Company NameBluewater Investments Holdings Limited
Company StatusDissolved
Company Number04849819
CategoryPrivate Limited Company
Incorporation Date29 July 2003(20 years, 9 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameBluewater Developments (Spain) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameVijay Chahal
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2003(3 months after company formation)
Appointment Duration4 years, 6 months (closed 13 May 2008)
RoleEstate Agency
Correspondence Address24 Westwood Road
Sutton Coldfield
West Midlands
B73 6UN
Director NameMr Ajit Singh Sangha
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2003(3 months after company formation)
Appointment Duration4 years, 6 months (closed 13 May 2008)
RoleEstate Agency
Country of ResidenceUnited Kingdom
Correspondence Address210 Thornhill Road
Sutton Coldfield
B74 2EP
Secretary NameVijay Chahal
NationalityBritish
StatusClosed
Appointed12 August 2005(2 years after company formation)
Appointment Duration2 years, 9 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address24 Westwood Road
Sutton Coldfield
West Midlands
B73 6UN
Director NameMr Bilal Ahmed
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(3 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFaringdon House
56a Lady Byron Lane, Knowle
Solihull
B93 9AY
Secretary NameMr Bilal Ahmed
NationalityBritish
StatusResigned
Appointed30 October 2003(3 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFaringdon House
56a Lady Byron Lane, Knowle
Solihull
B93 9AY
Secretary NameAngela Austin
NationalityBritish
StatusResigned
Appointed06 December 2004(1 year, 4 months after company formation)
Appointment Duration4 months (resigned 11 April 2005)
RoleCompany Director
Correspondence Address12 High Meadow Road
Kings Norton
Birmingham
West Midlands
B38 9AR
Secretary NameHeather Smith
NationalityBritish
StatusResigned
Appointed11 April 2005(1 year, 8 months after company formation)
Appointment Duration4 months (resigned 12 August 2005)
RolePato Directors
Correspondence Address20 Oakley Road
Kings Norton
Birmingham
West Midlands
B30 3DA
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Financials

Year2014
Net Worth£300

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
9 July 2007Appointment of a voluntary liquidator (1 page)
9 July 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 July 2007Statement of affairs (5 pages)
26 June 2007Registered office changed on 26/06/07 from: 65 the qube 14 scotland street birmingham B1 2EJ (1 page)
4 September 2006Return made up to 29/07/06; full list of members (7 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
25 October 2005New secretary appointed (3 pages)
14 October 2005Return made up to 29/07/05; full list of members (7 pages)
6 September 2005Secretary resigned (1 page)
15 August 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 April 2005New secretary appointed (2 pages)
18 April 2005Secretary resigned (1 page)
22 February 2005Director resigned (1 page)
4 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
30 December 2004New secretary appointed (2 pages)
30 December 2004Secretary resigned (1 page)
13 September 2004Return made up to 29/07/04; full list of members (7 pages)
5 January 2004New secretary appointed;new director appointed (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
25 November 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
29 October 2003Company name changed bluewater developments (spain) l imited\certificate issued on 29/10/03 (2 pages)
18 August 2003Registered office changed on 18/08/03 from: 2 chapel court, holly walk leamington spa warwickshire CV32 4YS (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Secretary resigned (1 page)
29 July 2003Incorporation (9 pages)