Company NameBluestone Asset Management Limited
Company StatusDissolved
Company Number05012337
CategoryPrivate Limited Company
Incorporation Date12 January 2004(20 years, 2 months ago)
Dissolution Date11 August 2020 (3 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameJack Cardenas Storey
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2004(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address20 Sherbourne Place
The Chase
Stanmore
Middlesex
HA7 3UH
Secretary NameNadia Jafar
NationalityBritish
StatusClosed
Appointed12 January 2004(same day as company formation)
RoleFinancial Advisor
Correspondence Address20 Sherbourne Place
The Chase
Stanmore
Middlesex
HA7 3UH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitebluestoneassetmanagement.co.uk
Telephone020 87315215
Telephone regionLondon

Location

Registered AddressRegus
City South Tower 26 Elmfield Road
London
Bromley
BR1 1LR
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

100 at £1Mr Jack Cardenas Storey
100.00%
Ordinary

Financials

Year2014
Net Worth£24,744
Cash£46,279
Current Liabilities£54,184

Accounts

Latest Accounts31 January 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

11 August 2020Final Gazette dissolved following liquidation (1 page)
11 May 2020Return of final meeting in a members' voluntary winding up (8 pages)
18 March 2020Liquidators' statement of receipts and payments to 12 March 2019 (9 pages)
29 April 2019Liquidators' statement of receipts and payments to 12 March 2019 (11 pages)
27 February 2019Registered office address changed from Airport House Purley Way Croydon Surrey CR0 0XZ to Regus City South Tower 26 Elmfield Road London Bromley BR1 1LR on 27 February 2019 (2 pages)
24 May 2018Liquidators' statement of receipts and payments to 12 March 2018 (17 pages)
14 December 2017Micro company accounts made up to 31 January 2017 (3 pages)
4 April 2017Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to Airport House Purley Way Croydon Surrey CR0 0XZ on 4 April 2017 (2 pages)
4 April 2017Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to Airport House Purley Way Croydon Surrey CR0 0XZ on 4 April 2017 (2 pages)
31 March 2017Appointment of a voluntary liquidator (1 page)
31 March 2017Appointment of a voluntary liquidator (1 page)
31 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-13
(1 page)
31 March 2017Declaration of solvency (3 pages)
31 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-13
(1 page)
31 March 2017Declaration of solvency (3 pages)
23 August 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 100
(6 pages)
23 August 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 100
(6 pages)
7 June 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016Compulsory strike-off action has been discontinued (1 page)
4 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
4 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
4 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
8 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
8 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
5 August 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
31 May 2014Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 31 May 2014 (1 page)
31 May 2014Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 31 May 2014 (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
22 July 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
5 February 2013Annual return made up to 12 January 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-02-05
(4 pages)
5 February 2013Annual return made up to 12 January 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-02-05
(4 pages)
20 June 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
20 June 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
12 June 2012Compulsory strike-off action has been discontinued (1 page)
12 June 2012Compulsory strike-off action has been discontinued (1 page)
11 June 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
16 November 2011Amended accounts made up to 31 January 2011 (7 pages)
16 November 2011Amended accounts made up to 31 January 2011 (7 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 April 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 January 2010 (7 pages)
31 January 2011Total exemption small company accounts made up to 31 January 2010 (7 pages)
16 April 2010Director's details changed for Jack Cardenas Storey on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Jack Cardenas Storey on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Jack Cardenas Storey on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
8 February 2010Amended accounts made up to 31 January 2009 (12 pages)
8 February 2010Amended accounts made up to 31 January 2009 (12 pages)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Register inspection address has been changed (1 page)
24 November 2009Total exemption full accounts made up to 31 January 2009 (13 pages)
24 November 2009Total exemption full accounts made up to 31 January 2009 (13 pages)
15 April 2009Return made up to 12/01/09; full list of members (3 pages)
15 April 2009Return made up to 12/01/09; full list of members (3 pages)
4 February 2009Total exemption full accounts made up to 31 January 2008 (12 pages)
4 February 2009Total exemption full accounts made up to 31 January 2008 (12 pages)
8 September 2008Return made up to 12/01/08; full list of members (3 pages)
8 September 2008Return made up to 12/01/08; full list of members (3 pages)
31 January 2008Total exemption full accounts made up to 31 January 2007 (10 pages)
31 January 2008Total exemption full accounts made up to 31 January 2007 (10 pages)
18 January 2008Registered office changed on 18/01/08 from: 264 high street beckenham kent BR3 1DZ (1 page)
18 January 2008Registered office changed on 18/01/08 from: 264 high street beckenham kent BR3 1DZ (1 page)
22 March 2007Return made up to 12/01/07; full list of members (2 pages)
22 March 2007Registered office changed on 22/03/07 from: 264 high street beckenham beckenham kent BR3 1DZ (1 page)
22 March 2007Return made up to 12/01/07; full list of members (2 pages)
22 March 2007Registered office changed on 22/03/07 from: 264 high street beckenham beckenham kent BR3 1DZ (1 page)
12 February 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
12 February 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
13 June 2006Registered office changed on 13/06/06 from: 93 lennard road beckenham kent BR3 1QS (1 page)
13 June 2006Registered office changed on 13/06/06 from: 93 lennard road beckenham kent BR3 1QS (1 page)
27 February 2006Return made up to 12/01/06; full list of members (2 pages)
27 February 2006Return made up to 12/01/06; full list of members (2 pages)
29 November 2005Accounts for a small company made up to 31 January 2005 (5 pages)
29 November 2005Accounts for a small company made up to 31 January 2005 (5 pages)
28 January 2005Return made up to 12/01/05; full list of members (6 pages)
28 January 2005Return made up to 12/01/05; full list of members (6 pages)
30 January 2004New director appointed (2 pages)
30 January 2004Ad 16/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 January 2004New secretary appointed (2 pages)
30 January 2004New secretary appointed (2 pages)
30 January 2004New director appointed (2 pages)
30 January 2004Ad 16/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Secretary resigned (1 page)
14 January 2004Secretary resigned (1 page)
12 January 2004Incorporation (9 pages)
12 January 2004Incorporation (9 pages)