Company NameBlue Tree Organisation Limited
Company StatusDissolved
Company Number04802723
CategoryPrivate Limited Company
Incorporation Date18 June 2003(20 years, 10 months ago)
Dissolution Date6 September 2022 (1 year, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Trevor John Morris
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2003(same day as company formation)
RolePublic Relations Cons
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Secretary NameMrs Claire Laven-Morris
NationalityBritish
StatusClosed
Appointed18 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMrs Claire Laven-Morris
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2016(13 years, 2 months after company formation)
Appointment Duration5 years, 12 months (closed 06 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Claire Laven-morris
50.00%
Ordinary
1 at £1Trevor John Morris
50.00%
Ordinary

Financials

Year2014
Net Worth£84,887
Cash£111,282
Current Liabilities£27,554

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

6 September 2022Final Gazette dissolved following liquidation (1 page)
6 June 2022Return of final meeting in a members' voluntary winding up (18 pages)
24 February 2022Liquidators' statement of receipts and payments to 7 February 2022 (17 pages)
11 February 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-08
(1 page)
11 February 2021Appointment of a voluntary liquidator (3 pages)
11 February 2021Declaration of solvency (6 pages)
24 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
21 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
13 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 June 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
21 September 2016Appointment of Claire Laven-Morris as a director on 9 September 2016 (2 pages)
21 September 2016Appointment of Claire Laven-Morris as a director on 9 September 2016 (2 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
20 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
17 March 2016Particulars of variation of rights attached to shares (1 page)
17 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 March 2016Change of share class name or designation (1 page)
17 March 2016Change of share class name or designation (1 page)
17 March 2016Particulars of variation of rights attached to shares (1 page)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(3 pages)
24 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(3 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(3 pages)
25 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(3 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
27 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
14 March 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
20 January 2010Secretary's details changed for Claire Laven-Morris on 20 January 2010 (1 page)
20 January 2010Secretary's details changed for Claire Laven-Morris on 20 January 2010 (1 page)
20 January 2010Director's details changed for Trevor John Morris on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Trevor John Morris on 20 January 2010 (2 pages)
24 August 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
24 August 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
23 June 2009Return made up to 18/06/09; full list of members (3 pages)
23 June 2009Return made up to 18/06/09; full list of members (3 pages)
23 June 2009Registered office changed on 23/06/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
23 June 2009Registered office changed on 23/06/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
13 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
13 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
20 June 2008Registered office changed on 20/06/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
20 June 2008Registered office changed on 20/06/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
20 June 2008Return made up to 18/06/08; full list of members (3 pages)
20 June 2008Return made up to 18/06/08; full list of members (3 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
5 July 2007Return made up to 18/06/07; full list of members (2 pages)
5 July 2007Return made up to 18/06/07; full list of members (2 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
21 June 2006Return made up to 18/06/06; full list of members (2 pages)
21 June 2006Return made up to 18/06/06; full list of members (2 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
20 June 2005Return made up to 18/06/05; full list of members (2 pages)
20 June 2005Return made up to 18/06/05; full list of members (2 pages)
25 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
25 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
21 July 2004Ad 24/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 July 2004Return made up to 18/06/04; full list of members
  • 363(287) ‐ Registered office changed on 21/07/04
(6 pages)
21 July 2004Ad 24/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 July 2004Return made up to 18/06/04; full list of members
  • 363(287) ‐ Registered office changed on 21/07/04
(6 pages)
27 June 2003Director resigned (1 page)
27 June 2003Secretary resigned (1 page)
27 June 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
27 June 2003New director appointed (2 pages)
27 June 2003Secretary resigned (1 page)
27 June 2003New secretary appointed (2 pages)
27 June 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
27 June 2003New secretary appointed (2 pages)
27 June 2003Registered office changed on 27/06/03 from: 280 grays inn road london WC1X 8EB (1 page)
27 June 2003Director resigned (1 page)
27 June 2003Registered office changed on 27/06/03 from: 280 grays inn road london WC1X 8EB (1 page)
27 June 2003New director appointed (2 pages)
18 June 2003Incorporation (17 pages)
18 June 2003Incorporation (17 pages)