Company NameBluetree Wine Limited
Company StatusDissolved
Company Number06903981
CategoryPrivate Limited Company
Incorporation Date13 May 2009(14 years, 10 months ago)
Dissolution Date8 January 2013 (11 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameBertrand Faure Beaulieu
Date of BirthAugust 1965 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed13 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressFlat 2 Atkins Lodge Thornwood Gardens
London
W8 7EY
Director NamePhilippe Andrew Messy
Date of BirthAugust 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed13 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Wigmore Street
London
W1U 2SB
Secretary NameVantis Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2009(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN

Location

Registered Address66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1 at £1Bertrand Faure Beaulieu
50.00%
Ordinary
1 at £1Philippe Andrew Messy
50.00%
Ordinary

Financials

Year2014
Net Worth-£109,398
Current Liabilities£1,200

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
16 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 March 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 March 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
12 July 2011Annual return made up to 13 May 2011 with a full list of shareholders
Statement of capital on 2011-07-12
  • GBP 2
(3 pages)
12 July 2011Annual return made up to 13 May 2011 with a full list of shareholders
Statement of capital on 2011-07-12
  • GBP 2
(3 pages)
16 June 2011Termination of appointment of Philippe Messy as a director (1 page)
16 June 2011Termination of appointment of Philippe Messy as a director (1 page)
7 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page)
7 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page)
7 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 October 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
29 October 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
21 September 2010Termination of appointment of Vantis Secretaries Limited as a secretary (1 page)
21 September 2010Termination of appointment of Vantis Secretaries Limited as a secretary (1 page)
30 July 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Philippe Andrew Messy on 13 May 2010 (2 pages)
28 July 2010Director's details changed for Philippe Andrew Messy on 13 May 2010 (2 pages)
28 July 2010Director's details changed for Bertrand Faure Beaulieu on 29 September 2009 (2 pages)
28 July 2010Director's details changed for Bertrand Faure Beaulieu on 13 May 2010 (2 pages)
28 July 2010Director's details changed for Bertrand Faure Beaulieu on 13 May 2010 (2 pages)
28 July 2010Director's details changed for Philippe Andrew Messy on 13 May 2010 (2 pages)
28 July 2010Director's details changed for Bertrand Faure Beaulieu on 13 May 2010 (2 pages)
28 July 2010Director's details changed for Bertrand Faure Beaulieu on 29 September 2009 (2 pages)
28 July 2010Director's details changed for Philippe Andrew Messy on 13 May 2010 (2 pages)
28 July 2010Director's details changed for Bertrand Faure Beaulieu on 13 May 2010 (2 pages)
13 May 2009Incorporation (17 pages)
13 May 2009Incorporation (17 pages)