Company NameBlueprint 360 Limited
Company StatusDissolved
Company Number06385411
CategoryPrivate Limited Company
Incorporation Date1 October 2007(16 years, 7 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Patrick Evans
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressForest View
Canada Road, West Wellow
Romsey
Hampshire
SO51 6DD
Director NameMr Jeremy Grahame Lloyd
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStable Barn
Fisher Lane South Mundham
Chichester
West Sussex
PO20 1ND
Secretary NameStephen Richard Page
StatusClosed
Appointed16 January 2013(5 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 12 May 2015)
RoleCompany Director
Correspondence Address5th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Secretary NameAldbridge Services London Limited (Corporation)
StatusResigned
Appointed01 October 2007(same day as company formation)
Correspondence Address7th Floor
52-54 Gracechurch Street
London
EC3V 0EH

Location

Registered Address5th Floor
52-54 Gracechurch Street
London
EC3V 0EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Shareholders

1 at £1Aldbridge Services London LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
8 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(5 pages)
8 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(5 pages)
8 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(5 pages)
30 July 2013Accounts made up to 31 October 2012 (6 pages)
30 July 2013Accounts made up to 31 October 2012 (6 pages)
12 July 2013Registered office address changed from 7th Floor 52/54 Gracechurch Street London EC3V 0EH on 12 July 2013 (1 page)
12 July 2013Registered office address changed from 7th Floor 52/54 Gracechurch Street London EC3V 0EH on 12 July 2013 (1 page)
18 January 2013Appointment of Stephen Richard Page as a secretary on 16 January 2013 (2 pages)
18 January 2013Appointment of Stephen Richard Page as a secretary on 16 January 2013 (2 pages)
17 January 2013Termination of appointment of Aldbridge Services London Limited as a secretary on 16 January 2013 (1 page)
17 January 2013Termination of appointment of Aldbridge Services London Limited as a secretary on 16 January 2013 (1 page)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
12 January 2012Accounts made up to 31 October 2011 (2 pages)
12 January 2012Accounts made up to 31 October 2011 (2 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
15 July 2011Accounts made up to 31 October 2010 (2 pages)
15 July 2011Accounts made up to 31 October 2010 (2 pages)
6 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
12 July 2010Accounts made up to 31 October 2009 (2 pages)
12 July 2010Accounts made up to 31 October 2009 (2 pages)
11 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Michael Patrick Evans on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Michael Patrick Evans on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Jeremy Grahame Lloyd on 1 October 2009 (2 pages)
11 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
11 December 2009Secretary's details changed for Aldbridge Services London Limited on 1 October 2009 (2 pages)
11 December 2009Secretary's details changed for Aldbridge Services London Limited on 1 October 2009 (2 pages)
11 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Jeremy Grahame Lloyd on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Michael Patrick Evans on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Jeremy Grahame Lloyd on 1 October 2009 (2 pages)
11 December 2009Secretary's details changed for Aldbridge Services London Limited on 1 October 2009 (2 pages)
17 June 2009Registered office changed on 17/06/2009 from northumberland house aldbridge suite 230 high street, bromley kent BR1 1PQ (1 page)
17 June 2009Registered office changed on 17/06/2009 from northumberland house aldbridge suite 230 high street, bromley kent BR1 1PQ (1 page)
15 June 2009Accounts made up to 31 October 2008 (2 pages)
15 June 2009Accounts made up to 31 October 2008 (2 pages)
14 June 2009Secretary's change of particulars / aldbridge services london LIMITED / 01/06/2009 (1 page)
14 June 2009Secretary's change of particulars / aldbridge services london LIMITED / 01/06/2009 (1 page)
8 June 2009Secretary's change of particulars / aldbridge services london LIMITED / 01/06/2009 (1 page)
8 June 2009Secretary's change of particulars / aldbridge services london LIMITED / 01/06/2009 (1 page)
6 October 2008Return made up to 01/10/08; full list of members (3 pages)
6 October 2008Director's change of particulars / michael evans / 01/04/2008 (1 page)
6 October 2008Director's change of particulars / michael evans / 01/04/2008 (1 page)
6 October 2008Director's change of particulars / michael evans / 01/04/2008 (1 page)
6 October 2008Return made up to 01/10/08; full list of members (3 pages)
6 October 2008Director's change of particulars / michael evans / 01/04/2008 (1 page)
1 October 2007Incorporation (19 pages)
1 October 2007Incorporation (19 pages)