Company NameBlue India (Crawley) Limited
Company StatusDissolved
Company Number04233868
CategoryPrivate Limited Company
Incorporation Date13 June 2001(22 years, 10 months ago)
Dissolution Date12 May 2016 (7 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Niresh Patel
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2001(4 months, 1 week after company formation)
Appointment Duration14 years, 6 months (closed 12 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Carlton Tye
Langshott
Horley
Surrey
RH6 9XJ
Director NameMr Shafikur Kur Rahman
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(3 weeks, 5 days after company formation)
Appointment Duration2 years (resigned 01 August 2003)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address13 Echo Heights
Chingford
London
E4 7JZ
Secretary NameMr Nazir Ahmed
NationalityBritish
StatusResigned
Appointed09 July 2001(3 weeks, 5 days after company formation)
Appointment Duration10 years, 3 months (resigned 21 October 2011)
RoleCatering Manager
Country of ResidenceEngland
Correspondence Address44 Shorts Avenue
Shorts Town
Bedford
Bedfordshire
MK42 0FB
Director NameMr Nazir Ahmed
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(2 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 21 October 2011)
RoleCatering Manager
Country of ResidenceEngland
Correspondence Address44 Shorts Avenue
Shorts Town
Bedford
Bedfordshire
MK42 0FB
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed13 June 2001(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed13 June 2001(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressDoshi & Co 1st Floor, Windsor House
1270 London Road Norbury
London
SW16 4DH
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardNorbury
Built Up AreaGreater London

Financials

Year2011
Net Worth£115,754
Cash£1,326
Current Liabilities£76,650

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 May 2016Final Gazette dissolved following liquidation (1 page)
12 May 2016Final Gazette dissolved following liquidation (1 page)
12 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2016Completion of winding up (1 page)
12 February 2016Completion of winding up (1 page)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 16,832
(4 pages)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 16,832
(4 pages)
25 April 2012Amended accounts made up to 30 June 2011 (7 pages)
25 April 2012Amended accounts made up to 30 June 2011 (7 pages)
19 April 2012Order of court to wind up (2 pages)
19 April 2012Order of court to wind up (2 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 November 2011Compulsory strike-off action has been discontinued (1 page)
12 November 2011Compulsory strike-off action has been discontinued (1 page)
9 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
3 November 2011Compulsory strike-off action has been suspended (1 page)
3 November 2011Compulsory strike-off action has been suspended (1 page)
21 October 2011Termination of appointment of Nazir Ahmed as a secretary (1 page)
21 October 2011Termination of appointment of Nazir Ahmed as a secretary (1 page)
21 October 2011Termination of appointment of Nazir Ahmed as a director (1 page)
21 October 2011Termination of appointment of Nazir Ahmed as a director (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
28 July 2010Registered office address changed from 76 Canterbury Road Croydon Surrey CR0 3HA on 28 July 2010 (1 page)
28 July 2010Director's details changed for Nazir Ahmed on 1 October 2009 (2 pages)
28 July 2010Registered office address changed from 76 Canterbury Road Croydon Surrey CR0 3HA on 28 July 2010 (1 page)
28 July 2010Director's details changed for Nazir Ahmed on 1 October 2009 (2 pages)
28 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
28 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
28 July 2010Director's details changed for Nazir Ahmed on 1 October 2009 (2 pages)
18 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
18 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 July 2009Return made up to 13/06/09; full list of members (4 pages)
17 July 2009Return made up to 13/06/09; full list of members (4 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
7 August 2008Return made up to 13/06/08; full list of members (4 pages)
7 August 2008Return made up to 13/06/08; full list of members (4 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (11 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (11 pages)
19 September 2007Return made up to 13/06/07; full list of members (3 pages)
19 September 2007Return made up to 13/06/07; full list of members (3 pages)
19 September 2007Secretary's particulars changed;director's particulars changed (1 page)
19 September 2007Secretary's particulars changed;director's particulars changed (1 page)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
13 July 2006Return made up to 13/06/06; full list of members (3 pages)
13 July 2006Return made up to 13/06/06; full list of members (3 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
23 September 2005Particulars of mortgage/charge (3 pages)
23 September 2005Particulars of mortgage/charge (3 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
1 July 2005Return made up to 13/06/05; full list of members (8 pages)
1 July 2005Return made up to 13/06/05; full list of members (8 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
16 February 2005Declaration of satisfaction of mortgage/charge (1 page)
16 February 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2004Particulars of mortgage/charge (7 pages)
16 September 2004Particulars of mortgage/charge (7 pages)
17 August 2004Return made up to 13/06/04; full list of members (8 pages)
17 August 2004Return made up to 13/06/04; full list of members (8 pages)
15 December 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
15 December 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
18 October 2003Director resigned (1 page)
18 October 2003New director appointed (2 pages)
18 October 2003Director resigned (1 page)
18 October 2003New director appointed (2 pages)
14 August 2003Return made up to 13/06/03; full list of members (8 pages)
14 August 2003Return made up to 13/06/03; full list of members (8 pages)
19 June 2003Registered office changed on 19/06/03 from: 2 watling gate 297-303 edgware road london NW9 6NB (1 page)
19 June 2003Registered office changed on 19/06/03 from: 2 watling gate 297-303 edgware road london NW9 6NB (1 page)
20 November 2002Return made up to 13/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
20 November 2002Return made up to 13/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
16 July 2001Secretary resigned (1 page)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001Secretary resigned (1 page)
16 July 2001Director resigned (1 page)
16 July 2001New secretary appointed (2 pages)
16 July 2001Director resigned (1 page)
16 July 2001Registered office changed on 16/07/01 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
16 July 2001Registered office changed on 16/07/01 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
16 July 2001New secretary appointed (2 pages)
13 June 2001Incorporation (12 pages)
13 June 2001Incorporation (12 pages)