Company NameBlueridge (UK) Limited
Company StatusDissolved
Company Number06269605
CategoryPrivate Limited Company
Incorporation Date5 June 2007(16 years, 10 months ago)
Dissolution Date27 June 2014 (9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameBital Patel
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2007(1 week after company formation)
Appointment Duration7 years (closed 27 June 2014)
RoleSecretary
Correspondence Address46 Woodgrange Avenue
Enfield
Middlesex
EN1 1EN
Secretary NameSunstar Nominees Limited (Corporation)
StatusClosed
Appointed31 December 2007(6 months, 4 weeks after company formation)
Appointment Duration6 years, 5 months (closed 27 June 2014)
Correspondence AddressStanmore House
Third Floor, 15-19 Church Road
Stanmore
Middlesex
HA7 4AR
Director NameMr Jitendra Karsanji Darbar
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Holyrood Gardens
Edgware
Middlesex
HA8 5LS
Secretary NameBital Patel
NationalityBritish
StatusResigned
Appointed12 June 2007(1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 2007)
RoleSecretary
Correspondence Address46 Woodgrange Avenue
Enfield
Middlesex
EN1 1EN
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed05 June 2007(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed05 June 2007(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Financials

Year2014
Net Worth£218,332
Current Liabilities£667,963

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2014Final Gazette dissolved following liquidation (1 page)
27 June 2014Final Gazette dissolved following liquidation (1 page)
27 March 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
27 March 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
3 September 2013Liquidators statement of receipts and payments to 10 August 2013 (7 pages)
3 September 2013Liquidators' statement of receipts and payments to 10 August 2013 (7 pages)
3 September 2013Liquidators' statement of receipts and payments to 10 August 2013 (7 pages)
20 February 2013Liquidators statement of receipts and payments to 10 February 2013 (6 pages)
20 February 2013Liquidators' statement of receipts and payments to 10 February 2013 (6 pages)
20 February 2013Liquidators' statement of receipts and payments to 10 February 2013 (6 pages)
13 September 2012Liquidators' statement of receipts and payments to 10 August 2012 (6 pages)
13 September 2012Liquidators' statement of receipts and payments to 10 August 2012 (6 pages)
13 September 2012Liquidators statement of receipts and payments to 10 August 2012 (6 pages)
17 February 2012Liquidators' statement of receipts and payments to 10 February 2012 (6 pages)
17 February 2012Liquidators' statement of receipts and payments to 10 February 2012 (6 pages)
17 February 2012Liquidators statement of receipts and payments to 10 February 2012 (6 pages)
18 August 2011Liquidators' statement of receipts and payments to 10 August 2011 (6 pages)
18 August 2011Liquidators statement of receipts and payments to 10 August 2011 (6 pages)
18 August 2011Liquidators' statement of receipts and payments to 10 August 2011 (6 pages)
1 March 2011Liquidators statement of receipts and payments to 10 February 2011 (6 pages)
1 March 2011Liquidators' statement of receipts and payments to 10 February 2011 (6 pages)
1 March 2011Liquidators' statement of receipts and payments to 10 February 2011 (6 pages)
8 September 2010Liquidators' statement of receipts and payments to 10 August 2010 (6 pages)
8 September 2010Liquidators statement of receipts and payments to 10 August 2010 (6 pages)
8 September 2010Liquidators' statement of receipts and payments to 10 August 2010 (6 pages)
17 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 August 2009Statement of affairs with form 4.19 (7 pages)
17 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 August 2009Appointment of a voluntary liquidator (1 page)
17 August 2009Appointment of a voluntary liquidator (1 page)
17 August 2009Statement of affairs with form 4.19 (7 pages)
27 July 2009Registered office changed on 27/07/2009 from stanmore house third floor 15-19 church road stanmore middlesex HA7 4AR (1 page)
27 July 2009Registered office changed on 27/07/2009 from stanmore house third floor 15-19 church road stanmore middlesex HA7 4AR (1 page)
4 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
4 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
2 July 2008Return made up to 05/06/08; full list of members (3 pages)
2 July 2008Return made up to 05/06/08; full list of members (3 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 February 2008Declaration of satisfaction of mortgage/charge (1 page)
5 February 2008Declaration of satisfaction of mortgage/charge (1 page)
5 February 2008Declaration of satisfaction of mortgage/charge (1 page)
5 February 2008Declaration of satisfaction of mortgage/charge (1 page)
16 January 2008Ad 08/01/08--------- £ si 191999@1=191999 £ ic 100/192099 (2 pages)
16 January 2008Ad 08/01/08--------- £ si 191999@1=191999 £ ic 100/192099 (2 pages)
9 January 2008Secretary resigned (1 page)
9 January 2008£ nc 100/1000000 07/01/08 (2 pages)
9 January 2008£ nc 100/1000000 07/01/08 (2 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008Secretary resigned (1 page)
4 January 2008Registered office changed on 04/01/08 from: the gatehouse 784-788 high road tottenham london N17 0DA (1 page)
4 January 2008Registered office changed on 04/01/08 from: the gatehouse 784-788 high road tottenham london N17 0DA (1 page)
3 November 2007Particulars of mortgage/charge (5 pages)
3 November 2007Particulars of mortgage/charge (5 pages)
3 November 2007Particulars of mortgage/charge (5 pages)
3 November 2007Particulars of mortgage/charge (5 pages)
10 August 2007Particulars of mortgage/charge (3 pages)
10 August 2007Particulars of mortgage/charge (3 pages)
10 August 2007Particulars of mortgage/charge (3 pages)
10 August 2007Particulars of mortgage/charge (3 pages)
30 July 2007New director appointed (2 pages)
30 July 2007New director appointed (2 pages)
18 July 2007New secretary appointed;new director appointed (2 pages)
18 July 2007New secretary appointed;new director appointed (2 pages)
18 July 2007Registered office changed on 18/07/07 from: 73 beverley gardens stanmore middlesex HA7 2AP (1 page)
18 July 2007Ad 05/06/07-05/06/07 £ si 99@1=99 £ ic 1/100 (2 pages)
18 July 2007Registered office changed on 18/07/07 from: 73 beverley gardens stanmore middlesex HA7 2AP (1 page)
18 July 2007Ad 05/06/07-05/06/07 £ si 99@1=99 £ ic 1/100 (2 pages)
20 June 2007Registered office changed on 20/06/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
20 June 2007Secretary resigned (1 page)
20 June 2007Secretary resigned (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Registered office changed on 20/06/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
5 June 2007Incorporation (12 pages)
5 June 2007Incorporation (12 pages)