London
Greater London
E14 5SG
Director Name | Mr Julian Richard Sawyer |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Steellands Rise Ticehurst Wadhurst East Sussex TN5 7DH |
Director Name | Mr Simon Pearce |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2007(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 17 July 2012) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 56 The Cloisters 145 Commercial Street London E1 6EB |
Secretary Name | Mr Julian Richard Sawyer |
---|---|
Status | Closed |
Appointed | 18 August 2009(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 17 July 2012) |
Role | Company Director |
Correspondence Address | 10 Steellands Rise Ticehurst Wadhurst East Sussex TN5 7DH |
Director Name | Gunilla Caroline Banham |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Diana Court 59 Stanley Road Carshalton Surrey SM5 4LE |
Secretary Name | Tamzyn Deborah Furse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Royal Oak Cottages Main Road Crockham Hill Kent TN8 6RD |
Secretary Name | Robert John Heath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 August 2009) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 119 Boardwalk Place London Greater London E14 5SG |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Aldermans Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2009(3 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 August 2009) |
Correspondence Address | Marc House 13-14 Great St. Thomas Apostle London EC4V 2BB |
Registered Address | Marc House 13-14 Great St Thomas Apostle London EC4V 2BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
10k at £1 | Bluerock Consulting LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
11 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2012 | Application to strike the company off the register (3 pages) |
21 March 2012 | Application to strike the company off the register (3 pages) |
2 March 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
2 March 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
7 February 2012 | Director's details changed for Simon Pearce on 31 January 2012 (2 pages) |
7 February 2012 | Director's details changed for Simon Pearce on 31 January 2012 (2 pages) |
5 August 2011 | Accounts for a small company made up to 30 April 2011 (5 pages) |
5 August 2011 | Accounts for a small company made up to 30 April 2011 (5 pages) |
2 June 2011 | Director's details changed for Simon Pearce on 20 May 2011 (2 pages) |
2 June 2011 | Director's details changed for Simon Pearce on 20 May 2011 (2 pages) |
1 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders Statement of capital on 2011-06-01
|
1 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders Statement of capital on 2011-06-01
|
29 December 2010 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
29 December 2010 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
10 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Register inspection address has been changed (1 page) |
28 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Register inspection address has been changed (1 page) |
28 May 2010 | Register(s) moved to registered inspection location (1 page) |
28 May 2010 | Register(s) moved to registered inspection location (1 page) |
1 February 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
1 February 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
21 December 2009 | Termination of appointment of Aldermans Limited as a secretary (1 page) |
21 December 2009 | Termination of appointment of Robert Heath as a secretary (1 page) |
21 December 2009 | Termination of appointment of Robert Heath as a secretary (1 page) |
21 December 2009 | Appointment of Mr Julian Richard Sawyer as a secretary (1 page) |
21 December 2009 | Termination of appointment of Aldermans Limited as a secretary (1 page) |
21 December 2009 | Appointment of Aldermans Limited as a secretary (1 page) |
21 December 2009 | Appointment of Aldermans Limited as a secretary (1 page) |
21 December 2009 | Appointment of Mr Julian Richard Sawyer as a secretary (1 page) |
30 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
30 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
2 March 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
2 March 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
10 June 2008 | Return made up to 19/05/08; full list of members (4 pages) |
10 June 2008 | Return made up to 19/05/08; full list of members (4 pages) |
8 May 2008 | Appointment Terminated Director gunilla banham (1 page) |
8 May 2008 | Appointment terminated director gunilla banham (1 page) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
3 March 2008 | Full accounts made up to 30 April 2007 (12 pages) |
3 March 2008 | Full accounts made up to 30 April 2007 (12 pages) |
13 November 2007 | New director appointed (1 page) |
13 November 2007 | New director appointed (1 page) |
7 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
7 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
28 March 2007 | New secretary appointed (2 pages) |
28 March 2007 | New secretary appointed (2 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | Secretary resigned (1 page) |
3 July 2006 | Resolutions
|
3 July 2006 | Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page) |
3 July 2006 | Ad 13/06/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
3 July 2006 | Resolutions
|
3 July 2006 | Nc inc already adjusted 19/06/06 (1 page) |
3 July 2006 | Ad 13/06/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
3 July 2006 | Resolutions
|
3 July 2006 | Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page) |
3 July 2006 | Nc inc already adjusted 19/06/06 (1 page) |
3 July 2006 | Resolutions
|
9 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | Registered office changed on 09/06/06 from: marc house 13-14 great st. Thomas street london EC4V 2BB (1 page) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | Registered office changed on 09/06/06 from: marc house 13-14 great st. Thomas street london EC4V 2BB (1 page) |
6 June 2006 | Registered office changed on 06/06/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
6 June 2006 | Registered office changed on 06/06/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
19 May 2006 | Incorporation (14 pages) |
19 May 2006 | Incorporation (14 pages) |