Company NameBluepot Ltd
Company StatusDissolved
Company Number05813372
CategoryPrivate Limited Company
Incorporation Date11 May 2006(17 years, 11 months ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Solomon Baroukh
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2006(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6a Wimpole Street
London
W1G 8AL
Secretary NameFowzi Baroukh
NationalityBritish
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 High Coombe Place
Warren Cuttings
Kingston Upon Thames
Surrey
KT2 7HH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 May 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address9 Bridle Close, Surbiton Road
Kingston Upon Thames
Surrey
KT1 2JW
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

1 at £1Magnus Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,025
Cash£3,975
Current Liabilities£5,000

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
15 August 2014Application to strike the company off the register (3 pages)
15 August 2014Application to strike the company off the register (3 pages)
22 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
22 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
13 January 2012Accounts made up to 31 March 2011 (3 pages)
13 January 2012Accounts made up to 31 March 2011 (3 pages)
20 December 2011Company name changed dba property advisors LTD\certificate issued on 20/12/11
  • RES15 ‐ Change company name resolution on 2011-12-06
(2 pages)
20 December 2011Change of name notice (2 pages)
20 December 2011Change of name notice (2 pages)
20 December 2011Company name changed dba property advisors LTD\certificate issued on 20/12/11
  • RES15 ‐ Change company name resolution on 2011-12-06
(2 pages)
26 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
26 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
11 April 2011Termination of appointment of Fowzi Baroukh as a secretary (2 pages)
11 April 2011Termination of appointment of Fowzi Baroukh as a secretary (2 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
11 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Mr David Solomon Baroukh on 16 October 2009 (3 pages)
9 April 2010Director's details changed for Mr David Solomon Baroukh on 16 October 2009 (3 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 May 2009Return made up to 11/05/09; full list of members (3 pages)
12 May 2009Return made up to 11/05/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 May 2008Return made up to 11/05/08; full list of members (3 pages)
13 May 2008Return made up to 11/05/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 August 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
1 August 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
27 June 2007Return made up to 11/05/07; full list of members (2 pages)
27 June 2007Return made up to 11/05/07; full list of members (2 pages)
21 February 2007Company name changed lpg developments LTD\certificate issued on 21/02/07 (2 pages)
21 February 2007Company name changed lpg developments LTD\certificate issued on 21/02/07 (2 pages)
8 February 2007Company name changed dba property advisors LTD\certificate issued on 08/02/07 (2 pages)
8 February 2007Company name changed dba property advisors LTD\certificate issued on 08/02/07 (2 pages)
11 May 2006Secretary resigned (1 page)
11 May 2006Incorporation (17 pages)
11 May 2006Secretary resigned (1 page)
11 May 2006Incorporation (17 pages)