Company NameBlue Hill Trading Limited
Company StatusDissolved
Company Number05622704
CategoryPrivate Limited Company
Incorporation Date15 November 2005(18 years, 5 months ago)
Dissolution Date15 March 2011 (13 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Federico Maionchi
Date of BirthAugust 1969 (Born 54 years ago)
NationalityItalian
StatusClosed
Appointed21 April 2010(4 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (closed 15 March 2011)
RoleBusiness Consultant
Country of ResidenceSwitzerland
Correspondence Address76 New Cavendish Street
London
W1G 9TB
Director NameMazer Hussain
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 26 February 2008)
RoleCompany Director
Correspondence Address12 Devon Avenue
Slough
SL1 3HR
Secretary NameFarhat Zareen
NationalityBritish
StatusResigned
Appointed13 February 2007(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 26 February 2008)
RoleSecretary
Correspondence Address14 Bassett Road
Woking
Surrey
GU22 8ET
Director NameSilvia Abellonio
Date of BirthMay 1949 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed26 February 2008(2 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 09 June 2008)
RoleCompany Director
Correspondence AddressVia Saluzzo 67
Torino
10125
Secretary NameFranca Abellonio
NationalityBritish
StatusResigned
Appointed26 February 2008(2 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 June 2008)
RoleCompany Director
Correspondence AddressApp. 270 Mbe Via Nizza 237
Torino
10126
Director NameAndrea Mulloni
Date of BirthNovember 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed10 June 2008(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 April 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address4 Leinster Square
London
W2 4PL
Director NameWorldwide Director Services Limited (Corporation)
StatusResigned
Appointed15 November 2005(same day as company formation)
Correspondence Address45 Briscoe Road
London
SW19 2AH
Secretary NameWorldwide Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 November 2005(same day as company formation)
Correspondence Address45 Briscoe Road
London
SW19 2AH

Location

Registered AddressC/O Berley
76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£78,476
Cash£5,414
Current Liabilities£84,227

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

15 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010First Gazette notice for voluntary strike-off (1 page)
30 November 2010First Gazette notice for voluntary strike-off (1 page)
16 November 2010Application to strike the company off the register (3 pages)
16 November 2010Application to strike the company off the register (3 pages)
7 July 2010Annual return made up to 15 November 2009 with a full list of shareholders
Statement of capital on 2010-07-07
  • GBP 1
(4 pages)
7 July 2010Director's details changed for Andrea Mulloni on 15 November 2009 (2 pages)
7 July 2010Annual return made up to 15 November 2009 with a full list of shareholders
Statement of capital on 2010-07-07
  • GBP 1
(4 pages)
7 July 2010Director's details changed for Andrea Mulloni on 15 November 2009 (2 pages)
27 April 2010Termination of appointment of Andrea Mulloni as a director (2 pages)
27 April 2010Termination of appointment of Andrea Mulloni as a director (2 pages)
27 April 2010Appointment of Federico Maionchi as a director (3 pages)
27 April 2010Appointment of Federico Maionchi as a director (3 pages)
3 February 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
2 March 2009Accounting reference date extended from 30/11/2008 to 28/02/2009 (1 page)
2 March 2009Accounting reference date extended from 30/11/2008 to 28/02/2009 (1 page)
8 December 2008Return made up to 15/11/08; full list of members (3 pages)
8 December 2008Registered office changed on 08/12/2008 from c/o berley 76 new cavendish street london W1G 9TB (1 page)
8 December 2008Return made up to 15/11/08; full list of members (3 pages)
8 December 2008Registered office changed on 08/12/2008 from c/o berley 76 new cavendish street london W1G 9TB (1 page)
13 October 2008Director's Change of Particulars / andrea mulloni / 30/09/2008 / HouseName/Number was: 30, now: 4; Street was: via genona, now: leinster square; Post Town was: udine, now: london; Post Code was: 33100, now: W2 4PL; Country was: italy, now: (1 page)
13 October 2008Director's change of particulars / andrea mulloni / 30/09/2008 (1 page)
17 June 2008Appointment terminated secretary franca abellonio (1 page)
17 June 2008Appointment Terminated Secretary franca abellonio (1 page)
12 June 2008Director appointed andrea mulloni (3 pages)
12 June 2008Registered office changed on 12/06/2008 from 29 harley street london W1G 9QR (1 page)
12 June 2008Registered office changed on 12/06/2008 from 29 harley street london W1G 9QR (1 page)
12 June 2008Director appointed andrea mulloni (3 pages)
11 June 2008Appointment terminated director silvia abellonio (1 page)
11 June 2008Appointment Terminated Director silvia abellonio (1 page)
12 March 2008Appointment Terminated Director mazer hussain (1 page)
12 March 2008Appointment Terminated Secretary farhat zareen (1 page)
12 March 2008Director appointed silvia abellonio (2 pages)
12 March 2008Director appointed silvia abellonio (2 pages)
12 March 2008Appointment terminated director mazer hussain (1 page)
12 March 2008Secretary appointed franca abellonio (2 pages)
12 March 2008Appointment terminated secretary farhat zareen (1 page)
12 March 2008Secretary appointed franca abellonio (2 pages)
7 March 2008Accounts made up to 30 November 2007 (1 page)
7 March 2008Registered office changed on 07/03/2008 from big yellow self storage, office 7, 111 whitby road slough berkshire SL1 3DR (1 page)
7 March 2008Accounts for a dormant company made up to 30 November 2006 (1 page)
7 March 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
7 March 2008Registered office changed on 07/03/2008 from big yellow self storage, office 7, 111 whitby road slough berkshire SL1 3DR (1 page)
7 March 2008Accounts made up to 30 November 2006 (1 page)
1 March 2008Return made up to 15/11/07; full list of members (3 pages)
1 March 2008Return made up to 15/11/07; full list of members (3 pages)
13 February 2007Registered office changed on 13/02/07 from: 45 briscoe road london SW19 2AH (1 page)
13 February 2007Secretary resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007New secretary appointed (1 page)
13 February 2007New secretary appointed (1 page)
13 February 2007New director appointed (1 page)
13 February 2007Registered office changed on 13/02/07 from: 45 briscoe road london SW19 2AH (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Secretary resigned (1 page)
13 February 2007New director appointed (1 page)
17 November 2006Return made up to 15/11/06; full list of members (2 pages)
17 November 2006Return made up to 15/11/06; full list of members (2 pages)
4 October 2006Registered office changed on 04/10/06 from: 105 bedford hill balham london SW12 9HE (1 page)
4 October 2006Secretary's particulars changed (1 page)
4 October 2006Registered office changed on 04/10/06 from: 105 bedford hill balham london SW12 9HE (1 page)
4 October 2006Secretary's particulars changed (1 page)
4 October 2006Director's particulars changed (1 page)
4 October 2006Director's particulars changed (1 page)
15 November 2005Incorporation (11 pages)
15 November 2005Incorporation (11 pages)