Company NameBlue Gambit Limited
Company StatusDissolved
Company Number06392118
CategoryPrivate Limited Company
Incorporation Date8 October 2007(16 years, 6 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jean-Christophe Loing
Date of BirthApril 1972 (Born 52 years ago)
NationalityFrench
StatusClosed
Appointed01 October 2010(2 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 21 March 2017)
RoleManaging Director
Country of ResidenceFrance
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Secretary NamePiyush Patel
NationalityBritish
StatusResigned
Appointed08 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Director NameAston House Nominees Limited (Corporation)
StatusResigned
Appointed08 October 2007(same day as company formation)
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Aston House Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
26 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
26 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
19 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
19 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
19 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
31 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
31 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
30 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(3 pages)
30 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(3 pages)
30 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(3 pages)
16 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
16 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
28 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
28 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
28 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(3 pages)
24 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
24 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
5 December 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
5 December 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
5 December 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
13 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
13 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
17 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
17 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
17 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
31 January 2011Appointment of Mr Jean-Christophe Loing as a director (2 pages)
31 January 2011Termination of appointment of Aston House Nominees Limited as a director (1 page)
31 January 2011Appointment of Mr Jean-Christophe Loing as a director (2 pages)
31 January 2011Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
31 January 2011Termination of appointment of Aston House Nominees Limited as a director (1 page)
31 January 2011Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
31 January 2011Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
3 August 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
3 August 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
14 January 2010Termination of appointment of Piyush Patel as a secretary (1 page)
14 January 2010Termination of appointment of Piyush Patel as a secretary (1 page)
24 December 2009Secretary's details changed for Piyush Patel on 1 October 2009 (1 page)
24 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
24 December 2009Director's details changed for Aston House Nominees Limited on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Aston House Nominees Limited on 1 October 2009 (2 pages)
24 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
24 December 2009Director's details changed for Aston House Nominees Limited on 1 October 2009 (2 pages)
24 December 2009Secretary's details changed for Piyush Patel on 1 October 2009 (1 page)
24 December 2009Secretary's details changed for Piyush Patel on 1 October 2009 (1 page)
24 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
7 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
7 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
10 November 2008Return made up to 08/10/08; full list of members (3 pages)
10 November 2008Return made up to 08/10/08; full list of members (3 pages)
8 October 2007Incorporation (16 pages)
8 October 2007Incorporation (16 pages)