Company NameBluebird Search & Selection Limited
Company StatusDissolved
Company Number03626286
CategoryPrivate Limited Company
Incorporation Date3 September 1998(25 years, 7 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Nigel Kenneth Quintin Bray
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2004(5 years, 10 months after company formation)
Appointment Duration15 years (closed 16 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ashmead Gate
Orchard Road
Bromley
Kent
BR1 2UJ
Secretary NameHf Secretarial Services Limited (Corporation)
StatusClosed
Appointed07 June 1999(9 months, 1 week after company formation)
Appointment Duration20 years, 1 month (closed 16 July 2019)
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameMrs Marina Bray
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAustrian
StatusResigned
Appointed03 September 1998(same day as company formation)
RoleRecruitment Consultant
Correspondence Address2 Ashmead Gate
Orchard Road
Bromley
Kent
BR1 2UG
Director NamePeter Nigel Kenneth Quintin Bray
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1998(same day as company formation)
RoleRecruitment/Management Consult
Country of ResidenceUnited Kingdom
Correspondence Address2 Ashmead Gate
Orchard Road
Bromley
BR1 2UG
Secretary NamePeter Nigel Kenneth Quintin Bray
NationalityBritish
StatusResigned
Appointed03 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ashmead Gate
Orchard Road
Bromley
BR1 2UG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 September 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address3rd Floor Palladium House
1-4 Argyll Street
London
W1F 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Peter Nigel Kenneth Quintin Bray
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,154
Cash£2,430
Current Liabilities£48,732

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Charges

19 August 2013Delivered on: 21 August 2013
Persons entitled: First Capital Factors Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

16 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2019First Gazette notice for voluntary strike-off (1 page)
23 April 2019Application to strike the company off the register (3 pages)
4 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
7 August 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
5 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
2 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
2 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
23 June 2017Satisfaction of charge 036262860001 in full (4 pages)
23 June 2017Satisfaction of charge 036262860001 in full (4 pages)
5 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 December 2015Total exemption small company accounts made up to 31 October 2015 (5 pages)
11 December 2015Total exemption small company accounts made up to 31 October 2015 (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 October 2015Current accounting period shortened from 31 March 2016 to 31 October 2015 (1 page)
26 October 2015Current accounting period shortened from 31 March 2016 to 31 October 2015 (1 page)
7 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
7 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
7 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(4 pages)
9 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(4 pages)
9 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(4 pages)
5 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(4 pages)
5 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(4 pages)
5 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(4 pages)
21 August 2013Registration of charge 036262860001 (18 pages)
21 August 2013Registration of charge 036262860001 (18 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 November 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
4 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
4 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
4 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
3 September 2010Secretary's details changed for Hf Secretarial Services Limited on 3 September 2010 (2 pages)
3 September 2010Director's details changed for Peter Bray on 3 September 2010 (2 pages)
3 September 2010Secretary's details changed for Hf Secretarial Services Limited on 3 September 2010 (2 pages)
3 September 2010Director's details changed for Peter Bray on 3 September 2010 (2 pages)
3 September 2010Director's details changed for Peter Bray on 3 September 2010 (2 pages)
3 September 2010Secretary's details changed for Hf Secretarial Services Limited on 3 September 2010 (2 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 September 2009Return made up to 03/09/09; full list of members (3 pages)
15 September 2009Return made up to 03/09/09; full list of members (3 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
24 December 2008Return made up to 03/09/07; full list of members (3 pages)
24 December 2008Return made up to 03/09/08; full list of members (3 pages)
24 December 2008Return made up to 03/09/07; full list of members (3 pages)
24 December 2008Return made up to 03/09/08; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 November 2006Return made up to 03/09/06; full list of members (5 pages)
10 November 2006Return made up to 03/09/06; full list of members (5 pages)
20 September 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
20 September 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
23 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
23 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
21 September 2005Return made up to 03/09/05; full list of members (7 pages)
21 September 2005Return made up to 03/09/05; full list of members (7 pages)
26 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
26 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
4 October 2004Return made up to 03/09/04; full list of members (7 pages)
4 October 2004Return made up to 03/09/04; full list of members (7 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
6 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
6 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
2 October 2003Return made up to 03/09/03; full list of members (6 pages)
2 October 2003Return made up to 03/09/03; full list of members (6 pages)
15 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
15 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
11 September 2002Return made up to 03/09/02; full list of members
  • 363(287) ‐ Registered office changed on 11/09/02
(6 pages)
11 September 2002Return made up to 03/09/02; full list of members
  • 363(287) ‐ Registered office changed on 11/09/02
(6 pages)
6 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
6 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
17 September 2001Return made up to 03/09/01; full list of members (6 pages)
17 September 2001Return made up to 03/09/01; full list of members (6 pages)
26 September 2000Return made up to 03/09/00; full list of members (6 pages)
26 September 2000Return made up to 03/09/00; full list of members (6 pages)
18 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
18 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
29 September 1999Return made up to 03/09/99; full list of members (6 pages)
29 September 1999Return made up to 03/09/99; full list of members (6 pages)
5 July 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
5 July 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
1 July 1999Ad 03/09/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 July 1999Ad 03/09/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
30 June 1999New secretary appointed (2 pages)
30 June 1999Registered office changed on 30/06/99 from: 3 blake housee admirals way london E14 9UF (1 page)
30 June 1999Secretary resigned;director resigned (1 page)
30 June 1999New secretary appointed (2 pages)
30 June 1999Registered office changed on 30/06/99 from: 3 blake housee admirals way london E14 9UF (1 page)
30 June 1999Secretary resigned;director resigned (1 page)
11 January 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
11 January 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
12 October 1998New secretary appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998Director resigned (1 page)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998Secretary resigned (1 page)
12 October 1998New director appointed (2 pages)
12 October 1998Director resigned (1 page)
12 October 1998Secretary resigned (1 page)
12 October 1998New secretary appointed (2 pages)
3 September 1998Incorporation (20 pages)
3 September 1998Incorporation (20 pages)