Company NameBlue Brands UK Ltd
Company StatusDissolved
Company Number05665109
CategoryPrivate Limited Company
Incorporation Date3 January 2006(18 years, 3 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nigel Andrew Codron
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2006(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 Gurney Drive
East Finchley
London
N2 0DG
Secretary NameTaraneh Codron
NationalityBritish
StatusResigned
Appointed03 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Gurney Drive
London
N2 0DG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 January 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 January 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

100 at £1Nigel Andrew Codron
100.00%
Ordinary

Financials

Year2014
Net Worth£548
Cash£926
Current Liabilities£15,644

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2015Compulsory strike-off action has been suspended (1 page)
26 February 2015Compulsory strike-off action has been suspended (1 page)
6 January 2015First Gazette notice for compulsory strike-off (1 page)
6 January 2015First Gazette notice for compulsory strike-off (1 page)
21 June 2014Compulsory strike-off action has been suspended (1 page)
21 June 2014Compulsory strike-off action has been suspended (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
19 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 February 2013Annual return made up to 3 January 2013 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 100
(3 pages)
14 February 2013Annual return made up to 3 January 2013 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 100
(3 pages)
14 February 2013Annual return made up to 3 January 2013 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 100
(3 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
16 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
6 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
6 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
28 July 2010Annual return made up to 3 January 2010 with a full list of shareholders (3 pages)
28 July 2010Annual return made up to 3 January 2010 with a full list of shareholders (3 pages)
28 July 2010Annual return made up to 3 January 2010 with a full list of shareholders (3 pages)
10 May 2010Withdraw the company strike off application (1 page)
10 May 2010Withdraw the company strike off application (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
7 April 2010Application to strike the company off the register (1 page)
7 April 2010Application to strike the company off the register (1 page)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 February 2009Return made up to 03/01/09; full list of members (3 pages)
5 February 2009Director's change of particulars / nigel codron / 01/01/2009 (1 page)
5 February 2009Appointment terminated secretary taraneh codron (1 page)
5 February 2009Director's change of particulars / nigel codron / 01/01/2009 (1 page)
5 February 2009Appointment terminated secretary taraneh codron (1 page)
5 February 2009Return made up to 03/01/09; full list of members (3 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 January 2008Return made up to 03/01/08; full list of members (2 pages)
22 January 2008Return made up to 03/01/08; full list of members (2 pages)
26 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 February 2007Return made up to 03/01/07; full list of members (2 pages)
5 February 2007Return made up to 03/01/07; full list of members (2 pages)
6 February 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
6 February 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Registered office changed on 24/01/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
24 January 2006Secretary resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New secretary appointed (2 pages)
24 January 2006Secretary resigned (1 page)
24 January 2006New secretary appointed (2 pages)
24 January 2006Registered office changed on 24/01/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
3 January 2006Incorporation (31 pages)
3 January 2006Incorporation (31 pages)