Company NameBlue Flower (UK) Limited
Company StatusDissolved
Company Number06358225
CategoryPrivate Limited Company
Incorporation Date31 August 2007(16 years, 8 months ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Lyndsay Hilliam
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 130a Rotherfield Street
London
N1 3DA
Secretary NamePeter Berry
NationalityBritish
StatusClosed
Appointed31 August 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat A 130a Rotherfield Street
London
N1 3DA

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Ms Lindsay Joy Hilliam
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,608
Cash£990
Current Liabilities£10,195

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

13 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2019First Gazette notice for voluntary strike-off (1 page)
17 May 2019Application to strike the company off the register (3 pages)
11 December 2018Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 11 December 2018 (1 page)
3 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
25 April 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
20 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
14 August 2017Registered office address changed from Eagle House 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 14 August 2017 (1 page)
14 August 2017Registered office address changed from Eagle House 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 14 August 2017 (1 page)
10 August 2017Registered office address changed from C/O C/O Ramon Lee & Partners Kemp House 152-160 City Road London EC1V 2DW to Eagle House 167 City Road London EC1V 1AW on 10 August 2017 (1 page)
10 August 2017Registered office address changed from C/O C/O Ramon Lee & Partners Kemp House 152-160 City Road London EC1V 2DW to Eagle House 167 City Road London EC1V 1AW on 10 August 2017 (1 page)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
6 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(4 pages)
6 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(4 pages)
6 October 2015Director's details changed for Ms Lyndsay Hilliam on 16 September 2015 (2 pages)
6 October 2015Director's details changed for Ms Lyndsay Hilliam on 16 September 2015 (2 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(4 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
22 January 2014Compulsory strike-off action has been discontinued (1 page)
22 January 2014Compulsory strike-off action has been discontinued (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
17 January 2014Registered office address changed from 146 Cropley Court Cropley Street London N1 7HJ on 17 January 2014 (1 page)
17 January 2014Registered office address changed from 146 Cropley Court Cropley Street London N1 7HJ on 17 January 2014 (1 page)
16 January 2014Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(4 pages)
16 January 2014Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
15 February 2012Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 December 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
6 December 2010Director's details changed for Lyndsay Hilliam on 31 August 2010 (2 pages)
6 December 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
6 December 2010Director's details changed for Lyndsay Hilliam on 31 August 2010 (2 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
9 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
9 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
21 December 2008Return made up to 31/08/08; full list of members (5 pages)
21 December 2008Secretary's change of particulars / peter berry / 30/08/2008 (1 page)
21 December 2008Return made up to 31/08/08; full list of members (5 pages)
21 December 2008Secretary's change of particulars / peter berry / 30/08/2008 (1 page)
3 October 2008Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page)
3 October 2008Total exemption full accounts made up to 31 July 2008 (9 pages)
3 October 2008Total exemption full accounts made up to 31 July 2008 (9 pages)
3 October 2008Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
31 August 2007Incorporation (12 pages)
31 August 2007Incorporation (12 pages)