Company NameBlue Ribbons Limited
Company StatusDissolved
Company Number04566524
CategoryPrivate Limited Company
Incorporation Date18 October 2002(21 years, 5 months ago)
Dissolution Date13 October 2020 (3 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Christine Denise Edrupt
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2010(8 years, 2 months after company formation)
Appointment Duration9 years, 9 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Molesham Way
West Molesey
Surrey
KT8 1NU
Director NameMr John Desmond Edrupt
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2013(11 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDawes Court House Dawes Court
Esher
Surrey
KT10 9QD
Director NameJanet Ann Coombs
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address1a Spreighton Road
West Molesey
Surrey
KT8 2JF
Secretary NameJayne Patricia Beale
NationalityBritish
StatusResigned
Appointed18 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address69 Shaw Drive
Walton On Thames
Surrey
KT12 2LP
Secretary NameAnthony Edward Mills
NationalityBritish
StatusResigned
Appointed21 November 2003(1 year, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 22 December 2010)
RoleCompany Director
Correspondence Address6 The Glebe
Tangmere
Chichester
West Sussex
PO20 2HD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.blueribbons.co.uk/
Telephone020 89411591
Telephone regionLondon

Location

Registered AddressDawes Court House
Dawes Court
Esher
Surrey
KT10 9QD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Christine Denise Edrupt
100.00%
Ordinary

Financials

Year2014
Net Worth£4,398
Current Liabilities£76,269

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2020First Gazette notice for voluntary strike-off (1 page)
15 June 2020Application to strike the company off the register (1 page)
12 May 2020Micro company accounts made up to 31 October 2019 (2 pages)
13 January 2020Previous accounting period extended from 30 April 2019 to 31 October 2019 (1 page)
28 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
18 October 2018Confirmation statement made on 18 October 2018 with updates (4 pages)
10 October 2018Statement of capital following an allotment of shares on 18 September 2018
  • GBP 100,100
(5 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
25 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
13 January 2017Micro company accounts made up to 30 April 2016 (1 page)
13 January 2017Micro company accounts made up to 30 April 2016 (1 page)
7 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
11 November 2015Micro company accounts made up to 30 April 2015 (1 page)
11 November 2015Micro company accounts made up to 30 April 2015 (1 page)
26 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
26 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
10 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
10 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
12 December 2013Appointment of Mr John Desmond Edrupt as a director (2 pages)
12 December 2013Appointment of Mr John Desmond Edrupt as a director (2 pages)
2 December 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
2 December 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
30 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 July 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
7 November 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
7 November 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
2 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
2 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
20 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
20 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
20 June 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
20 June 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
6 January 2011Registered office address changed from Bermuda House, 45 High Street Hampton Wick Surrey KT1 4EH on 6 January 2011 (2 pages)
6 January 2011Termination of appointment of Anthony Mills as a secretary (2 pages)
6 January 2011Termination of appointment of Janet Coombs as a director (2 pages)
6 January 2011Appointment of Christine Denise Edrupt as a director (3 pages)
6 January 2011Registered office address changed from Bermuda House, 45 High Street Hampton Wick Surrey KT1 4EH on 6 January 2011 (2 pages)
6 January 2011Termination of appointment of Janet Coombs as a director (2 pages)
6 January 2011Appointment of Christine Denise Edrupt as a director (3 pages)
6 January 2011Registered office address changed from Bermuda House, 45 High Street Hampton Wick Surrey KT1 4EH on 6 January 2011 (2 pages)
6 January 2011Termination of appointment of Anthony Mills as a secretary (2 pages)
27 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
21 July 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
21 July 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
11 November 2009Director's details changed for Janet Ann Coombs on 1 October 2009 (2 pages)
11 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
11 November 2009Director's details changed for Janet Ann Coombs on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Janet Ann Coombs on 1 October 2009 (2 pages)
11 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
30 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 November 2008Return made up to 18/10/08; full list of members (3 pages)
5 November 2008Return made up to 18/10/08; full list of members (3 pages)
2 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 November 2007Return made up to 18/10/07; full list of members (2 pages)
9 November 2007Return made up to 18/10/07; full list of members (2 pages)
15 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
13 November 2006Director's particulars changed (1 page)
13 November 2006Return made up to 18/10/06; full list of members (2 pages)
13 November 2006Return made up to 18/10/06; full list of members (2 pages)
13 November 2006Director's particulars changed (1 page)
25 October 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
25 October 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
31 October 2005Return made up to 18/10/05; full list of members (2 pages)
31 October 2005Return made up to 18/10/05; full list of members (2 pages)
29 September 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
29 September 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
18 November 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
18 November 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
9 November 2004Return made up to 18/10/04; full list of members (6 pages)
9 November 2004Return made up to 18/10/04; full list of members (6 pages)
17 February 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
17 February 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
30 December 2003New secretary appointed (2 pages)
30 December 2003New secretary appointed (2 pages)
7 November 2003Secretary resigned (1 page)
7 November 2003Secretary resigned (1 page)
31 October 2003Return made up to 18/10/03; full list of members (5 pages)
31 October 2003Return made up to 18/10/03; full list of members (5 pages)
19 December 2002Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page)
19 December 2002Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page)
11 December 2002Ad 24/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 December 2002Ad 24/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 November 2002Secretary resigned (1 page)
25 November 2002Director resigned (1 page)
25 November 2002New secretary appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002Director resigned (1 page)
25 November 2002New secretary appointed (2 pages)
25 November 2002Secretary resigned (1 page)
18 October 2002Incorporation (16 pages)
18 October 2002Incorporation (16 pages)