Company NameBlue Squirrel Limited
Company StatusDissolved
Company Number03799901
CategoryPrivate Limited Company
Incorporation Date2 July 1999(24 years, 10 months ago)
Dissolution Date27 November 2015 (8 years, 5 months ago)
Previous NameSpeed 7813 Limited

Business Activity

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

Directors

Director NameDean Julian Hodgetts
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1999(1 week after company formation)
Appointment Duration16 years, 4 months (closed 27 November 2015)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address28 Ruxley Ridge
Claygate
Esher
Surrey
KT10 0HZ
Secretary NameStardata Business Services Limited (Corporation)
StatusClosed
Appointed28 February 2007(7 years, 8 months after company formation)
Appointment Duration8 years, 9 months (closed 27 November 2015)
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
Director NameRichard Christopher Bradshaw
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(1 week after company formation)
Appointment Duration7 years, 7 months (resigned 28 February 2007)
RoleOffice Manager
Correspondence Address88 Fairlight Road
Ore Village
East Sussex
TN35 5EA
Secretary NameRichard Christopher Bradshaw
NationalityBritish
StatusResigned
Appointed09 July 1999(1 week after company formation)
Appointment Duration7 years, 7 months (resigned 28 February 2007)
RoleOffice Manager
Correspondence Address88 Fairlight Road
Ore Village
East Sussex
TN35 5EA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address46 Vivian Avenue
London
NW4 3XP
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Shareholders

2 at £1Alchemy Communications LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£894,012
Current Liabilities£6,638

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 November 2015Final Gazette dissolved following liquidation (1 page)
27 November 2015Final Gazette dissolved following liquidation (1 page)
27 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2015Return of final meeting in a members' voluntary winding up (8 pages)
27 August 2015Return of final meeting in a members' voluntary winding up (8 pages)
18 July 2014Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH to 46 Vivian Avenue London NW4 3XP on 18 July 2014 (1 page)
18 July 2014Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH to 46 Vivian Avenue London NW4 3XP on 18 July 2014 (1 page)
17 July 2014Appointment of a voluntary liquidator (1 page)
17 July 2014Declaration of solvency (3 pages)
17 July 2014Appointment of a voluntary liquidator (1 page)
17 July 2014Declaration of solvency (3 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
26 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 2
(4 pages)
26 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 2
(4 pages)
26 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 2
(4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
23 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
1 September 2010Secretary's details changed for Stardata Business Services Limited on 2 July 2010 (2 pages)
1 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
1 September 2010Secretary's details changed for Stardata Business Services Limited on 2 July 2010 (2 pages)
1 September 2010Secretary's details changed for Stardata Business Services Limited on 2 July 2010 (2 pages)
1 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
10 July 2009Return made up to 02/07/09; full list of members (3 pages)
10 July 2009Return made up to 02/07/09; full list of members (3 pages)
12 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
12 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
4 August 2008Return made up to 02/07/08; full list of members (3 pages)
4 August 2008Return made up to 02/07/08; full list of members (3 pages)
24 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
24 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
22 May 2008Director's change of particulars / dean hodgetts / 16/05/2008 (1 page)
22 May 2008Director's change of particulars / dean hodgetts / 16/05/2008 (1 page)
23 October 2007Return made up to 02/07/07; full list of members (2 pages)
23 October 2007Return made up to 02/07/07; full list of members (2 pages)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
23 July 2007Secretary resigned (1 page)
23 July 2007Secretary resigned (1 page)
23 July 2007New secretary appointed (1 page)
23 July 2007New secretary appointed (1 page)
15 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
15 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
13 July 2006Return made up to 02/07/06; full list of members (2 pages)
13 July 2006Return made up to 02/07/06; full list of members (2 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 August 2005Return made up to 02/07/05; full list of members (2 pages)
5 August 2005Return made up to 02/07/05; full list of members (2 pages)
24 February 2005Return made up to 02/07/04; full list of members (2 pages)
24 February 2005Return made up to 02/07/04; full list of members (2 pages)
20 August 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
20 August 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
1 August 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 August 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 October 2002Return made up to 02/07/02; no change of members (7 pages)
3 October 2002Return made up to 02/07/02; no change of members (7 pages)
6 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
6 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
3 October 2001Return made up to 02/07/01; no change of members (6 pages)
3 October 2001Return made up to 02/07/01; no change of members (6 pages)
1 May 2001Accounts made up to 30 September 2000 (9 pages)
1 May 2001Accounts made up to 30 September 2000 (9 pages)
26 April 2001Registered office changed on 26/04/01 from: c/o shelley simmons pinnick 4TH floor, 66-68 margaret street london,W1N 8PX (1 page)
26 April 2001Registered office changed on 26/04/01 from: c/o shelley simmons pinnick 4TH floor, 66-68 margaret street london,W1N 8PX (1 page)
11 September 2000Return made up to 02/07/00; full list of members (6 pages)
11 September 2000Return made up to 02/07/00; full list of members (6 pages)
22 May 2000Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
22 May 2000Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
28 October 1999Memorandum and Articles of Association (15 pages)
28 October 1999Memorandum and Articles of Association (15 pages)
27 October 1999Secretary resigned (1 page)
27 October 1999New director appointed (2 pages)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 October 1999Secretary resigned (1 page)
27 October 1999New secretary appointed;new director appointed (2 pages)
27 October 1999New secretary appointed;new director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 July 1999Registered office changed on 22/07/99 from: 6-8 underwood street london N1 7JQ (1 page)
22 July 1999Registered office changed on 22/07/99 from: 6-8 underwood street london N1 7JQ (1 page)
21 July 1999Company name changed speed 7813 LIMITED\certificate issued on 22/07/99 (2 pages)
21 July 1999Company name changed speed 7813 LIMITED\certificate issued on 22/07/99 (2 pages)
2 July 1999Incorporation (20 pages)
2 July 1999Incorporation (20 pages)