Company NameBlues Srl UK Ltd
Company StatusDissolved
Company Number06513116
CategoryPrivate Limited Company
Incorporation Date25 February 2008(16 years, 1 month ago)
Dissolution Date13 August 2014 (9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameCristiano Columbari
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityItalian
StatusClosed
Appointed14 March 2008(2 weeks, 4 days after company formation)
Appointment Duration6 years, 5 months (closed 13 August 2014)
RoleFashion Distributor
Country of ResidenceItaly
Correspondence AddressVia Del Palco 14
Prato
Tuscany
59100
Director NameEloise Marie Barnes
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(2 weeks, 4 days after company formation)
Appointment Duration4 years, 3 months (resigned 14 June 2012)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address1 Thurston Close
Great Sankey
Cheshire
WA5 1EZ
Secretary NameAlison Mary Barnes
NationalityBritish
StatusResigned
Appointed14 March 2008(2 weeks, 4 days after company formation)
Appointment Duration4 years, 3 months (resigned 14 June 2012)
RoleCompany Director
Correspondence Address1 Thurston Close
Great Sankey
Cheshire
WA5 1EZ
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed25 February 2008(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2008(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressOne America Square
Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Blues S.r.l.
100.00%
Ordinary

Financials

Year2014
Net Worth-£77,474
Cash£15,611
Current Liabilities£162,331

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2014Final Gazette dissolved following liquidation (1 page)
13 August 2014Final Gazette dissolved following liquidation (1 page)
29 May 2014Liquidators' statement of receipts and payments to 8 May 2014 (10 pages)
29 May 2014Liquidators statement of receipts and payments to 8 May 2014 (10 pages)
29 May 2014Liquidators' statement of receipts and payments to 8 May 2014 (10 pages)
29 May 2014Liquidators statement of receipts and payments to 8 May 2014 (10 pages)
13 May 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
13 May 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
31 October 2013Liquidators' statement of receipts and payments to 21 October 2013 (10 pages)
31 October 2013Liquidators' statement of receipts and payments to 21 October 2013 (10 pages)
31 October 2013Liquidators statement of receipts and payments to 21 October 2013 (10 pages)
16 November 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 November 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 November 2012Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY United Kingdom on 2 November 2012 (1 page)
2 November 2012Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY United Kingdom on 2 November 2012 (1 page)
2 November 2012Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY United Kingdom on 2 November 2012 (1 page)
1 November 2012Appointment of a voluntary liquidator (1 page)
1 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 November 2012Statement of affairs with form 4.19 (6 pages)
1 November 2012Appointment of a voluntary liquidator (1 page)
1 November 2012Statement of affairs with form 4.19 (6 pages)
14 June 2012Termination of appointment of Alison Barnes as a secretary (1 page)
14 June 2012Termination of appointment of Alison Barnes as a secretary (1 page)
14 June 2012Termination of appointment of Eloise Barnes as a director (1 page)
14 June 2012Termination of appointment of Alison Barnes as a secretary (1 page)
14 June 2012Termination of appointment of Eloise Barnes as a director (1 page)
14 June 2012Termination of appointment of Alison Barnes as a secretary (1 page)
29 February 2012Annual return made up to 25 February 2012 with a full list of shareholders
Statement of capital on 2012-02-29
  • GBP 1
(5 pages)
29 February 2012Annual return made up to 25 February 2012 with a full list of shareholders
Statement of capital on 2012-02-29
  • GBP 1
(5 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Cristiano Columbari on 24 February 2010 (2 pages)
23 March 2010Director's details changed for Eloise Marie Barnes on 24 February 2010 (2 pages)
23 March 2010Director's details changed for Cristiano Columbari on 24 February 2010 (2 pages)
23 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Eloise Marie Barnes on 24 February 2010 (2 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 February 2009Return made up to 25/02/09; full list of members (3 pages)
27 February 2009Return made up to 25/02/09; full list of members (3 pages)
17 March 2008Secretary appointed alison mary barnes (2 pages)
17 March 2008Secretary appointed alison mary barnes (2 pages)
17 March 2008Ad 14/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 March 2008Director appointed eloise marie barnes (2 pages)
17 March 2008Director appointed eloise marie barnes (2 pages)
17 March 2008Ad 14/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 March 2008Director appointed cristiano columbari (2 pages)
17 March 2008Director appointed cristiano columbari (2 pages)
17 March 2008Curr sho from 28/02/2009 to 31/12/2008 (1 page)
17 March 2008Curr sho from 28/02/2009 to 31/12/2008 (1 page)
1 March 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
1 March 2008Appointment terminated director online nominees LIMITED (1 page)
1 March 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
1 March 2008Appointment terminated director online nominees LIMITED (1 page)
25 February 2008Incorporation (12 pages)
25 February 2008Incorporation (12 pages)