Company NameA Blue Spot Ltd
Company StatusDissolved
Company Number06279920
CategoryPrivate Limited Company
Incorporation Date14 June 2007(16 years, 10 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Brian Joseph Fitzpatrick
Date of BirthOctober 1956 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed24 June 2011(4 years after company formation)
Appointment Duration8 years (closed 25 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A The Oxygen 18 Western Gateway
London
E16 1BL
Director NameSteven John Fitzpatrick
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address26 St Anselms Place
London
W1K 5AF
Secretary NameNoreen Hoang
NationalityBritish
StatusResigned
Appointed20 February 2008(8 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2014)
RoleCompany Director
Correspondence Address12 Crouch Croft
New Eltham
London
SE9 3HX
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed14 June 2007(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2007(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameAWS Business Consultants Limited (Corporation)
StatusResigned
Appointed31 March 2014(6 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 March 2019)
Correspondence Address44 Cecil Avenue
Hornchurch
RM11 2NB

Location

Registered AddressUnit A The Oxygen 18
Western Gateway
London
E16 1BL
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town South
Built Up AreaGreater London

Shareholders

1 at £1Lucy Fitzpatrick
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,991
Current Liabilities£14,991

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
1 September 2017Change of details for Mrs Lucy Ann Bewley Fitzpatrick as a person with significant control on 31 August 2017 (2 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
18 May 2017Secretary's details changed for Aws Accountants & Tax Advisors (Essex) Limited on 9 May 2017 (1 page)
15 February 2017Secretary's details changed for Aws Accountants & Tax Advisors (Essex) Limited on 15 February 2017 (1 page)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
1 April 2014Appointment of Aws Accountants & Tax Advisors (Essex) Limited as a secretary (2 pages)
31 March 2014Termination of appointment of Noreen Hoang as a secretary (1 page)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 August 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
14 March 2012Termination of appointment of Steven Fitzpatrick as a director (1 page)
2 March 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 February 2012Appointment of Mr Brian Fitzpatrick as a director (2 pages)
21 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
1 September 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
16 January 2010Registered office address changed from the Grainstore 4 Western Gateway London E16 1BA on 16 January 2010 (2 pages)
12 January 2010Compulsory strike-off action has been discontinued (1 page)
11 January 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page)
11 January 2010Annual return made up to 14 June 2009 with a full list of shareholders (3 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
6 October 2009Compulsory strike-off action has been discontinued (1 page)
1 October 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
22 July 2008Return made up to 14/06/08; full list of members (3 pages)
5 March 2008Appointment terminated secretary chalfen secretaries LIMITED (1 page)
5 March 2008Secretary appointed noreen hoang (2 pages)
26 July 2007Location of register of members (1 page)
14 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 July 2007New director appointed (3 pages)
14 July 2007Director resigned (1 page)
14 June 2007Incorporation (12 pages)