Company NameBlue Horseshoe Limited
Company StatusDissolved
Company Number03188571
CategoryPrivate Limited Company
Incorporation Date19 April 1996(28 years ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMr Glen Warren Smith
Date of BirthJune 1971 (Born 52 years ago)
NationalitySouth African
StatusClosed
Appointed02 May 1996(1 week, 6 days after company formation)
Appointment Duration11 years, 9 months (closed 19 February 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1a Lower Downs Road
London
SW20 8QB
Secretary NameClaire Diane Smith
NationalityBritish
StatusClosed
Appointed02 May 1996(1 week, 6 days after company formation)
Appointment Duration11 years, 9 months (closed 19 February 2008)
RoleTeacher
Correspondence Address1a Lower Downs Road
London
SW20 8QB
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed19 April 1996(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 1996(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address9-13 Fulham High Street
London
SW6 3JH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2007First Gazette notice for voluntary strike-off (1 page)
10 July 2007Application for striking-off (1 page)
24 May 2007Return made up to 19/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 2007Registered office changed on 20/02/07 from: 43 taunton avenue london SW20 0BH (1 page)
3 August 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
5 May 2006Return made up to 19/04/06; full list of members (6 pages)
4 May 2006Registered office changed on 04/05/06 from: unit 1F b broadway house 112-134 the broadway london SW19 1RL (1 page)
28 April 2006Total exemption full accounts made up to 31 October 2004 (10 pages)
10 May 2005Return made up to 19/04/05; full list of members (6 pages)
25 August 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
14 June 2004Return made up to 19/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 2004Total exemption full accounts made up to 31 October 2002 (9 pages)
1 April 2004Return made up to 19/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 April 2004Registered office changed on 01/04/04 from: companies LTD 376 euston road london NW1 3BL (1 page)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
27 August 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
12 June 2002Total exemption full accounts made up to 31 October 2000 (8 pages)
26 April 2002Return made up to 19/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 2001Return made up to 19/04/01; full list of members (6 pages)
16 August 2000Return made up to 19/04/00; full list of members
  • 363(287) ‐ Registered office changed on 16/08/00
(6 pages)
28 July 2000Secretary's particulars changed (1 page)
13 June 2000Full accounts made up to 31 October 1999 (8 pages)
13 June 2000Registered office changed on 13/06/00 from: 376 euston road london NW1 3BL (1 page)
5 June 2000Return made up to 19/04/99; no change of members
  • 363(287) ‐ Registered office changed on 05/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 2000Director's particulars changed (1 page)
17 February 2000Director's particulars changed (1 page)
17 February 2000Secretary's particulars changed (1 page)
22 June 1999Accounting reference date extended from 30/04/99 to 30/10/99 (1 page)
18 May 1998Full accounts made up to 30 April 1998 (6 pages)
16 January 1998Return made up to 19/04/97; full list of members (6 pages)
22 May 1997Full accounts made up to 30 April 1997 (6 pages)
22 April 1997Ad 15/04/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 April 1997Registered office changed on 22/04/97 from: c/o 1ST contact LIMITED macmillan house 96 kensington high street london W8 4SG (1 page)
16 May 1996Registered office changed on 16/05/96 from: 96 kensington high street london W8 4SG (1 page)
16 May 1996New secretary appointed (1 page)
16 May 1996New director appointed (1 page)
16 May 1996Secretary resigned (1 page)
16 May 1996Director resigned (1 page)
19 April 1996Incorporation (10 pages)