Company NameBlue Skin (Retail) Ltd
Company StatusDissolved
Company Number06009339
CategoryPrivate Limited Company
Incorporation Date24 November 2006(17 years, 5 months ago)
Dissolution Date2 May 2017 (7 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameMrs Lucy Dolapo Esdale
StatusClosed
Appointed12 March 2010(3 years, 3 months after company formation)
Appointment Duration7 years, 1 month (closed 02 May 2017)
RoleCompany Director
Correspondence Address6th Floor, Amp House Dingwall Road
Croydon
CR0 2LX
Director NameMr Anthony Francis Esdale
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2013(6 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 02 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, Amp House Dingwall Road
Croydon
CR0 2LX
Director NameMr Anthony Francis Esdale
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
271 Camden High Street
London
NW1 7BX
Secretary NameMs Lucy Dolapo Esdale
NationalityBritish
StatusResigned
Appointed24 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 271 Camden High Street
Camden Town
London
NW1 7BX
Secretary NamePaul Nigel Ingram
NationalityBritish
StatusResigned
Appointed23 January 2008(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 March 2010)
RoleCompany Director
Correspondence Address40a Stonard Road
London
N13 4DP
Director NameMs Lucy Dolapo Esdale
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 March 2010)
RoleCarer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 271 Camden High Street
Camden Town
London
NW1 7BX
Director NameMr Nigel Paul Ingram
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(3 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address277 Camden High Street
London
Greater London
NW1 7BX

Contact

Telephone020 72673520
Telephone regionLondon

Location

Registered Address6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Amber Esdale & Frasier Esdale
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,117
Cash£3,524
Current Liabilities£10,219

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
6 February 2017Application to strike the company off the register (3 pages)
6 February 2017Application to strike the company off the register (3 pages)
16 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
16 February 2016Registered office address changed from 277 Camden High Street London Greater London NW1 7BX to C/O Doshi & Co Accountants 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 16 February 2016 (1 page)
16 February 2016Registered office address changed from 277 Camden High Street London Greater London NW1 7BX to C/O Doshi & Co Accountants 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 16 February 2016 (1 page)
16 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
13 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
13 February 2013Appointment of Mr Anthony Francis Esdale as a director (2 pages)
13 February 2013Appointment of Mr Anthony Francis Esdale as a director (2 pages)
13 February 2013Termination of appointment of Nigel Ingram as a director (1 page)
13 February 2013Termination of appointment of Nigel Ingram as a director (1 page)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 March 2012Registered office address changed from C/O Doshi and Co 1St Floor Windsor House London Road London Greater London SW16 4DH England on 6 March 2012 (1 page)
6 March 2012Registered office address changed from C/O Doshi and Co 1St Floor Windsor House London Road London Greater London SW16 4DH England on 6 March 2012 (1 page)
6 March 2012Registered office address changed from C/O Doshi and Co 1St Floor Windsor House London Road London Greater London SW16 4DH England on 6 March 2012 (1 page)
1 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
8 February 2012Amended accounts made up to 31 March 2011 (7 pages)
8 February 2012Amended accounts made up to 31 March 2011 (7 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 April 2011Registered office address changed from 271 Camden High Street Camden Town London NW1 7BX on 8 April 2011 (1 page)
8 April 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
8 April 2011Registered office address changed from 271 Camden High Street Camden Town London NW1 7BX on 8 April 2011 (1 page)
8 April 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
8 April 2011Registered office address changed from 271 Camden High Street Camden Town London NW1 7BX on 8 April 2011 (1 page)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 April 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
29 March 2010Termination of appointment of Lucy Esdale as a director (1 page)
29 March 2010Termination of appointment of Paul Ingram as a secretary (1 page)
29 March 2010Appointment of Mrs Lucy Dolapo Esdale as a secretary (1 page)
29 March 2010Appointment of Mrs Lucy Dolapo Esdale as a secretary (1 page)
29 March 2010Appointment of Mr Nigel Paul Ingram as a director (2 pages)
29 March 2010Termination of appointment of Paul Ingram as a secretary (1 page)
29 March 2010Termination of appointment of Lucy Esdale as a director (1 page)
29 March 2010Appointment of Mr Nigel Paul Ingram as a director (2 pages)
17 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
17 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
25 February 2009Return made up to 30/01/09; full list of members (3 pages)
25 February 2009Return made up to 30/01/09; full list of members (3 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 February 2008Return made up to 30/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 February 2008Return made up to 30/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2008New director appointed (2 pages)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008New director appointed (2 pages)
25 January 2008New secretary appointed (2 pages)
25 January 2008New secretary appointed (2 pages)
25 January 2008Secretary resigned (1 page)
25 January 2008Secretary resigned (1 page)
24 January 2008Return made up to 24/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2008Return made up to 24/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 2008Registered office changed on 21/01/08 from: ground floor shop 277 camden high street london england NW1 7BX (1 page)
21 January 2008Registered office changed on 21/01/08 from: ground floor shop 277 camden high street london england NW1 7BX (1 page)
11 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
11 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
28 September 2007Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page)
28 September 2007Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page)
24 November 2006Incorporation (13 pages)
24 November 2006Incorporation (13 pages)