Company NameBlaqua Ltd
Company StatusDissolved
Company Number06119056
CategoryPrivate Limited Company
Incorporation Date20 February 2007(17 years, 1 month ago)
Dissolution Date28 August 2014 (9 years, 7 months ago)
Previous NameThe Organic Leather Company Ltd

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

Director NameMr Simon Richard Rous Green
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2007(7 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (closed 28 August 2014)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address18 Ewhurst Road
Brockley
London
SE4 1AQ
Director NameMr Simon Richard Rous Green
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address18 Ewhurst Road
Brockley
London
SE4 1AQ
Director NameDeborah Louise Jeffrey
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(same day as company formation)
RoleDesigner
Correspondence Address5 Davids Road
London
SE23 3EP
Secretary NameMr Simon Richard Rous Green
NationalityBritish
StatusResigned
Appointed20 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Ewhurst Road
Brockley
London
SE4 1AQ
Secretary NameMr David Stacey
NationalityBritish
StatusResigned
Appointed01 June 2007(3 months, 1 week after company formation)
Appointment Duration3 years (resigned 23 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Ashburnham Road
London
NN10 5SB
Director NameMr Colin Keith Angus
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(4 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 04 June 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLittle Walden
Winchester Street
Chilbolton
Hampshire
SO20 6BQ
Director NameMr David Stacey
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(4 months, 1 week after company formation)
Appointment Duration3 months (resigned 28 September 2007)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address23 Ashburnham Road
London
NN10 5SB
Director NameLaurent Louis Albert Viguie
Date of BirthNovember 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed09 September 2007(6 months, 2 weeks after company formation)
Appointment Duration3 weeks, 1 day (resigned 01 October 2007)
RoleFish Farmer
Correspondence Address4 Chelsea Crescent
Chelsea Harbour
London
SW10 0XB
Director NameLaurent Louis Albert Viguie
Date of BirthNovember 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed09 September 2007(6 months, 2 weeks after company formation)
Appointment Duration3 weeks, 1 day (resigned 01 October 2007)
RoleFish Farmer
Correspondence Address4 Chelsea Crescent
Chelsea Harbour
London
SW10 0XB
Director NameMs Deborah Louise Jeffery
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2010)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address18 Ewhurst Road
Brockley
London
SE4 1AQ
Director NameMr Carl August Ameln
Date of BirthOctober 1967 (Born 56 years ago)
NationalityNorwegian
StatusResigned
Appointed01 January 2009(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2010)
RoleInvestor
Country of ResidenceNorway
Correspondence AddressMadserud Alle 3
Oslo 0274
Norway
Director NameMr Philip George Chalk
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2010)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address67c East Dulwich Grove
London
SE22 8PR

Location

Registered Address34 Clarendon Road
Watford
Hertfordshire
WD11 1JJ

Shareholders

48 at 1Jamie Moore
9.60%
Ordinary
38 at 1David Stacey
7.60%
Ordinary
32 at 1Ms Deborah Jefferies
6.40%
Ordinary
20 at 1Lorenzo Vajini
4.00%
Ordinary
20 at 1Melvin Benn
4.00%
Ordinary
20 at 1Rosentary Kasoya Brown
4.00%
Ordinary
186 at 1Simon Green
37.20%
Ordinary
110 at 1Coon Industries As
22.00%
Ordinary
14 at 1Philip Chalk
2.80%
Ordinary
12 at 1David Evans
2.40%
Ordinary

Financials

Year2014
Net Worth-£66,306
Cash£11,751
Current Liabilities£101,149

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 August 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2014Final Gazette dissolved following liquidation (1 page)
28 May 2014Return of final meeting in a creditors' voluntary winding up (2 pages)
28 May 2014Return of final meeting in a creditors' voluntary winding up (2 pages)
28 May 2014Liquidators statement of receipts and payments to 16 May 2014 (32 pages)
28 May 2014Liquidators' statement of receipts and payments to 16 May 2014 (32 pages)
28 May 2014Liquidators' statement of receipts and payments to 16 May 2014 (32 pages)
24 March 2014Liquidators statement of receipts and payments to 8 February 2014 (19 pages)
24 March 2014Liquidators' statement of receipts and payments to 8 February 2014 (19 pages)
24 March 2014Liquidators statement of receipts and payments to 8 February 2014 (19 pages)
24 March 2014Liquidators' statement of receipts and payments to 8 February 2014 (19 pages)
4 September 2013Appointment of a voluntary liquidator (1 page)
4 September 2013Insolvency:order of court appointing garry wallace lock and removing colin david wilson as liquidators of the company (22 pages)
4 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
4 September 2013Insolvency:order of court appointing garry wallace lock and removing colin david wilson as liquidators of the company (22 pages)
4 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
4 September 2013Appointment of a voluntary liquidator (1 page)
18 April 2013Liquidators statement of receipts and payments to 8 February 2013 (17 pages)
18 April 2013Liquidators' statement of receipts and payments to 8 February 2013 (17 pages)
18 April 2013Liquidators' statement of receipts and payments to 8 February 2013 (17 pages)
18 April 2013Liquidators statement of receipts and payments to 8 February 2013 (17 pages)
21 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 2012Statement of affairs with form 4.19 (6 pages)
21 February 2012Statement of affairs with form 4.19 (6 pages)
21 February 2012Appointment of a voluntary liquidator (1 page)
21 February 2012Appointment of a voluntary liquidator (1 page)
21 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 2012Registered office address changed from 145-157 St. John Street London EC1V 4PY on 7 February 2012 (2 pages)
7 February 2012Registered office address changed from 145-157 St. John Street London EC1V 4PY on 7 February 2012 (2 pages)
7 February 2012Registered office address changed from 145-157 St. John Street London EC1V 4PY on 7 February 2012 (2 pages)
1 December 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 December 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 June 2011Notice of completion of voluntary arrangement (4 pages)
29 June 2011Notice of completion of voluntary arrangement (4 pages)
2 November 2010Statement of capital following an allotment of shares on 7 July 2010
  • GBP 566
(4 pages)
2 November 2010Statement of capital following an allotment of shares on 7 July 2010
  • GBP 566
(4 pages)
2 November 2010Statement of capital following an allotment of shares on 7 July 2010
  • GBP 566
(4 pages)
6 August 2010Annual return made up to 20 February 2010 with a full list of shareholders (13 pages)
6 August 2010Annual return made up to 20 February 2010 with a full list of shareholders (13 pages)
9 July 2010Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
9 July 2010Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
8 July 2010Termination of appointment of Philip Chalk as a director (2 pages)
8 July 2010Termination of appointment of Deborah Jeffery as a director (2 pages)
8 July 2010Termination of appointment of Deborah Jeffery as a director (2 pages)
8 July 2010Termination of appointment of Philip Chalk as a director (2 pages)
7 July 2010Termination of appointment of David Stacey as a secretary (1 page)
7 July 2010Termination of appointment of David Stacey as a secretary (1 page)
11 June 2010Termination of appointment of Carl Ameln as a director (2 pages)
11 June 2010Termination of appointment of Carl Ameln as a director (2 pages)
14 April 2010Statement of capital following an allotment of shares on 15 July 2009
  • GBP 500
(4 pages)
14 April 2010Statement of capital following an allotment of shares on 15 July 2009
  • GBP 500
(4 pages)
22 February 2010Registered office address changed from 5 Davids Road Forest Hill London SE23 3EP on 22 February 2010 (2 pages)
22 February 2010Registered office address changed from 5 Davids Road Forest Hill London SE23 3EP on 22 February 2010 (2 pages)
4 December 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
4 December 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
28 October 2009Statement of capital following an allotment of shares on 1 January 2009
  • GBP 494
(2 pages)
28 October 2009Statement of capital following an allotment of shares on 1 August 2009
  • GBP 490
(2 pages)
28 October 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 407
(2 pages)
28 October 2009Statement of capital following an allotment of shares on 1 August 2009
  • GBP 490
(2 pages)
28 October 2009Statement of capital following an allotment of shares on 1 January 2009
  • GBP 494
(2 pages)
28 October 2009Statement of capital following an allotment of shares on 2 September 2009
  • GBP 359
(3 pages)
28 October 2009Statement of capital following an allotment of shares on 2 September 2009
  • GBP 359
(3 pages)
28 October 2009Statement of capital following an allotment of shares on 2 September 2009
  • GBP 359
(3 pages)
28 October 2009Statement of capital following an allotment of shares on 1 January 2009
  • GBP 494
(2 pages)
28 October 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 407
(2 pages)
28 October 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 407
(2 pages)
28 October 2009Statement of capital following an allotment of shares on 1 August 2009
  • GBP 490
(2 pages)
24 April 2009Return made up to 20/02/09; full list of members (6 pages)
24 April 2009Return made up to 20/02/09; full list of members (6 pages)
6 April 2009Director appointed philip george chalk (1 page)
6 April 2009Director appointed philip george chalk (1 page)
27 January 2009Director appointed carl august ameln (2 pages)
27 January 2009Director appointed carl august ameln (2 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 October 2008Ad 20/09/08\gbp si 3@1=3\gbp ic 91/94\ (2 pages)
22 October 2008Ad 20/09/08\gbp si 3@1=3\gbp ic 91/94\ (2 pages)
9 June 2008Appointment terminated director colin angus (1 page)
9 June 2008Appointment terminated director colin angus (1 page)
20 May 2008Appointment terminated director laurent viguie (1 page)
20 May 2008Appointment terminated director laurent viguie (1 page)
15 May 2008Director appointed deborah louise jeffery (1 page)
15 May 2008Director appointed deborah louise jeffery (1 page)
13 May 2008Company name changed the organic leather company LTD\certificate issued on 14/05/08 (3 pages)
13 May 2008Company name changed the organic leather company LTD\certificate issued on 14/05/08 (3 pages)
12 May 2008Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page)
12 May 2008Return made up to 20/02/08; full list of members (8 pages)
12 May 2008Return made up to 20/02/08; full list of members (8 pages)
12 May 2008Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page)
14 February 2008Particulars of mortgage/charge (3 pages)
14 February 2008Particulars of mortgage/charge (3 pages)
11 February 2008Ad 30/04/07-30/06/07 £ si 20@1=20 £ ic 7/27 (2 pages)
11 February 2008Ad 30/05/07-30/06/07 £ si 60@1=60 £ ic 27/87 (2 pages)
11 February 2008Ad 31/01/08--------- £ si 4@1=4 £ ic 87/91 (2 pages)
11 February 2008Ad 31/01/08--------- £ si 4@1=4 £ ic 87/91 (2 pages)
11 February 2008Ad 30/05/07-30/06/07 £ si 60@1=60 £ ic 27/87 (2 pages)
11 February 2008Ad 30/04/07-30/06/07 £ si 20@1=20 £ ic 7/27 (2 pages)
9 November 2007Ad 02/11/07--------- £ si 4@1=4 £ ic 3/7 (2 pages)
9 November 2007Ad 02/11/07--------- £ si 4@1=4 £ ic 3/7 (2 pages)
27 October 2007New director appointed (1 page)
27 October 2007New director appointed (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
30 July 2007New director appointed (2 pages)
30 July 2007New director appointed (2 pages)
30 July 2007New director appointed (2 pages)
30 July 2007New director appointed (2 pages)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
25 June 2007New secretary appointed (2 pages)
25 June 2007Secretary resigned (1 page)
25 June 2007Secretary resigned (1 page)
25 June 2007New secretary appointed (2 pages)
20 February 2007Incorporation (16 pages)
20 February 2007Incorporation (16 pages)