Company NameBluestone Property Investment Limited
Company StatusDissolved
Company Number06564671
CategoryPrivate Limited Company
Incorporation Date14 April 2008(15 years, 11 months ago)
Dissolution Date24 August 2021 (2 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alasdair Bryden Maxwell Gray
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2008(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address67 Ryder Crescent
Southport
Merseyside
PR8 3AE
Director NameMr Michael Cairns Macleod Gray
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2008(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address134 High Street
Hampton Hill
Hampton
TW12 1NS
Secretary NameMr Alasdair Bryden Maxwell Gray
NationalityBritish
StatusClosed
Appointed14 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Ryder Crescent
Southport
Merseyside
PR8 3AE

Location

Registered Address134 High Street
Hampton Hill
Hampton
TW12 1NS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Shareholders

50 at £1Mr Alasdair Bryden Maxwell Gray
50.00%
Ordinary
50 at £1Mr Michael Cairns Macleod Gray
50.00%
Ordinary

Financials

Year2014
Net Worth-£63,504
Cash£556
Current Liabilities£266,434

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

24 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2021First Gazette notice for voluntary strike-off (1 page)
28 May 2021Application to strike the company off the register (3 pages)
19 May 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
1 February 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
10 December 2020Registered office address changed from , 52 Lavender Gardens, First Flor Flat, London, SW11 1DN, England to 134 High Street Hampton Hill Hampton TW12 1NS on 10 December 2020 (1 page)
11 June 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
14 January 2020Accounts for a dormant company made up to 30 April 2018 (3 pages)
3 June 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
27 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
31 January 2018Accounts for a dormant company made up to 30 April 2017 (8 pages)
15 January 2018Registered office address changed from , 81 Trafalgar Road, Southport, Merseyside, PR8 2NJ to 134 High Street Hampton Hill Hampton TW12 1NS on 15 January 2018 (1 page)
27 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
23 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
23 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
5 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(5 pages)
5 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
8 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 June 2014Secretary's details changed for Mr Alasdair Bryden Maxwell Gray on 1 January 2014 (1 page)
4 June 2014Director's details changed for Mr Michael Cairns Macleod Gray on 1 January 2014 (2 pages)
4 June 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
4 June 2014Director's details changed for Mr Michael Cairns Macleod Gray on 1 January 2014 (2 pages)
4 June 2014Secretary's details changed for Mr Alasdair Bryden Maxwell Gray on 1 January 2014 (1 page)
4 June 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
4 June 2014Secretary's details changed for Mr Alasdair Bryden Maxwell Gray on 1 January 2014 (1 page)
4 June 2014Director's details changed for Mr Michael Cairns Macleod Gray on 1 January 2014 (2 pages)
3 June 2014Director's details changed for Mr Alasdair Bryden Maxwell Gray on 1 January 2014 (2 pages)
3 June 2014Director's details changed for Mr Michael Cairns Macleod Gray on 1 February 2014 (2 pages)
3 June 2014Director's details changed for Mr Alasdair Bryden Maxwell Gray on 1 January 2014 (2 pages)
3 June 2014Director's details changed for Mr Alasdair Bryden Maxwell Gray on 1 January 2014 (2 pages)
3 June 2014Director's details changed for Mr Michael Cairns Macleod Gray on 1 February 2014 (2 pages)
3 June 2014Director's details changed for Mr Michael Cairns Macleod Gray on 1 February 2014 (2 pages)
3 March 2014Registered office address changed from , 33 Churchgate, Churchtown, Southport, Merseyside, PR9 7JH, United Kingdom on 3 March 2014 (1 page)
3 March 2014Registered office address changed from , 33 Churchgate, Churchtown, Southport, Merseyside, PR9 7JH, United Kingdom on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 33 Churchgate Churchtown Southport Merseyside PR9 7JH United Kingdom on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 33 Churchgate Churchtown Southport Merseyside PR9 7JH United Kingdom on 3 March 2014 (1 page)
30 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
21 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
4 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
3 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
6 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
6 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
11 June 2009Return made up to 14/04/09; full list of members (4 pages)
11 June 2009Return made up to 14/04/09; full list of members (4 pages)
14 April 2008Incorporation (15 pages)
14 April 2008Incorporation (15 pages)