Company NameEast Blue Clothing Limited
Company StatusDissolved
Company Number05313833
CategoryPrivate Limited Company
Incorporation Date15 December 2004(19 years, 4 months ago)
Dissolution Date11 May 2021 (2 years, 11 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 Nachshon
Date of BirthNovember 1931 (Born 92 years ago)
NationalityIsraeli
StatusClosed
Appointed15 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Mordechai Nachshon
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Secretary NameDavid Nachshon
NationalityBritish
StatusClosed
Appointed15 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteblueclothing.co.uk
Email address[email protected]
Telephone020 72994100
Telephone regionLondon

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Blue Clothing Co. LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

11 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2021First Gazette notice for voluntary strike-off (1 page)
15 February 2021Application to strike the company off the register (3 pages)
7 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
23 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
1 April 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
18 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
11 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
5 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
23 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
23 December 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
23 December 2016Secretary's details changed for David Nachson on 23 December 2016 (1 page)
23 December 2016Secretary's details changed for David Nachson on 23 December 2016 (1 page)
23 December 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
23 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
21 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
21 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
21 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(5 pages)
21 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(5 pages)
5 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
5 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
19 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(5 pages)
19 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(5 pages)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
19 December 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
19 December 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
18 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(5 pages)
18 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(5 pages)
25 January 2013Accounts for a dormant company made up to 31 May 2012 (1 page)
25 January 2013Accounts for a dormant company made up to 31 May 2012 (1 page)
4 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
4 January 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
4 January 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
20 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
20 December 2011Director's details changed for Mordechai Nachshon on 14 December 2011 (2 pages)
20 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
20 December 2011Director's details changed for Mordechai Nachshon on 14 December 2011 (2 pages)
20 December 2011Director's details changed for David Nachshon on 14 December 2011 (2 pages)
20 December 2011Secretary's details changed for David Nachson on 14 December 2011 (1 page)
20 December 2011Director's details changed for David Nachshon on 14 December 2011 (2 pages)
20 December 2011Secretary's details changed for David Nachson on 14 December 2011 (1 page)
12 January 2011Accounts for a dormant company made up to 31 May 2010 (1 page)
12 January 2011Accounts for a dormant company made up to 31 May 2010 (1 page)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
24 December 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
24 December 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
18 December 2009Director's details changed for David Nachshon on 14 December 2009 (2 pages)
18 December 2009Director's details changed for David Nachshon on 14 December 2009 (2 pages)
18 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Mordechai Nachshon on 14 December 2009 (2 pages)
18 December 2009Director's details changed for Mordechai Nachshon on 14 December 2009 (2 pages)
18 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
21 January 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
21 January 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
17 December 2008Return made up to 15/12/08; full list of members (3 pages)
17 December 2008Return made up to 15/12/08; full list of members (3 pages)
11 January 2008Return made up to 15/12/07; full list of members (2 pages)
11 January 2008Return made up to 15/12/07; full list of members (2 pages)
29 June 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
29 June 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
15 January 2007Return made up to 15/12/06; full list of members (7 pages)
15 January 2007Return made up to 15/12/06; full list of members (7 pages)
6 July 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
6 July 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
5 January 2006Return made up to 15/12/05; full list of members (7 pages)
5 January 2006Return made up to 15/12/05; full list of members (7 pages)
21 January 2005Secretary resigned (1 page)
21 January 2005Accounting reference date extended from 31/12/05 to 31/05/06 (1 page)
21 January 2005New director appointed (2 pages)
21 January 2005New secretary appointed (2 pages)
21 January 2005New director appointed (2 pages)
21 January 2005Director resigned (1 page)
21 January 2005New director appointed (2 pages)
21 January 2005Secretary resigned (1 page)
21 January 2005Accounting reference date extended from 31/12/05 to 31/05/06 (1 page)
21 January 2005Director resigned (1 page)
21 January 2005New secretary appointed (2 pages)
21 January 2005New director appointed (2 pages)
15 December 2004Incorporation (16 pages)
15 December 2004Incorporation (16 pages)