Company NameBlue Sail 2 Limited
Company StatusDissolved
Company Number06475244
CategoryPrivate Limited Company
Incorporation Date16 January 2008(16 years, 3 months ago)
Dissolution Date6 November 2015 (8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Linda Mary Rouse
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2008(same day as company formation)
RoleAssistant
Country of ResidenceUnited Kingdom
Correspondence AddressUnits Scf1&2, South Core
Western International Market Hayes Road
Southall
Middlesex
UB2 5XJ
Director NameMr Michael Peter Rouse
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnits Scf1&2, South Core
Western International Market Hayes Road
Southall
Middlesex
UB2 5XJ
Secretary NameCDJ Secretary Limited (Corporation)
StatusClosed
Appointed16 January 2008(same day as company formation)
Correspondence AddressUnits Scf 1 & 2 Western International Market
Hayes Road
Southall
Middlesex
UB2 5XJ
Secretary NameCDJ Secretary Ltd (Corporation)
StatusClosed
Appointed16 January 2008(same day as company formation)
Correspondence AddressUnits Scf 1 & 2 Western International Market
Hayes Road
Southall
Middlesex
UB2 5XJ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed16 January 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered Address3 Beasleys Yard
126a High Street
Uxbridge
Middlesex
UB8 1JT
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London

Shareholders

100 at £1Linda Mary Rouse
50.00%
Ordinary
100 at £1Michael Peter Rouse
50.00%
Ordinary

Financials

Year2014
Net Worth£2,369,777
Cash£1,597,988
Current Liabilities£209,901

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 November 2015Final Gazette dissolved following liquidation (1 page)
6 November 2015Final Gazette dissolved following liquidation (1 page)
6 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2015Return of final meeting in a members' voluntary winding up (16 pages)
6 August 2015Return of final meeting in a members' voluntary winding up (16 pages)
17 December 2014Registered office address changed from Units Scf 1 & 2 South Core Western International Market Hayes Road Southall Middlesex UB2 5XJ to 3 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT on 17 December 2014 (2 pages)
17 December 2014Registered office address changed from Units Scf 1 & 2 South Core Western International Market Hayes Road Southall Middlesex UB2 5XJ to 3 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT on 17 December 2014 (2 pages)
15 December 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-08
(1 page)
15 December 2014Appointment of a voluntary liquidator (1 page)
15 December 2014Declaration of solvency (3 pages)
15 December 2014Appointment of a voluntary liquidator (1 page)
15 December 2014Declaration of solvency (3 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 200
(5 pages)
21 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 200
(5 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
17 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 April 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 200
(3 pages)
12 April 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 200
(3 pages)
12 April 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 200
(3 pages)
27 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Mr Michael Peter Rouse on 9 January 2010 (2 pages)
12 February 2010Director's details changed for Mr Michael Peter Rouse on 9 January 2010 (2 pages)
12 February 2010Director's details changed for Linda Mary Rouse on 9 January 2010 (2 pages)
12 February 2010Director's details changed for Mr Michael Peter Rouse on 9 January 2010 (2 pages)
12 February 2010Director's details changed for Linda Mary Rouse on 9 January 2010 (2 pages)
12 February 2010Director's details changed for Linda Mary Rouse on 9 January 2010 (2 pages)
15 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 March 2009Return made up to 16/01/09; full list of members (4 pages)
11 March 2009Return made up to 16/01/09; full list of members (4 pages)
9 March 2009Secretary's change of particulars / cdj secretary LTD / 09/03/2009 (1 page)
9 March 2009Secretary's change of particulars / cdj secretary LTD / 09/03/2009 (1 page)
29 January 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
29 January 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
3 December 2008Registered office changed on 03/12/2008 from cottrell house 53/63 wembley hill road wembley middx HA9 8DL (1 page)
3 December 2008Registered office changed on 03/12/2008 from cottrell house 53/63 wembley hill road wembley middx HA9 8DL (1 page)
27 February 2008Director appointed linda mary rouse (2 pages)
27 February 2008Director appointed linda mary rouse (2 pages)
27 February 2008Director appointed michael peter rouse (2 pages)
27 February 2008Secretary appointed cdj secretary LTD (2 pages)
27 February 2008Secretary appointed cdj secretary LTD (2 pages)
27 February 2008Ad 17/01/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
27 February 2008Director appointed michael peter rouse (2 pages)
27 February 2008Ad 17/01/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
16 January 2008Secretary resigned (1 page)
16 January 2008Incorporation (13 pages)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008Incorporation (13 pages)