Company NameBlue Lotus International Limited
Company StatusDissolved
Company Number05381426
CategoryPrivate Limited Company
Incorporation Date3 March 2005(19 years, 1 month ago)
Dissolution Date21 May 2022 (1 year, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMs Amishi Dhanuka
Date of BirthMarch 1969 (Born 55 years ago)
NationalityIndian
StatusClosed
Appointed09 March 2005(6 days after company formation)
Appointment Duration17 years, 2 months (closed 21 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmishi London 45 Maddox Street
London
W1S 2PE
Secretary NameMr Burjor Jehangir Mistry
NationalityBritish
StatusResigned
Appointed09 March 2005(6 days after company formation)
Appointment Duration12 months (resigned 06 March 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Hanover Court
112-116 Bessborough Road
Harrow
Middlesex
HA1 3DU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameDeluxe Company Management Limited (Corporation)
StatusResigned
Appointed06 March 2006(1 year after company formation)
Appointment DurationResigned same day (resigned 06 March 2006)
Correspondence Address53 Sheen Lane
London
SW14 8AB
Secretary NameDeluxe Company Management Services Limited (Corporation)
StatusResigned
Appointed06 March 2006(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 02 February 2009)
Correspondence Address53 Sheen Lane
London
SW14 8AB
Secretary NameVineheath Nominees Limited (Corporation)
StatusResigned
Appointed02 February 2009(3 years, 11 months after company formation)
Appointment Duration5 years (resigned 01 March 2014)
Correspondence Address5th Floor Charles House 108-110 Finchley Road
London
NW3 5JJ

Contact

Websiteamishi.eu
Telephone020 30318971
Telephone regionLondon

Location

Registered Address58 Hugh Street
London
SW1V 4ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

100 at £1Amisha Dhanuka
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,146
Cash£25,408
Current Liabilities£123,850

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

21 May 2022Final Gazette dissolved following liquidation (1 page)
21 February 2022Return of final meeting in a creditors' voluntary winding up (15 pages)
24 November 2021Liquidators' statement of receipts and payments to 29 September 2021 (16 pages)
6 November 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-30
(1 page)
23 October 2020Registered office address changed from 24 Bedford Row London WC1R 4TQ United Kingdom to 58 Hugh Street London SW1V 4ER on 23 October 2020 (2 pages)
21 October 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2020Statement of affairs (8 pages)
19 October 2020Appointment of a voluntary liquidator (3 pages)
16 March 2020Confirmation statement made on 3 March 2020 with updates (5 pages)
2 March 2020Amended accounts made up to 31 March 2019 (9 pages)
18 December 2019Unaudited abridged accounts made up to 31 March 2019 (14 pages)
28 November 2019Director's details changed for Ms Amishi Dhanuka on 26 November 2019 (2 pages)
28 November 2019Change of details for Mrs Amishi Dhanuka as a person with significant control on 26 November 2019 (2 pages)
17 October 2019Statement of capital following an allotment of shares on 23 July 2019
  • GBP 125
(3 pages)
17 October 2019Statement of capital following an allotment of shares on 20 September 2019
  • GBP 131
(3 pages)
17 July 2019Statement of capital following an allotment of shares on 4 June 2019
  • GBP 121
(3 pages)
8 April 2019Confirmation statement made on 3 March 2019 with updates (5 pages)
2 October 2018Registered office address changed from 164 Second Floor New Cavendish Street London W1W 6YT England to 24 Bedford Row London WC1R 4TQ on 2 October 2018 (1 page)
25 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 May 2017Registered office address changed from 1 Vincent Sqaure London SW1P 2PN to 164 Second Floor New Cavendish Street London W1W 6YT on 15 May 2017 (1 page)
15 May 2017Registered office address changed from 1 Vincent Sqaure London SW1P 2PN to 164 Second Floor New Cavendish Street London W1W 6YT on 15 May 2017 (1 page)
8 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
11 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
26 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
26 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
16 March 2015Director's details changed for Ms Amishi Dhanuka on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Ms Amishi Dhanuka on 16 March 2015 (2 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 May 2014Registered office address changed from C/O C/O Sable Accounting Castlewood House 77-91 New Oxford Street London WC1A 1DG United Kingdom on 1 May 2014 (1 page)
1 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
1 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
1 May 2014Registered office address changed from C/O C/O Sable Accounting Castlewood House 77-91 New Oxford Street London WC1A 1DG United Kingdom on 1 May 2014 (1 page)
1 May 2014Termination of appointment of Vineheath Nominees Limited as a secretary (1 page)
1 May 2014Termination of appointment of Vineheath Nominees Limited as a secretary (1 page)
1 May 2014Registered office address changed from C/O C/O Sable Accounting Castlewood House 77-91 New Oxford Street London WC1A 1DG United Kingdom on 1 May 2014 (1 page)
1 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 May 2012Registered office address changed from 5Th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 3 May 2012 (1 page)
3 May 2012Registered office address changed from 5Th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 3 May 2012 (1 page)
3 May 2012Registered office address changed from 5Th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 3 May 2012 (1 page)
30 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
26 March 2010Secretary's details changed for Vineheath Nominees Limited on 1 March 2010 (2 pages)
26 March 2010Director's details changed for Amishi Dhanuka on 1 March 2010 (2 pages)
26 March 2010Secretary's details changed for Vineheath Nominees Limited on 1 March 2010 (2 pages)
26 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
26 March 2010Secretary's details changed for Vineheath Nominees Limited on 1 March 2010 (2 pages)
26 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Amishi Dhanuka on 1 March 2010 (2 pages)
26 March 2010Director's details changed for Amishi Dhanuka on 1 March 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 May 2009Return made up to 03/03/09; full list of members (3 pages)
19 May 2009Return made up to 03/03/09; full list of members (3 pages)
2 April 2009Secretary appointed vineheath nominees LIMITED (1 page)
2 April 2009Secretary appointed vineheath nominees LIMITED (1 page)
1 April 2009Appointment terminated secretary deluxe company management services LIMITED (1 page)
1 April 2009Appointment terminated secretary deluxe company management services LIMITED (1 page)
16 March 2009Registered office changed on 16/03/2009 from 3RD floor, 16 park street london W1K 2HZ (1 page)
16 March 2009Registered office changed on 16/03/2009 from 3RD floor, 16 park street london W1K 2HZ (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 June 2008Return made up to 03/03/08; full list of members (3 pages)
3 June 2008Return made up to 03/03/08; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 March 2007Secretary resigned (1 page)
8 March 2007Secretary resigned (1 page)
8 March 2007Return made up to 03/03/07; full list of members (2 pages)
8 March 2007Secretary's particulars changed (1 page)
8 March 2007Secretary's particulars changed (1 page)
8 March 2007Return made up to 03/03/07; full list of members (2 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
11 May 2006Return made up to 03/03/06; full list of members (2 pages)
11 May 2006Registered office changed on 11/05/06 from: 16 park street 3RD floor london W1K 2HZ (1 page)
11 May 2006Director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
11 May 2006Registered office changed on 11/05/06 from: 16 park street 3RD floor london W1K 2HZ (1 page)
11 May 2006Return made up to 03/03/06; full list of members (2 pages)
11 May 2006New secretary appointed (1 page)
11 May 2006New secretary appointed (1 page)
21 March 2006Registered office changed on 21/03/06 from: flat 7 hanover court 112-116 bessborough road harrow middlesex HA1 3DU (1 page)
21 March 2006Secretary resigned (2 pages)
21 March 2006New secretary appointed (2 pages)
21 March 2006Secretary resigned (2 pages)
21 March 2006Registered office changed on 21/03/06 from: flat 7 hanover court 112-116 bessborough road harrow middlesex HA1 3DU (1 page)
21 March 2006New secretary appointed (2 pages)
29 March 2005New secretary appointed (2 pages)
29 March 2005Director resigned (1 page)
29 March 2005New director appointed (2 pages)
29 March 2005New secretary appointed (2 pages)
29 March 2005Secretary resigned (1 page)
29 March 2005Secretary resigned (1 page)
29 March 2005Director resigned (1 page)
29 March 2005New director appointed (2 pages)
3 March 2005Incorporation (16 pages)
3 March 2005Incorporation (16 pages)