Company NameBlueprint London Limited
Company StatusDissolved
Company Number06723995
CategoryPrivate Limited Company
Incorporation Date15 October 2008(15 years, 6 months ago)
Dissolution Date8 December 2017 (6 years, 4 months ago)
Previous NameShorewood Blueprint Limited

Business Activity

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

Directors

Director NameMr Andrew Evans
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChancery House 30 St Johns Road
Woking
Surrey
GU21 7SA
Director NameMr John White
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChancery House 30 St Johns Road
Woking
Surrey
GU21 7SA
Director NameDustin Wills
Date of BirthJune 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2008(2 weeks, 2 days after company formation)
Appointment Duration4 years, 1 month (resigned 30 November 2012)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address13 The Terrace
Barnes
London
Sw13 Onp
Secretary NameMr Andrew Ronald Wylde Carrington
StatusResigned
Appointed16 August 2012(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 November 2013)
RoleCompany Director
Correspondence Address3 Clifford House
Market Square
Petworth
West Sussex
GU28 0AH

Location

Registered Address88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2012
Net Worth£554,099
Cash£554,429
Current Liabilities£267,162

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

8 December 2017Final Gazette dissolved following liquidation (1 page)
21 November 2017Return of final meeting in a members' voluntary winding up (28 pages)
21 November 2017Return of final meeting in a members' voluntary winding up (28 pages)
8 September 2017Return of final meeting in a members' voluntary winding up (25 pages)
8 September 2017Return of final meeting in a members' voluntary winding up (25 pages)
9 September 2016Liquidators' statement of receipts and payments to 3 August 2016 (16 pages)
9 September 2016Liquidators' statement of receipts and payments to 3 August 2016 (16 pages)
9 September 2016Liquidators statement of receipts and payments to 3 August 2016 (16 pages)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page)
20 August 2015Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA to 88 Wood Street London EC2V 7QF on 20 August 2015 (2 pages)
20 August 2015Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA to 88 Wood Street London EC2V 7QF on 20 August 2015 (2 pages)
18 August 2015Declaration of solvency (3 pages)
18 August 2015Appointment of a voluntary liquidator (1 page)
18 August 2015Appointment of a voluntary liquidator (1 page)
18 August 2015Declaration of solvency (3 pages)
18 August 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-04
(1 page)
17 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
17 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
12 November 2014Satisfaction of charge 067239950001 in full (1 page)
12 November 2014Satisfaction of charge 067239950001 in full (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 February 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
15 January 2014Termination of appointment of Andrew Carrington as a secretary (1 page)
15 January 2014Termination of appointment of Andrew Carrington as a secretary (1 page)
19 November 2013Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG United Kingdom on 19 November 2013 (1 page)
19 November 2013Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG United Kingdom on 19 November 2013 (1 page)
19 November 2013Director's details changed for Mr Andrew Evans on 8 November 2013 (2 pages)
19 November 2013Director's details changed for Mr Andrew Evans on 8 November 2013 (2 pages)
19 November 2013Director's details changed for Mr John White on 8 November 2013 (2 pages)
19 November 2013Director's details changed for Mr John White on 8 November 2013 (2 pages)
8 November 2013Registration of charge 067239950001 (20 pages)
8 November 2013Registration of charge 067239950001 (20 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
13 March 2013Annual return made up to 12 November 2012 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 12 November 2012 with a full list of shareholders (6 pages)
25 February 2013Appointment of Mr Andrew Ronald Wylde Carrington as a secretary (2 pages)
25 February 2013Appointment of Mr Andrew Ronald Wylde Carrington as a secretary (2 pages)
8 February 2013Termination of appointment of Dustin Wills as a director (1 page)
8 February 2013Termination of appointment of Dustin Wills as a director (1 page)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 June 2012Company name changed shorewood blueprint LIMITED\certificate issued on 01/06/12
  • RES15 ‐ Change company name resolution on 2012-05-30
  • NM01 ‐ Change of name by resolution
(3 pages)
1 June 2012Company name changed shorewood blueprint LIMITED\certificate issued on 01/06/12
  • RES15 ‐ Change company name resolution on 2012-05-30
  • NM01 ‐ Change of name by resolution
(3 pages)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
15 March 2012Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
15 March 2012Director's details changed for Mr John White on 28 March 2011 (2 pages)
15 March 2012Director's details changed for Mr John White on 28 March 2011 (2 pages)
15 March 2012Director's details changed for Mr Andrew Evans on 28 March 2011 (2 pages)
15 March 2012Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
15 March 2012Director's details changed for Mr Andrew Evans on 28 March 2011 (2 pages)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
7 December 2010Director's details changed for Dustin Wills on 1 November 2010 (2 pages)
7 December 2010Director's details changed for Dustin Wills on 1 November 2010 (2 pages)
7 December 2010Director's details changed for Dustin Wills on 1 November 2010 (2 pages)
7 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 February 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (1 page)
18 February 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (1 page)
6 January 2010Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
25 November 2008Director appointed dustin wills (2 pages)
25 November 2008Director appointed dustin wills (2 pages)
17 October 2008Accounting reference date shortened from 31/10/2009 to 31/07/2009 (1 page)
17 October 2008Accounting reference date shortened from 31/10/2009 to 31/07/2009 (1 page)
15 October 2008Incorporation (17 pages)
15 October 2008Incorporation (17 pages)