Company NameBlueprint Corporate Interiors Limited
DirectorJonathan Nagler
Company StatusDissolved
Company Number02633525
CategoryPrivate Limited Company
Incorporation Date30 July 1991(32 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJonathan Nagler
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(1 day after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address1 Haydon Hill House
Merry Hill Road Bushey
Watford
Hertfordshire
WD2 1DU
Secretary NameAmanda Janine Walker
NationalityBritish
StatusCurrent
Appointed27 March 2000(8 years, 8 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence Address3 Hartland Court
Hartland Road
London
N11 3JH
Secretary NameMr Lee Nagler
NationalityBritish
StatusResigned
Appointed31 July 1991(1 day after company formation)
Appointment Duration2 years, 3 months (resigned 06 November 1993)
RoleCompany Director
Correspondence Address25 Kingsley Place
Highgate
London
N6 5EA
Secretary NameDaliah Juliet Wood
NationalityBritish
StatusResigned
Appointed06 November 1993(2 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 October 1999)
RoleSinger
Correspondence Address1 Haydon Hill House
Merry Hill Road Bushey
Watford
Hertfordshire
WD2 1DU
Secretary NameJoan Valerie Nagler
NationalityBritish
StatusResigned
Appointed01 October 1999(8 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 July 2001)
RoleCompany Director
Correspondence Address25 Kingsley Place
London
N6 5EA
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed30 July 1991(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed30 July 1991(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressBaker Tilly
1st Floor 46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£401
Cash£5,027
Current Liabilities£21,278

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

24 December 2004Dissolved (1 page)
24 September 2004Return of final meeting of creditors (1 page)
26 June 2003Registered office changed on 26/06/03 from: 1ST floor 46 clarendon road watford hertfordshire WD17 1HE (1 page)
10 September 2002Registered office changed on 10/09/02 from: 27 mortimer street london W1N 8BL (1 page)
2 September 2002Appointment of a liquidator (1 page)
28 March 2002Order of court to wind up (2 pages)
13 August 2001Secretary resigned (1 page)
13 August 2001Return made up to 30/07/01; full list of members (6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
27 September 2000New secretary appointed (2 pages)
22 August 2000Return made up to 30/07/00; full list of members
  • 363(287) ‐ Registered office changed on 22/08/00
(6 pages)
14 February 2000Return made up to 30/07/99; full list of members (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
10 November 1999New secretary appointed (2 pages)
9 November 1999Secretary resigned (1 page)
25 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
10 October 1997Return made up to 30/07/97; no change of members (4 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
21 August 1996Return made up to 30/07/96; full list of members (6 pages)
26 May 1996Accounts for a small company made up to 31 March 1995 (6 pages)
11 September 1995Return made up to 30/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)