Company NameConcept Blue Limited
Company StatusDissolved
Company Number05477531
CategoryPrivate Limited Company
Incorporation Date10 June 2005(18 years, 10 months ago)
Dissolution Date22 November 2016 (7 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameKatya Allison Jane Thomas
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2005(2 months after company formation)
Appointment Duration11 years, 3 months (closed 22 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewby End
Newby
Penrith
Cumbria
CA10 3EX
Secretary NameJoan Thomas
NationalityBritish
StatusClosed
Appointed11 August 2005(2 months after company formation)
Appointment Duration11 years, 3 months (closed 22 November 2016)
RoleCompany Director
Correspondence AddressNewby End
Newby
Penrith
Cumbria
CA10 3EX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01768 867453
Telephone regionPenrith

Location

Registered Address2nd Floor 55 Princes Gate
Exhibition Road
London
SW7 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

1 at £1Katya Allison Jane Thomas
100.00%
Ordinary

Financials

Year2014
Net Worth-£177,939
Cash£995
Current Liabilities£445,782

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
27 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(4 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
8 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
30 August 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
14 January 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
6 September 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Katya Allison Jane Thomas on 2 October 2009 (2 pages)
6 September 2010Director's details changed for Katya Allison Jane Thomas on 2 October 2009 (2 pages)
23 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
16 June 2009Return made up to 10/06/09; full list of members (3 pages)
27 February 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
11 September 2008Return made up to 10/06/08; full list of members (3 pages)
12 June 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
31 December 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
3 October 2007Return made up to 10/06/07; full list of members (2 pages)
8 August 2006Return made up to 10/06/06; full list of members (6 pages)
8 August 2006Registered office changed on 08/08/06 from: poets walk penrith cumbria CA11 7HJ (1 page)
30 August 2005Secretary resigned (1 page)
30 August 2005New secretary appointed (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005Director resigned (1 page)
23 August 2005Registered office changed on 23/08/05 from: 788-790 finchley road london NW11 7TJ (1 page)
10 June 2005Incorporation (16 pages)