/15 ANNUAL RETURN FULL LIST
2015-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/15 FROM Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom
2015-06-15AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/15 FROM Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE
2014-08-29AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069597810012
2014-08-20ANNOTATIONOther
2014-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 069597810013
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-29AR0111/07/14 ANNUAL RETURN FULL LIST
2014-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAIN JEAN GOMA / 10/07/2014
2014-07-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN JOHN DOWN / 10/07/2014
2014-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN DOWN / 10/07/2014
2014-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 069597810012
2013-09-05AA30/11/12 TOTAL EXEMPTION SMALL
2013-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 069597810011
2013-07-30AR0111/07/13 FULL LIST
2013-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 069597810010
2013-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 069597810009
2012-12-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-11-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-11-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-02AA30/11/11 TOTAL EXEMPTION SMALL
2012-08-16AR0111/07/12 FULL LIST
2012-05-09ANNOTATIONOther
2012-05-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-05-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-04-30AA01PREVEXT FROM 31/07/2011 TO 30/11/2011
2012-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2012 FROM ASPLEY HOUSE 176 UPPER RICHMOND ROAD LONDON SW15 1SH UNITED KINGDOM
2011-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2011 FROM PINNACLE HOUSE 17-25 HARTFIELD ROAD WIMBLEDON LONDON SW19 3SE
2011-07-13AR0111/07/11 FULL LIST
2011-05-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-04-13AA31/07/10 TOTAL EXEMPTION SMALL
2010-09-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-08-05AR0111/07/10 FULL LIST
2010-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2010 FROM 7 CEDAR MEWS CAMBALT ROAD LONDON SW15 6ED
2010-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-1488(2)AD 11/07/09 GBP SI 1@1=1 GBP IC 1/2
2009-08-06288aDIRECTOR APPOINTED ALAN GOMA
2009-08-06288aDIRECTOR AND SECRETARY APPOINTED MARTIN DOWN
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN
2009-07-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to INDIGO DEVELOPMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-07-14
Resolutions for Winding-up2016-07-14
Meetings of Creditors2016-06-27
Fines / Sanctions
No fines or sanctions have been issued against INDIGO DEVELOPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-23 Satisfied CALBRIDGE LTD
2014-08-09 Satisfied CONTOUR NO 1 LLP
2013-11-22 Satisfied CLOSE BROTHERS LIMITED
2013-08-07 Outstanding CECILIA WEINBERG
2013-04-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2013-04-20 Satisfied NINA JANE LOUISE CHALLENOR
LEGAL CHARGE 2012-12-05 Satisfied CALDIGO LIMITED
DEBENTURE 2012-05-08 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 2012-05-01 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 2011-11-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2011-11-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2011-05-19 Outstanding THORNLEY MANAGEMENT LTD
LEGAL CHARGE 2010-09-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-01-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INDIGO DEVELOPMENT LIMITED

Intangible Assets
Patents
We have not found any records of INDIGO DEVELOPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INDIGO DEVELOPMENT LIMITED
Trademarks
We have not found any records of INDIGO DEVELOPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INDIGO DEVELOPMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as INDIGO DEVELOPMENT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where INDIGO DEVELOPMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyINDIGO DEVELOPMENT LIMITEDEvent Date2016-07-04
Liquidator's name and address: Andrew John Whelan of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames, Surrey KT2 6QZ and Mark Wilson of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB . Telephone number: 020 8939 8240 / 020 3201 8000. Alternative persons to contact with enquiries about the case: Adam Nakar / Emma Thompson :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyINDIGO DEVELOPMENT LIMITEDEvent Date2016-07-04
At a general meeting of the Company, duly convened and held at 60/62 Old London Road, Kingston upon Thames KT2 6QZ on 4 July 2016 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Andrew John Whelan of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ , be and is hereby appointed Liquidator of the Company for the purposes of such winding up. At the subsequent meeting of the creditors of the above named Company, duly convened and held at 60/62 Old London Road, Kingston upon Thames KT2 6QZ on 4 July 2016, the following ordinary resolution was passed: That Andrew John Whelan of WSM Marks Bloom LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ and Mark Wilson of RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB be appointed as Joint Liquidators of the Company. Date on which Resolutions were passed: Members: 4 July 2016 Creditors: 4 July 2016 Liquidators details: Andrew John Whelan , IP no 8726 , of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ and Mark Wilson , IP Number 8612 , of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB . Alternative persons to contact with enquiries about the case: Adam Nakar, telephone number: 020 8939 8240 and Emma Thompson, telephone number: 020 3201 8000 Martin Down , Chairman : Dated: 4 July 2016
 
Initiating party Event TypeMeetings of Creditors
Defending partyINDIGO DEVELOPMENT LIMITEDEvent Date2016-06-23
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above named Company will be held at WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ on 4 July 2016 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Andrew John Whelan of WSM Marks Bloom LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ, is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of WSM Marks Bloom LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ, on the two business days before the meeting between the hours of 10.00 am and 4.00 pm. Proposed Liquidator: Andrew John Whelan , IP number 8726 . Telephone number: 020 8939 8240 . Alternative person to contact with enquiries about the case: Adam Nakar
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INDIGO DEVELOPMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INDIGO DEVELOPMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.