Ongar
Essex
CM5 9AZ
Director Name | Mr Mats Olof Forsgren |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 14 July 2010(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 01 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Resolve Partners Llp One America Square Crosswall London EC3N 2LB |
Director Name | Mr Mark Robertson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2010(3 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 01 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Resolve Partners Llp One America Square Crosswall London EC3N 2LB |
Director Name | Mr Thomas John Zacchaeus Winnifrith |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(same day as company formation) |
Role | Investment Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 49 Rivington Street London EC2A 3QB |
Secretary Name | Mr Paul Anthony Lavender |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Olantigh Pudding Lane Chigwell Essex IG7 6BY |
Director Name | Neil Kamal Sharma-Burford |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(3 days after company formation) |
Appointment Duration | 9 months (resigned 16 April 2008) |
Role | Company Director |
Correspondence Address | 11 Arranmore Laurel Drive High Wycombe Buckinghamshire HP11 1JD |
Director Name | Mr David John Philip Oakley |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 March 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 82 Candlemakers 112 York Road London SW11 3RS |
Director Name | Mr Russell Darvill |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 May 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 3 London Wall Buildings London Wall London EC2M 5SY |
Website | www.bluecurve.net |
---|
Registered Address | Resolve Partners Llp One America Square Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
1 at £1 | Rivington Street Ventures LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,997,123 |
Net Worth | -£2,082,556 |
Cash | £163,792 |
Current Liabilities | £3,191,823 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
1 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 March 2015 | Final Gazette dissolved following liquidation (1 page) |
1 December 2014 | Notice of move from Administration to Dissolution on 21 November 2014 (15 pages) |
1 December 2014 | Administrator's progress report to 21 November 2014 (15 pages) |
1 December 2014 | Administrator's progress report to 21 November 2014 (15 pages) |
1 December 2014 | Notice of move from Administration to Dissolution on 21 November 2014 (15 pages) |
30 June 2014 | Administrator's progress report to 24 May 2014 (12 pages) |
30 June 2014 | Administrator's progress report to 24 May 2014 (12 pages) |
6 January 2014 | Result of meeting of creditors (2 pages) |
6 January 2014 | Result of meeting of creditors (2 pages) |
20 December 2013 | Change of name notice (2 pages) |
20 December 2013 | Company name changed bluecurve LIMITED\certificate issued on 20/12/13
|
20 December 2013 | Change of name notice (2 pages) |
20 December 2013 | Company name changed bluecurve LIMITED\certificate issued on 20/12/13
|
9 December 2013 | Statement of administrator's proposal (29 pages) |
9 December 2013 | Statement of administrator's proposal (29 pages) |
3 December 2013 | Registered office address changed from 3rd Floor 3 London Wall Buildings London Wall London EC2M 5SY United Kingdom on 3 December 2013 (2 pages) |
3 December 2013 | Registered office address changed from 3rd Floor 3 London Wall Buildings London Wall London EC2M 5SY United Kingdom on 3 December 2013 (2 pages) |
3 December 2013 | Registered office address changed from 3rd Floor 3 London Wall Buildings London Wall London EC2M 5SY United Kingdom on 3 December 2013 (2 pages) |
2 December 2013 | Appointment of an administrator (1 page) |
2 December 2013 | Appointment of an administrator (1 page) |
2 September 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
12 April 2013 | Full accounts made up to 31 August 2012 (18 pages) |
12 April 2013 | Full accounts made up to 31 August 2012 (18 pages) |
30 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Termination of appointment of Russell James Darvill as a director on 18 May 2012 (1 page) |
18 May 2012 | Termination of appointment of Russell James Darvill as a director on 18 May 2012 (1 page) |
18 April 2012 | Full accounts made up to 31 August 2011 (17 pages) |
18 April 2012 | Full accounts made up to 31 August 2011 (17 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
8 August 2011 | Section 519 (1 page) |
8 August 2011 | Section 519 (1 page) |
22 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Full accounts made up to 31 August 2010 (15 pages) |
4 March 2011 | Full accounts made up to 31 August 2010 (15 pages) |
10 September 2010 | Appointment of Mr Mark Robertson as a director (2 pages) |
10 September 2010 | Appointment of Mr Mark Robertson as a director (2 pages) |
7 September 2010 | Registered office address changed from 3rd Floor 5-11 Worship Street London EC2A2BH on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from 3rd Floor 5-11 Worship Street London EC2A2BH on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from 3rd Floor 5-11 Worship Street London EC2A2BH on 7 September 2010 (1 page) |
19 August 2010 | Change of name notice (2 pages) |
19 August 2010 | Company name changed brokerhorse LIMITED\certificate issued on 19/08/10
|
19 August 2010 | Change of name notice (2 pages) |
19 August 2010 | Company name changed brokerhorse LIMITED\certificate issued on 19/08/10
|
27 July 2010 | Termination of appointment of David Oakley as a director (1 page) |
27 July 2010 | Appointment of Mr Mats Olof Forsgren as a director (2 pages) |
27 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Appointment of Mr Mats Olof Forsgren as a director (2 pages) |
27 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Termination of appointment of David Oakley as a director (1 page) |
5 July 2010 | Appointment of Mr Russell James Darvill as a director (2 pages) |
5 July 2010 | Appointment of Mr Russell James Darvill as a director (2 pages) |
13 April 2010 | Termination of appointment of Thomas Winnifrith as a director (1 page) |
13 April 2010 | Termination of appointment of Thomas Winnifrith as a director (1 page) |
24 February 2010 | Full accounts made up to 31 August 2009 (11 pages) |
24 February 2010 | Full accounts made up to 31 August 2009 (11 pages) |
8 October 2009 | Annual return made up to 16 July 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Annual return made up to 16 July 2009 with a full list of shareholders (3 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
19 December 2008 | Director appointed mr david john philip oakley (1 page) |
19 December 2008 | Director appointed mr david john philip oakley (1 page) |
3 November 2008 | Accounting reference date shortened from 31/07/2009 to 31/08/2008 (1 page) |
3 November 2008 | Accounting reference date shortened from 31/07/2009 to 31/08/2008 (1 page) |
4 September 2008 | Return made up to 16/07/08; full list of members (3 pages) |
4 September 2008 | Return made up to 16/07/08; full list of members (3 pages) |
24 June 2008 | Auditor's resignation (1 page) |
24 June 2008 | Auditor's resignation (1 page) |
5 June 2008 | Appointment terminated secretary paul lavender (1 page) |
5 June 2008 | Appointment terminated secretary paul lavender (1 page) |
4 June 2008 | Secretary appointed russell darvill (2 pages) |
4 June 2008 | Secretary appointed russell darvill (2 pages) |
13 May 2008 | Appointment terminated director neil sharma-burford (1 page) |
13 May 2008 | Appointment terminated director neil sharma-burford (1 page) |
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | New director appointed (2 pages) |
16 July 2007 | Incorporation (14 pages) |
16 July 2007 | Incorporation (14 pages) |