Company NameBlue Flame Gas Services (London) Limited
Company StatusDissolved
Company Number06128162
CategoryPrivate Limited Company
Incorporation Date26 February 2007(17 years, 2 months ago)
Dissolution Date7 October 2014 (9 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Georgia Petrou
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(5 years after company formation)
Appointment Duration2 years, 7 months (closed 07 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
Secretary NameAGK Secretarial Limited (Corporation)
StatusClosed
Appointed26 February 2007(same day as company formation)
Correspondence Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
Director NameMr Joshua Ben Bodrozic
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address16 Bramley Shaw
Waltham Abbey
Essex
EN9 3NN
Director NameMr Adonis George Aristidou
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(4 years after company formation)
Appointment DurationResigned same day (resigned 21 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Felstead Road
Waltham Abbey
Hertfordshire
EN8 7HB
Director NameMr Georgios Katsifos
Date of BirthMarch 1990 (Born 34 years ago)
NationalityCypriot
StatusResigned
Appointed22 March 2011(4 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed26 February 2007(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed26 February 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

80 at £1Michelle Petrou
80.00%
Ordinary
20 at £1Georgia Petrou
20.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
10 April 2013Annual return made up to 26 February 2013 with a full list of shareholders
Statement of capital on 2013-04-10
  • GBP 100
(3 pages)
10 April 2013Annual return made up to 26 February 2013 with a full list of shareholders
Statement of capital on 2013-04-10
  • GBP 100
(3 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
19 April 2012Termination of appointment of Georgios Katsifos as a director (1 page)
19 April 2012Appointment of Miss Georgia Petrou as a director (2 pages)
19 April 2012Appointment of Miss Georgia Petrou as a director (2 pages)
19 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
19 April 2012Termination of appointment of Georgios Katsifos as a director (1 page)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
12 July 2011Termination of appointment of Adonis Aristidou as a director (1 page)
12 July 2011Termination of appointment of Adonis Aristidou as a director (1 page)
26 April 2011Termination of appointment of a director (1 page)
26 April 2011Termination of appointment of a director (1 page)
22 April 2011Appointment of Mr Georgios Katsifos as a director (2 pages)
22 April 2011Appointment of Mr Georgios Katsifos as a director (2 pages)
22 March 2011Termination of appointment of Joshua Bodrozic as a director (1 page)
22 March 2011Termination of appointment of Joshua Bodrozic as a director (1 page)
22 March 2011Appointment of Mr Adonis George Aristidou as a director (2 pages)
22 March 2011Appointment of Mr Adonis George Aristidou as a director (2 pages)
1 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
12 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
6 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
6 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
26 February 2009Return made up to 26/02/09; full list of members (3 pages)
26 February 2009Return made up to 26/02/09; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
27 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
14 March 2008Return made up to 26/02/08; full list of members (3 pages)
14 March 2008Return made up to 26/02/08; full list of members (3 pages)
18 July 2007Ad 02/07/07-02/07/07 £ si 99@1=99 £ ic 1/100 (2 pages)
18 July 2007Ad 02/07/07-02/07/07 £ si 99@1=99 £ ic 1/100 (2 pages)
12 March 2007New secretary appointed (2 pages)
12 March 2007New director appointed (2 pages)
12 March 2007New secretary appointed (2 pages)
12 March 2007New director appointed (2 pages)
26 February 2007Secretary resigned (1 page)
26 February 2007Secretary resigned (1 page)
26 February 2007Director resigned (1 page)
26 February 2007Incorporation (16 pages)
26 February 2007Incorporation (16 pages)
26 February 2007Director resigned (1 page)