Egham
Surrey
TW20 9HY
Director Name | Mr Philip Adams |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(same day as company formation) |
Role | IT Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 135 High Street Egham Surrey TW20 9HL |
Website | blueostrich.co.uk |
---|
Registered Address | Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Peter Dixon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,211 |
Cash | £38,007 |
Current Liabilities | £7,611 |
Latest Accounts | 31 May 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
28 November 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2023 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2023 | Application to strike the company off the register (1 page) |
13 February 2023 | Confirmation statement made on 13 February 2023 with updates (5 pages) |
1 December 2022 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
14 February 2022 | Confirmation statement made on 13 February 2022 with updates (5 pages) |
7 September 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
7 September 2021 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
3 March 2021 | Confirmation statement made on 13 February 2021 with updates (5 pages) |
29 May 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
29 February 2020 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page) |
13 February 2020 | Confirmation statement made on 13 February 2020 with updates (5 pages) |
15 November 2019 | Registered office address changed from Gladstone House 77-79 High Street Egham Surrey England to Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY on 15 November 2019 (1 page) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
13 February 2019 | Confirmation statement made on 13 February 2019 with updates (4 pages) |
21 November 2018 | Registered office address changed from 135 High Street Egham Surrey TW20 9HL to Gladstone House 77-79 High Street Egham Surrey on 21 November 2018 (1 page) |
13 February 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
11 September 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
11 September 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
14 February 2017 | Director's details changed for Mr Peter Dixon on 1 February 2017 (2 pages) |
14 February 2017 | Director's details changed for Mr Peter Dixon on 1 February 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
30 November 2016 | Previous accounting period extended from 28 February 2016 to 31 May 2016 (1 page) |
30 November 2016 | Previous accounting period extended from 28 February 2016 to 31 May 2016 (1 page) |
29 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
10 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
21 May 2014 | Termination of appointment of Philip Adams as a director (1 page) |
21 May 2014 | Termination of appointment of Philip Adams as a director (1 page) |
21 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
11 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
11 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
11 March 2013 | Director's details changed for Mr Peter Dixon on 14 February 2012 (2 pages) |
11 March 2013 | Director's details changed for Mr Philip Adams on 14 February 2012 (2 pages) |
11 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Director's details changed for Mr Peter Dixon on 14 February 2012 (2 pages) |
11 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Director's details changed for Mr Philip Adams on 14 February 2012 (2 pages) |
6 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2013 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
20 November 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
13 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2012 | Compulsory strike-off action has been suspended (1 page) |
13 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2012 | Compulsory strike-off action has been suspended (1 page) |
12 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
11 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
11 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
19 July 2010 | Registered office address changed from Karibuni Heathvale Bridge Road Ash Vale Aldershot Hampshire GU12 5ET United Kingdom on 19 July 2010 (1 page) |
19 July 2010 | Registered office address changed from Karibuni Heathvale Bridge Road Ash Vale Aldershot Hampshire GU12 5ET United Kingdom on 19 July 2010 (1 page) |
19 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Mr Philip Adams on 1 October 2009 (2 pages) |
18 June 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Mr Philip Adams on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Mr Philip Adams on 1 October 2009 (2 pages) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2010 | Appointment of Mr Peter Dixon as a director (2 pages) |
4 June 2010 | Statement of capital following an allotment of shares on 12 February 2010
|
4 June 2010 | Appointment of Mr Peter Dixon as a director (2 pages) |
4 June 2010 | Statement of capital following an allotment of shares on 12 February 2010
|
13 February 2009 | Incorporation (14 pages) |
13 February 2009 | Incorporation (14 pages) |