Company NameBlue Pier Limited
Company StatusDissolved
Company Number06367755
CategoryPrivate Limited Company
Incorporation Date11 September 2007(16 years, 7 months ago)
Dissolution Date2 September 2016 (7 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Samuel Lawson Shaw McGregor
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2007(same day as company formation)
RoleIT Director
Country of ResidenceEngland
Correspondence Address4 Glendor Road
Hove
East Sussex
BN3 4LP
Secretary NameJulie Anne Middleton
NationalityBritish
StatusClosed
Appointed11 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 Glendor Road
Hove
East Sussex
BN3 4LP
Director NameMs Julie Anne Middleton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2009(2 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 02 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Vivian Avenue
Hendon Central
London
NW4 3XP

Location

Registered Address46 Vivian Avenue
Hendon Central
London
NW4 3XP
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Financials

Year2011
Net Worth£59,954
Cash£78,666
Current Liabilities£35,480

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 September

Filing History

2 September 2016Final Gazette dissolved following liquidation (1 page)
2 September 2016Final Gazette dissolved following liquidation (1 page)
2 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
2 June 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
28 May 2015Liquidators' statement of receipts and payments to 24 March 2015 (10 pages)
28 May 2015Liquidators statement of receipts and payments to 24 March 2015 (10 pages)
28 May 2015Liquidators' statement of receipts and payments to 24 March 2015 (10 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
31 March 2014Registered office address changed from 4 Glendor Road Hove East Sussex BN3 4LP United Kingdom on 31 March 2014 (2 pages)
31 March 2014Registered office address changed from 4 Glendor Road Hove East Sussex BN3 4LP United Kingdom on 31 March 2014 (2 pages)
28 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 March 2014Appointment of a voluntary liquidator (1 page)
28 March 2014Appointment of a voluntary liquidator (1 page)
28 March 2014Statement of affairs with form 4.19 (4 pages)
28 March 2014Statement of affairs with form 4.19 (4 pages)
25 September 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,000
(5 pages)
25 September 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,000
(5 pages)
24 September 2013Previous accounting period shortened from 29 September 2012 to 28 September 2012 (1 page)
24 September 2013Previous accounting period shortened from 29 September 2012 to 28 September 2012 (1 page)
28 June 2013Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page)
28 June 2013Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page)
8 October 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
27 June 2011Appointment of Ms Julie Anne Middleton as a director (2 pages)
27 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
27 June 2011Appointment of Ms Julie Anne Middleton as a director (2 pages)
27 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
11 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
11 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 December 2009Compulsory strike-off action has been discontinued (1 page)
1 December 2009Compulsory strike-off action has been discontinued (1 page)
30 November 2009Secretary's details changed for Julie Anne Middleton on 9 October 2009 (1 page)
30 November 2009Secretary's details changed for Julie Anne Middleton on 9 October 2009 (1 page)
30 November 2009Secretary's details changed for Julie Anne Middleton on 9 October 2009 (1 page)
30 November 2009Director's details changed for Mr Samuel Lawson Shaw Mcgregor on 9 October 2009 (2 pages)
30 November 2009Director's details changed for Mr Samuel Lawson Shaw Mcgregor on 9 October 2009 (2 pages)
30 November 2009Registered office address changed from 19 Westbourne Gardens Hove East Sussex BN3 5PL on 30 November 2009 (1 page)
30 November 2009Director's details changed for Mr Samuel Lawson Shaw Mcgregor on 9 October 2009 (2 pages)
30 November 2009Registered office address changed from 19 Westbourne Gardens Hove East Sussex BN3 5PL on 30 November 2009 (1 page)
29 November 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
29 November 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2008Return made up to 11/09/08; full list of members (3 pages)
15 September 2008Return made up to 11/09/08; full list of members (3 pages)
11 September 2007Incorporation (9 pages)
11 September 2007Incorporation (9 pages)