Company NameBlue Print Property Investment Ltd
Company StatusDissolved
Company Number04760396
CategoryPrivate Limited Company
Incorporation Date12 May 2003(20 years, 11 months ago)
Dissolution Date1 August 2006 (17 years, 9 months ago)
Previous NameBarrie Homes Limited

Business Activity

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

Directors

Secretary NameEric Johnson
NationalityBritish
StatusClosed
Appointed04 April 2005(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 01 August 2006)
RoleCompany Director
Correspondence Address77 Pinewood Place
Dartford
Kent
DA2 7WN
Director NameKevin Brown
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2005(2 years, 2 months after company formation)
Appointment Duration1 year (closed 01 August 2006)
RoleSales Manager
Correspondence Address14 Castle House
Essex
RM9 4XW
Director NameMohamed Alie Barrie
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(4 weeks after company formation)
Appointment Duration2 years (resigned 20 June 2005)
RoleBusiness Person
Correspondence Address7 Poppy Close
Belvedere
Kent
DA17 6GN
Secretary NameShemmy Kintu
NationalityBritish
StatusResigned
Appointed09 June 2003(4 weeks after company formation)
Appointment Duration11 months, 4 weeks (resigned 02 June 2004)
RoleBusiness Person
Correspondence Address22 Sewell Street
London
E13 8AT
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered Address3 Tavern Business Centre
Sweden Gate
Surrey Quays
London
SE16 7TX
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardSurrey Docks
Built Up AreaGreater London

Financials

Year2014
Turnover£226,758
Gross Profit£70,726
Net Worth£16,459
Cash£77,364
Current Liabilities£74,330

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

1 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2006First Gazette notice for compulsory strike-off (1 page)
11 August 2005Registered office changed on 11/08/05 from: barrie homes 3 tavern business centre sweden gate surrey quays london SE16 7TX (1 page)
28 July 2005New director appointed (1 page)
28 July 2005Director resigned (1 page)
14 April 2005New secretary appointed (1 page)
6 April 2005Secretary resigned (1 page)
29 March 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
6 September 2004Return made up to 12/05/04; full list of members (6 pages)
21 July 2004Registered office changed on 21/07/04 from: suite 302 20 dock street london E1 8JP (1 page)
14 June 2003New secretary appointed (3 pages)
14 June 2003New director appointed (3 pages)
14 June 2003Registered office changed on 14/06/03 from: cariocca business park, suit 72 2 sawley road manchester greater manchester M40 8BB (1 page)
17 May 2003Secretary resigned (1 page)
17 May 2003Director resigned (1 page)
12 May 2003Incorporation (20 pages)