Company NameBluebell Homes Limited
Company StatusDissolved
Company Number03875339
CategoryPrivate Limited Company
Incorporation Date11 November 1999(24 years, 4 months ago)
Dissolution Date12 October 2010 (13 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Frank Christopher McHugh
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1999(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressHilltop Cottage Pollards Hill East
London
SW16 4UU
Secretary NameMr Frank Christopher McHugh
NationalityBritish
StatusClosed
Appointed11 November 1999(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressHilltop Cottage Pollards Hill East
London
SW16 4UU
Director NameMr Shaun McHugh
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Glena Mount
Sutton
Surrey
SM1 4HW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 November 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 November 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebluebellhomeslimited.co.uk/

Location

Registered AddressFourth Floor
Clerk's Well House
20 Britton Street
London
EC1M 5TU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£857
Current Liabilities£61,450

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2010Termination of appointment of Shaun Mchugh as a director (1 page)
14 June 2010Termination of appointment of Shaun Mchugh as a director (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
2 December 2009Director's details changed for Mr Frank Christopher Mchugh on 10 November 2009 (2 pages)
2 December 2009Director's details changed for Mr Frank Christopher Mchugh on 10 November 2009 (2 pages)
2 December 2009Annual return made up to 11 November 2009 with a full list of shareholders
Statement of capital on 2009-12-02
  • GBP 2
(5 pages)
2 December 2009Annual return made up to 11 November 2009 with a full list of shareholders
Statement of capital on 2009-12-02
  • GBP 2
(5 pages)
2 December 2009Director's details changed for Shaun Mchugh on 10 November 2009 (2 pages)
2 December 2009Director's details changed for Shaun Mchugh on 10 November 2009 (2 pages)
26 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 November 2008Return made up to 11/11/08; full list of members (4 pages)
25 November 2008Return made up to 11/11/08; full list of members (4 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 November 2007Return made up to 11/11/07; full list of members (2 pages)
27 November 2007Return made up to 11/11/07; full list of members (2 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 December 2006Return made up to 11/11/06; full list of members (2 pages)
5 December 2006Return made up to 11/11/06; full list of members (2 pages)
4 November 2006Particulars of mortgage/charge (4 pages)
4 November 2006Particulars of mortgage/charge (4 pages)
6 June 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 June 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 April 2006Particulars of mortgage/charge (3 pages)
18 April 2006Particulars of mortgage/charge (3 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
30 November 2005Return made up to 11/11/05; full list of members (2 pages)
30 November 2005Return made up to 11/11/05; full list of members (2 pages)
24 November 2004Full accounts made up to 31 March 2004 (8 pages)
24 November 2004Full accounts made up to 31 March 2004 (8 pages)
22 November 2004Return made up to 11/11/04; full list of members (7 pages)
22 November 2004Return made up to 11/11/04; full list of members (7 pages)
24 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
24 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
1 December 2003Return made up to 11/11/03; full list of members (7 pages)
1 December 2003Return made up to 11/11/03; full list of members (7 pages)
8 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
8 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
26 November 2002Return made up to 11/11/02; full list of members (7 pages)
26 November 2002Return made up to 11/11/02; full list of members (7 pages)
10 December 2001Return made up to 11/11/01; full list of members (6 pages)
10 December 2001Return made up to 11/11/01; full list of members (6 pages)
2 October 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
2 October 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
26 July 2001Accounts for a small company made up to 30 November 2000 (3 pages)
26 July 2001Accounts for a small company made up to 30 November 2000 (3 pages)
22 December 2000Return made up to 11/11/00; full list of members (6 pages)
22 December 2000Return made up to 11/11/00; full list of members (6 pages)
20 June 2000Particulars of mortgage/charge (3 pages)
20 June 2000Particulars of mortgage/charge (3 pages)
12 June 2000Particulars of mortgage/charge (3 pages)
12 June 2000Particulars of mortgage/charge (3 pages)
23 November 1999Registered office changed on 23/11/99 from: hilltop cottage pollards hill east london SW16 4UU (1 page)
23 November 1999Registered office changed on 23/11/99 from: hilltop cottage pollards hill east london SW16 4UU (1 page)
16 November 1999New director appointed (2 pages)
16 November 1999New secretary appointed (2 pages)
16 November 1999Director resigned (1 page)
16 November 1999New director appointed (2 pages)
16 November 1999Secretary resigned (1 page)
16 November 1999Secretary resigned (1 page)
16 November 1999New secretary appointed (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999Director resigned (1 page)
11 November 1999Incorporation (17 pages)