Company NameBlueberry Juice Bar Limited
Company StatusDissolved
Company Number06796442
CategoryPrivate Limited Company
Incorporation Date20 January 2009(15 years, 3 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Piers Benedict Adam
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameNicholas Martin House
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

10k at £0.0001Nicholas Martin House
50.00%
Ordinary
10k at £0.0001Piers Benedict Adam
50.00%
Ordinary
1 at £0.0001Jazmay Limited
0.01%
Ordinary A

Financials

Year2014
Net Worth-£41,759
Cash£4,995
Current Liabilities£774,823

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2015Voluntary strike-off action has been suspended (1 page)
3 July 2015Voluntary strike-off action has been suspended (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015Application to strike the company off the register (3 pages)
14 April 2015Application to strike the company off the register (3 pages)
12 June 2014Termination of appointment of Nicholas House as a director (1 page)
12 June 2014Termination of appointment of Nicholas House as a director (1 page)
10 June 2014Director's details changed for Mr Nicholas Martin House on 21 May 2014 (2 pages)
10 June 2014Director's details changed for Mr Nicholas Martin House on 21 May 2014 (2 pages)
23 May 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2.0001
(4 pages)
23 May 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2.0001
(4 pages)
18 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 March 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 2.0001
(6 pages)
7 March 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 2.0001
(6 pages)
24 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
24 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
8 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 November 2012Director's details changed for Mr Piers Benedict Adam on 26 November 2012 (2 pages)
26 November 2012Director's details changed for Mr Piers Benedict Adam on 26 November 2012 (2 pages)
26 November 2012Director's details changed for Mr Piers Benedict Adam on 26 November 2012 (2 pages)
26 November 2012Director's details changed for Mr Piers Benedict Adam on 26 November 2012 (2 pages)
28 August 2012Director's details changed for Mr Nicholas Martin House on 22 August 2012 (2 pages)
28 August 2012Director's details changed for Mr Nicholas Martin House on 22 August 2012 (2 pages)
28 August 2012Director's details changed for Mr Nicholas Martin House on 22 August 2012 (2 pages)
28 August 2012Director's details changed for Mr Nicholas Martin House on 22 August 2012 (2 pages)
13 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
18 January 2012Change of share class name or designation (2 pages)
18 January 2012Change of share class name or designation (2 pages)
18 January 2012Statement of capital following an allotment of shares on 13 January 2012
  • GBP 80
(4 pages)
18 January 2012Statement of capital following an allotment of shares on 13 January 2012
  • GBP 80
(4 pages)
18 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
24 October 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
24 October 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
14 September 2011Director's details changed for Mr Piers Benedict Adam on 14 September 2011 (2 pages)
14 September 2011Director's details changed for Mr Piers Benedict Adam on 14 September 2011 (2 pages)
8 March 2011Registered office address changed from 51 Queen Anne Street London W1G 9HS on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from 51 Queen Anne Street London W1G 9HS on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from 51 Queen Anne Street London W1G 9HS on 8 March 2011 (2 pages)
15 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (14 pages)
15 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (14 pages)
21 December 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
21 December 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
1 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Mr Piers Benedict Adam on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Mr Piers Benedict Adam on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Mr Piers Benedict Adam on 1 January 2010 (2 pages)
1 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
20 January 2009Incorporation (16 pages)
20 January 2009Incorporation (16 pages)