Company NameBlueprint Building Solutions S.E. Ltd
Company StatusDissolved
Company Number06237754
CategoryPrivate Limited Company
Incorporation Date4 May 2007(16 years, 12 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

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

Directors

Director NameIan Fitzgerald Cole
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2007(same day as company formation)
RoleCarpenter Builder
Country of ResidenceUnited Kingdom
Correspondence Address131 Gordon Road
Ilford
Essex
IG1 2XT
Secretary NameMs Saleesha Cole
NationalityBritish
StatusClosed
Appointed04 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Leabank Square
Hackney
London
E9 5LP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address131 Gordon Road
Ilford
Essex
IG1 2XT
RegionLondon
ConstituencyIlford South
CountyGreater London
WardMayfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mr Ian Fitzgerald Cole
100.00%
Ordinary

Financials

Year2014
Turnover£193,497
Gross Profit£70,978
Net Worth-£18,414
Cash£5,055
Current Liabilities£49,037

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013Compulsory strike-off action has been suspended (1 page)
26 February 2013Compulsory strike-off action has been suspended (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 June 2012Annual return made up to 4 May 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 1
(3 pages)
27 June 2012Annual return made up to 4 May 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 1
(3 pages)
27 June 2012Director's details changed for Ian Fitzgerald Cole on 27 May 2011 (2 pages)
27 June 2012Annual return made up to 4 May 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 1
(3 pages)
27 June 2012Director's details changed for Ian Fitzgerald Cole on 27 May 2011 (2 pages)
21 February 2012Registered office address changed from 129 Fortess Road London NW5 2HR on 21 February 2012 (2 pages)
21 February 2012Previous accounting period extended from 31 May 2011 to 30 November 2011 (3 pages)
21 February 2012Previous accounting period extended from 31 May 2011 to 30 November 2011 (3 pages)
21 February 2012Registered office address changed from 129 Fortess Road London NW5 2HR on 21 February 2012 (2 pages)
4 July 2011Annual return made up to 4 May 2011 with a full list of shareholders (14 pages)
4 July 2011Annual return made up to 4 May 2011 with a full list of shareholders (14 pages)
4 July 2011Annual return made up to 4 May 2011 with a full list of shareholders (14 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
27 May 2010Total exemption full accounts made up to 31 May 2009 (12 pages)
27 May 2010Total exemption full accounts made up to 31 May 2009 (12 pages)
19 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (14 pages)
19 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (14 pages)
19 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (14 pages)
21 May 2009Return made up to 04/05/09; no change of members (4 pages)
21 May 2009Return made up to 04/05/09; no change of members (4 pages)
16 May 2009Total exemption full accounts made up to 31 May 2008 (17 pages)
16 May 2009Total exemption full accounts made up to 31 May 2008 (17 pages)
8 October 2008Registered office changed on 08/10/2008 from 131 gordon road ilford essex IG1 2XT (1 page)
8 October 2008Registered office changed on 08/10/2008 from 131 gordon road ilford essex IG1 2XT (1 page)
9 June 2008Return made up to 04/05/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 2008Return made up to 04/05/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2007New director appointed (2 pages)
1 August 2007New secretary appointed (2 pages)
1 August 2007New secretary appointed (2 pages)
1 August 2007New director appointed (2 pages)
21 May 2007Secretary resigned (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
4 May 2007Incorporation (16 pages)
4 May 2007Incorporation (16 pages)