Company NameBloodstock Off-Shore Limited
Company StatusDissolved
Company Number06127892
CategoryPrivate Limited Company
Incorporation Date26 February 2007(17 years, 2 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Walter Tschaggelar
Date of BirthOctober 1953 (Born 70 years ago)
NationalitySwiss
StatusClosed
Appointed26 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressHuebwiesenstrasse 19
8954 Geroldswil
8954
Switzerland
Secretary NameMr James Robert Carter
NationalityBritish
StatusClosed
Appointed26 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Blenheim Close
Brantham
Manningtree
CO11 1TJ

Location

Registered Address6th Floor Bury House
31 Bury Street
London
EC3A 5AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Walter Tschaggelar
100.00%
Ordinary

Accounts

Latest Accounts28 February 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014Application to strike the company off the register (3 pages)
11 March 2014Application to strike the company off the register (3 pages)
5 March 2014Registered office address changed from C/O Brookscity 6Th Floor New Baltic House 65 Fenchurch Street London EC3M 4BE on 5 March 2014 (1 page)
5 March 2014Registered office address changed from C/O Brookscity 6Th Floor New Baltic House 65 Fenchurch Street London EC3M 4BE on 5 March 2014 (1 page)
5 March 2014Registered office address changed from C/O Brookscity 6Th Floor New Baltic House 65 Fenchurch Street London EC3M 4BE on 5 March 2014 (1 page)
6 March 2013Annual return made up to 26 February 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 10
(4 pages)
6 March 2013Annual return made up to 26 February 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 10
(4 pages)
4 April 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
4 April 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
28 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
24 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
24 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
13 May 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
13 May 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
22 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
22 March 2010Registered office address changed from 11 Blenheim Close Brantham Manningtree CO11 1TJ on 22 March 2010 (1 page)
22 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
22 March 2010Registered office address changed from 11 Blenheim Close Brantham Manningtree CO11 1TJ on 22 March 2010 (1 page)
30 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
30 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
23 March 2009Return made up to 26/02/09; full list of members (3 pages)
23 March 2009Return made up to 26/02/09; full list of members (3 pages)
21 December 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
21 December 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
26 March 2008Return made up to 26/02/08; full list of members (3 pages)
26 March 2008Return made up to 26/02/08; full list of members (3 pages)
25 March 2008Director's change of particulars / walter tschaggelar / 22/03/2008 (1 page)
25 March 2008Director's change of particulars / walter tschaggelar / 22/03/2008 (1 page)
26 February 2007Incorporation (14 pages)
26 February 2007Incorporation (14 pages)