Company NameBlue Hippo UK Limited
Company StatusDissolved
Company Number03773054
CategoryPrivate Limited Company
Incorporation Date19 May 1999(24 years, 11 months ago)
Dissolution Date21 October 2003 (20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRachael Meakins
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAustralian
StatusClosed
Appointed06 October 1999(4 months, 2 weeks after company formation)
Appointment Duration4 years (closed 21 October 2003)
RoleAccountant
Correspondence Address11 Hereford Road
London
W3 9JW
Secretary NameElizabeth Clare Quinn
NationalityBritish
StatusClosed
Appointed08 October 1999(4 months, 3 weeks after company formation)
Appointment Duration4 years (closed 21 October 2003)
RoleCompany Director
Correspondence Address25 Lavington Court
77 Putney Hill
London
SW15 3NU
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered Address15 Tannery House
6 Deal Street
London
E1 5AG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,347
Current Liabilities£7,511

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2003First Gazette notice for voluntary strike-off (1 page)
27 May 2003Total exemption small company accounts made up to 31 March 2003 (1 page)
23 May 2003Application for striking-off (1 page)
28 November 2002Registered office changed on 28/11/02 from: 11 hereford road london W3 9JW (1 page)
4 July 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
4 July 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
14 June 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (1 page)
8 July 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 February 2001Full accounts made up to 31 May 2000 (6 pages)
5 July 2000Return made up to 19/05/00; full list of members (6 pages)
14 October 1999New director appointed (2 pages)
14 October 1999Registered office changed on 14/10/99 from: 1ST floor 19-20 garlick hill london EC4V 2AL (1 page)
14 October 1999Secretary resigned (1 page)
14 October 1999New secretary appointed (2 pages)
14 October 1999Director resigned (1 page)
19 May 1999Incorporation (12 pages)