London
EC2N 1AD
Secretary Name | Mr Jeremy Peter Small |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2009(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years (closed 31 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Gre Nominee Shareholdings Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 January 2009(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years (closed 31 January 2012) |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2008(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2008(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | 5 Old Broad Street London EC2N 1AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2011 | Application to strike the company off the register (3 pages) |
3 October 2011 | Application to strike the company off the register (3 pages) |
19 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
19 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
5 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders Statement of capital on 2011-05-05
|
5 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders Statement of capital on 2011-05-05
|
29 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
26 April 2010 | Director's details changed for Jeremy Peter Small on 23 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Jeremy Peter Small on 23 April 2010 (2 pages) |
30 July 2009 | Return made up to 24/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 24/07/09; full list of members (4 pages) |
18 February 2009 | Director and secretary appointed jeremy peter small (2 pages) |
18 February 2009 | Director appointed gre nominee shareholdings LIMITED (2 pages) |
18 February 2009 | Director appointed gre nominee shareholdings LIMITED (2 pages) |
18 February 2009 | Director and secretary appointed jeremy peter small (2 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from 1 park row leeds LS1 5AB (1 page) |
20 January 2009 | Appointment terminated director pinsent masons director LIMITED (1 page) |
20 January 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
20 January 2009 | Appointment Terminated Director pinsent masons director LIMITED (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from 1 park row leeds LS1 5AB (1 page) |
20 January 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
20 January 2009 | Appointment Terminated Secretary pinsent masons secretarial LIMITED (1 page) |
20 January 2009 | Appointment terminated secretary pinsent masons secretarial LIMITED (1 page) |
29 December 2008 | Company name changed bluefin group LIMITED\certificate issued on 31/12/08 (2 pages) |
29 December 2008 | Company name changed bluefin group LIMITED\certificate issued on 31/12/08 (2 pages) |
24 July 2008 | Incorporation (16 pages) |
24 July 2008 | Incorporation (16 pages) |