Company NameBluerose Trading Limited
Company StatusDissolved
Company Number04441885
CategoryPrivate Limited Company
Incorporation Date17 May 2002(21 years, 11 months ago)
Dissolution Date31 January 2012 (12 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJignesh Radia
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2003(1 year, 5 months after company formation)
Appointment Duration8 years, 2 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Coledale Drive
Stanmore
Middlesex
HA7 2QE
Director NameShanti Radia
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(2 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 12 November 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Coledale Drive
Stanmore
Middlesex
HA7 2QE
Secretary NameMrs Chandrika Shantilal Radia
NationalityBritish
StatusResigned
Appointed01 June 2002(2 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 12 November 2003)
RoleHousewife
Country of ResidenceEngland
Correspondence Address29 Coledale Drive
Stanmore
Middlesex
HA7 2QE
Secretary NameArti Radia
NationalityBritish
StatusResigned
Appointed11 November 2003(1 year, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 April 2010)
RoleCompany Director
Correspondence Address29 Coledale Drive
Stanmore
Middlesex
HA7 2QE
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address29 Coledale Drive
Stanmore
Middlesex
HA7 2QE
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardBelmont
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Jignesh Radia
100.00%
Ordinary

Financials

Year2014
Turnover£11,400
Net Worth£8,612
Cash£4,347
Current Liabilities£796

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
10 October 2011Application to strike the company off the register (3 pages)
10 October 2011Application to strike the company off the register (3 pages)
30 July 2011Annual return made up to 17 May 2011 with a full list of shareholders
Statement of capital on 2011-07-30
  • GBP 1
(3 pages)
30 July 2011Annual return made up to 17 May 2011 with a full list of shareholders
Statement of capital on 2011-07-30
  • GBP 1
(3 pages)
14 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
2 July 2010Termination of appointment of Arti Radia as a secretary (1 page)
2 July 2010Termination of appointment of Arti Radia as a secretary (1 page)
1 July 2010Termination of appointment of Arti Radia as a secretary (1 page)
1 July 2010Director's details changed for Jignesh Radia on 17 May 2010 (2 pages)
1 July 2010Director's details changed for Jignesh Radia on 17 May 2010 (2 pages)
1 July 2010Termination of appointment of Arti Radia as a secretary (1 page)
15 March 2010Total exemption full accounts made up to 31 May 2009 (5 pages)
15 March 2010Total exemption full accounts made up to 31 May 2009 (5 pages)
9 July 2009Return made up to 17/05/09; full list of members (3 pages)
9 July 2009Return made up to 17/05/09; full list of members (3 pages)
3 April 2009Total exemption full accounts made up to 31 May 2008 (4 pages)
3 April 2009Total exemption full accounts made up to 31 May 2008 (4 pages)
6 June 2008Return made up to 17/05/08; full list of members (3 pages)
6 June 2008Return made up to 17/05/08; full list of members (3 pages)
18 March 2008Total exemption full accounts made up to 31 May 2007 (4 pages)
18 March 2008Total exemption full accounts made up to 31 May 2007 (4 pages)
30 May 2007Return made up to 17/05/07; full list of members (2 pages)
30 May 2007Return made up to 17/05/07; full list of members (2 pages)
4 April 2007Total exemption full accounts made up to 31 May 2006 (4 pages)
4 April 2007Total exemption full accounts made up to 31 May 2006 (4 pages)
7 July 2006Return made up to 17/05/06; full list of members (2 pages)
7 July 2006Return made up to 17/05/06; full list of members (2 pages)
17 March 2006Total exemption full accounts made up to 31 May 2005 (4 pages)
17 March 2006Total exemption full accounts made up to 31 May 2005 (4 pages)
2 June 2005Return made up to 17/05/05; full list of members (2 pages)
2 June 2005Return made up to 17/05/05; full list of members (2 pages)
4 April 2005Total exemption full accounts made up to 31 May 2004 (4 pages)
4 April 2005Total exemption full accounts made up to 31 May 2004 (4 pages)
2 June 2004Return made up to 17/05/04; full list of members (6 pages)
2 June 2004Return made up to 17/05/04; full list of members (6 pages)
8 March 2004Accounts made up to 31 May 2003 (1 page)
8 March 2004Accounts made up to 31 May 2003 (1 page)
7 December 2003Director resigned (1 page)
7 December 2003Director resigned (1 page)
21 November 2003Secretary resigned (1 page)
21 November 2003Secretary resigned (1 page)
20 November 2003New director appointed (2 pages)
20 November 2003New secretary appointed (2 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New secretary appointed (2 pages)
20 June 2003Return made up to 17/05/03; full list of members (6 pages)
20 June 2003Return made up to 17/05/03; full list of members (6 pages)
5 February 2003New secretary appointed (2 pages)
5 February 2003Registered office changed on 05/02/03 from: 29 coledale drive stanmore middlesex HA7 2QE (1 page)
5 February 2003Registered office changed on 05/02/03 from: 29 coledale drive stanmore middlesex HA7 2QE (1 page)
5 February 2003New secretary appointed (2 pages)
5 February 2003New director appointed (3 pages)
5 February 2003New director appointed (3 pages)
5 June 2002Director resigned (1 page)
5 June 2002Secretary resigned (1 page)
5 June 2002Director resigned (1 page)
5 June 2002Registered office changed on 05/06/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
5 June 2002Secretary resigned (1 page)
5 June 2002Registered office changed on 05/06/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
17 May 2002Incorporation (9 pages)
17 May 2002Incorporation (9 pages)