Company NameBlue Rose Security Services Limited
Company StatusDissolved
Company Number03903713
CategoryPrivate Limited Company
Incorporation Date10 January 2000(24 years, 3 months ago)
Dissolution Date3 March 2015 (9 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities
SIC 80200Security systems service activities

Directors

Director NameMs Ifeoma Fernandez
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2001(1 year, 5 months after company formation)
Appointment Duration13 years, 8 months (closed 03 March 2015)
RoleSecurity Ser
Country of ResidenceEngland
Correspondence Address872 High Road
Chadwell Heath
Romford
Essex
RM6 4HX
Director NameDarlington Chineby Ejikeme
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityNigerian
StatusResigned
Appointed10 January 2000(same day as company formation)
RoleFilm Producer
Correspondence Address16 Harlowe House
Clarissa Street
London
E8 4HB
Secretary NameMs Ifeoma Fernandez
NationalityBritish
StatusResigned
Appointed10 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address872 High Road
Chadwell Heath
Romford
Essex
RM6 4HX
Director NameChiedozie Nwangwu Agwu
Date of BirthDecember 1963 (Born 60 years ago)
NationalityNigerian
StatusResigned
Appointed20 May 2003(3 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 07 October 2010)
RoleSecurity
Country of ResidenceUnited Kingdom
Correspondence Address872 High Road
Chadwell Heath
Romford
Essex
RM6 4HX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameBen Etiaba & Co (Corporation)
StatusResigned
Appointed26 March 2002(2 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 December 2009)
Correspondence Address139 Jamaica Road
London
SE16 4SH

Location

Registered Address1st Floor Bank House
269-275 Cranbrook Road
Ilford
Essex
IG1 4TG
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London

Shareholders

100 at £1Ifeoma Fernandez
100.00%
Ordinary

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

3 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
3 May 2014Voluntary strike-off action has been suspended (1 page)
3 May 2014Voluntary strike-off action has been suspended (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
12 September 2013Voluntary strike-off action has been suspended (1 page)
12 September 2013Voluntary strike-off action has been suspended (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
19 December 2012Voluntary strike-off action has been suspended (1 page)
19 December 2012Voluntary strike-off action has been suspended (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
31 October 2012Accounts made up to 31 January 2012 (2 pages)
31 October 2012Accounts made up to 31 January 2012 (2 pages)
29 October 2012Application to strike the company off the register (3 pages)
29 October 2012Application to strike the company off the register (3 pages)
16 April 2012Registered office address changed from 870 High Road Chadwell Heath Romford Essex RM6 4HX on 16 April 2012 (1 page)
16 April 2012Registered office address changed from 870 High Road Chadwell Heath Romford Essex RM6 4HX on 16 April 2012 (1 page)
9 February 2012Annual return made up to 10 January 2012 with a full list of shareholders
Statement of capital on 2012-02-09
  • GBP 100
(3 pages)
9 February 2012Annual return made up to 10 January 2012 with a full list of shareholders
Statement of capital on 2012-02-09
  • GBP 100
(3 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
10 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
7 October 2010Termination of appointment of Chiedozie Agwu as a director (1 page)
7 October 2010Termination of appointment of Chiedozie Agwu as a director (1 page)
14 January 2010Director's details changed for Chiedozie Nwangwu Agwu on 1 December 2009 (2 pages)
14 January 2010Termination of appointment of Ben Etiaba & Co as a secretary (1 page)
14 January 2010Director's details changed for Chiedozie Nwangwu Agwu on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Ifeoma Fernandez on 1 December 2009 (2 pages)
14 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
14 January 2010Termination of appointment of Ben Etiaba & Co as a secretary (1 page)
14 January 2010Director's details changed for Ifeoma Fernandez on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Ifeoma Fernandez on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Chiedozie Nwangwu Agwu on 1 December 2009 (2 pages)
14 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
31 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
31 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
1 May 2009Return made up to 10/01/09; full list of members (3 pages)
1 May 2009Return made up to 10/01/09; full list of members (3 pages)
7 April 2009Amended accounts made up to 31 January 2008 (9 pages)
7 April 2009Amended accounts made up to 31 January 2008 (9 pages)
23 February 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
23 February 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
28 February 2008Return made up to 10/01/08; full list of members (3 pages)
28 February 2008Return made up to 10/01/08; full list of members (3 pages)
12 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
12 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
30 January 2007Return made up to 10/01/07; full list of members (7 pages)
30 January 2007Return made up to 10/01/07; full list of members (7 pages)
7 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
7 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
16 January 2006Registered office changed on 16/01/06 from: 8072 high road chadwell heath romford essex RM6 4HX (1 page)
16 January 2006Registered office changed on 16/01/06 from: 8072 high road chadwell heath romford essex RM6 4HX (1 page)
12 January 2006Return made up to 10/01/06; full list of members
  • 363(287) ‐ Registered office changed on 12/01/06
(7 pages)
12 January 2006Return made up to 10/01/06; full list of members
  • 363(287) ‐ Registered office changed on 12/01/06
(7 pages)
24 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
24 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
23 June 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
23 June 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
10 May 2005Return made up to 10/01/05; full list of members (2 pages)
10 May 2005Return made up to 10/01/05; full list of members (2 pages)
7 April 2005Registered office changed on 07/04/05 from: suite 410 4TH floor wigham house 16-30 wakering road barking essex IG11 8PD (1 page)
7 April 2005Registered office changed on 07/04/05 from: suite 410 4TH floor wigham house 16-30 wakering road barking essex IG11 8PD (1 page)
9 February 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
20 November 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
22 April 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
22 April 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
23 January 2003Return made up to 10/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 January 2003Return made up to 10/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
2 April 2002New secretary appointed (2 pages)
2 April 2002New secretary appointed (2 pages)
29 March 2002Secretary resigned (1 page)
29 March 2002Secretary resigned (1 page)
27 March 2002Return made up to 10/01/02; full list of members (4 pages)
27 March 2002Return made up to 10/01/02; full list of members (4 pages)
3 January 2002Total exemption small company accounts made up to 31 January 2001 (5 pages)
3 January 2002Total exemption small company accounts made up to 31 January 2001 (5 pages)
30 October 2001Registered office changed on 30/10/01 from: 872 high road romford essex RM6 4HX (1 page)
30 October 2001Registered office changed on 30/10/01 from: 872 high road romford essex RM6 4HX (1 page)
16 August 2001Ad 08/08/01--------- £ si 999@1=999 £ ic 1/1000 (4 pages)
16 August 2001Ad 08/08/01--------- £ si 999@1=999 £ ic 1/1000 (4 pages)
7 July 2001Return made up to 10/01/01; full list of members (6 pages)
7 July 2001Return made up to 10/01/01; full list of members (6 pages)
6 July 2001Secretary's particulars changed (1 page)
6 July 2001Secretary's particulars changed (1 page)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
11 January 2000Secretary resigned (1 page)
11 January 2000Secretary resigned (1 page)
10 January 2000Incorporation (15 pages)
10 January 2000Incorporation (15 pages)