Company NameBlue Mission Limited
Company StatusDissolved
Company Number05228375
CategoryPrivate Limited Company
Incorporation Date10 September 2004(19 years, 7 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Crackett
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2008(3 years, 5 months after company formation)
Appointment Duration11 years, 5 months (closed 09 July 2019)
RoleChartered Accountant
Country of ResidenceItaly
Correspondence AddressViale Coni Zugna 17
Milan
20123
Foreign
Director NameMr Marco Acquistapace
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2012(7 years, 4 months after company formation)
Appointment Duration7 years, 5 months (closed 09 July 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Northfields Prospect
Northfields
London
SW18 1PE
Secretary NameSynergy Corporate Services Ltd (Corporation)
StatusClosed
Appointed10 September 2004(same day as company formation)
Correspondence Address15 Northfields Prospect
Northfields
London
SW18 1PE
Director NameMr Marco Acquistapace
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(same day as company formation)
RoleBusiness Consulting Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
24 Kensington Court
London
W8 5DP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 September 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 September 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address15 Northfields Prospect
Northfields
London
SW18 1PE
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

300k at €1Blue Mission Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£212,374
Current Liabilities£215,699

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

9 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2019First Gazette notice for voluntary strike-off (1 page)
15 April 2019Application to strike the company off the register (1 page)
2 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
13 February 2019Purchase of own shares. (3 pages)
13 February 2019Cancellation of shares. Statement of capital on 12 December 2018
  • EUR 10,000
(6 pages)
12 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
27 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
18 September 2017Confirmation statement made on 10 September 2017 with updates (5 pages)
18 September 2017Confirmation statement made on 10 September 2017 with updates (5 pages)
28 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 February 2016Director's details changed for Mr Marco Acquistapace on 8 February 2016 (2 pages)
8 February 2016Director's details changed for Mr Marco Acquistapace on 8 February 2016 (2 pages)
10 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • EUR 300,000
(4 pages)
10 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • EUR 300,000
(4 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 November 2014Director's details changed for Mr Marco Acquistapace on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Mr Marco Acquistapace on 10 November 2014 (2 pages)
15 September 2014Annual return made up to 10 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 10 September 2014 with a full list of shareholders (4 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • EUR 300,000
(4 pages)
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • EUR 300,000
(4 pages)
27 June 2013Director's details changed for Mr Marco Acquistapace on 27 June 2013 (2 pages)
27 June 2013Director's details changed for Mr Marco Acquistapace on 27 June 2013 (2 pages)
28 February 2013Director's details changed for Mr Marco Acquistapace on 28 February 2013 (2 pages)
28 February 2013Director's details changed for Mr Marco Acquistapace on 28 February 2013 (2 pages)
8 October 2012Director's details changed for Mr Marco Acquistapace on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Mr Marco Acquistapace on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Mr Marco Acquistapace on 8 October 2012 (2 pages)
11 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 January 2012Appointment of Mr Marco Acquistapace as a director (2 pages)
13 January 2012Appointment of Mr Marco Acquistapace as a director (2 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 September 2009Return made up to 10/09/09; full list of members (3 pages)
15 September 2009Return made up to 10/09/09; full list of members (3 pages)
25 March 2009Compulsory strike-off action has been discontinued (1 page)
25 March 2009Compulsory strike-off action has been discontinued (1 page)
24 March 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 March 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
10 September 2008Return made up to 10/09/08; full list of members (3 pages)
10 September 2008Return made up to 10/09/08; full list of members (3 pages)
13 February 2008New director appointed (2 pages)
13 February 2008New director appointed (2 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
29 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 September 2007Return made up to 10/09/07; full list of members (2 pages)
12 September 2007Return made up to 10/09/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 September 2006Return made up to 10/09/06; full list of members (2 pages)
12 September 2006Return made up to 10/09/06; full list of members (2 pages)
17 October 2005Return made up to 10/09/05; full list of members (2 pages)
17 October 2005Return made up to 10/09/05; full list of members (2 pages)
17 February 2005Ad 08/11/04--------- eur si 300000@1=300000 eur ic 0/300000 (2 pages)
17 February 2005Statement of affairs (8 pages)
17 February 2005Statement of affairs (8 pages)
17 February 2005Ad 08/11/04--------- eur si 300000@1=300000 eur ic 0/300000 (2 pages)
14 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 November 2004£ nc 1000000/2000000 08/11/04 (1 page)
23 November 2004Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(4 pages)
23 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 November 2004Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(4 pages)
23 November 2004£ nc 1000000/2000000 08/11/04 (1 page)
23 November 2004£ nc 2000000/999999 08/11/04 (1 page)
23 November 2004Memorandum and Articles of Association (11 pages)
23 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 November 2004Memorandum and Articles of Association (11 pages)
23 November 2004£ nc 2000000/999999 08/11/04 (1 page)
6 October 2004Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
6 October 2004Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
17 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 2004Secretary resigned (1 page)
16 September 2004Secretary resigned (1 page)
16 September 2004New director appointed (2 pages)
16 September 2004Director resigned (1 page)
16 September 2004New secretary appointed (1 page)
16 September 2004Director resigned (1 page)
16 September 2004New director appointed (2 pages)
16 September 2004New secretary appointed (1 page)
10 September 2004Incorporation (13 pages)
10 September 2004Incorporation (13 pages)