Leavesden
Hertfordshire
WD25 7BX
Director Name | Mr Murray Coughtrey |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edson House 10 Edson Close Leavesden Hertfordshire WD25 7BX |
Website | www.bluebirdconfidential.co.uk |
---|
Registered Address | 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £128,634 |
Cash | £153,708 |
Current Liabilities | £35,000 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 April 2016 | Final Gazette dissolved following liquidation (1 page) |
21 April 2016 | Final Gazette dissolved following liquidation (1 page) |
21 January 2016 | Return of final meeting in a members' voluntary winding up (12 pages) |
21 January 2016 | Return of final meeting in a members' voluntary winding up (12 pages) |
5 November 2015 | Liquidators statement of receipts and payments to 9 October 2015 (12 pages) |
5 November 2015 | Liquidators' statement of receipts and payments to 9 October 2015 (12 pages) |
5 November 2015 | Liquidators' statement of receipts and payments to 9 October 2015 (12 pages) |
5 November 2015 | Liquidators statement of receipts and payments to 9 October 2015 (12 pages) |
1 May 2015 | Court order insolvency:re block transfer replacement of liq (17 pages) |
1 May 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 May 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 May 2015 | Court order insolvency:re block transfer replacement of liq (17 pages) |
20 April 2015 | Appointment of a voluntary liquidator (1 page) |
20 April 2015 | Appointment of a voluntary liquidator (1 page) |
30 January 2015 | Registered office address changed from 34 Clarendon Road Watford WD17 1JJ to 25 Farringdon Street London EC4A 4AB on 30 January 2015 (2 pages) |
30 January 2015 | Registered office address changed from 34 Clarendon Road Watford WD17 1JJ to 25 Farringdon Street London EC4A 4AB on 30 January 2015 (2 pages) |
30 October 2014 | Registered office address changed from Edson House 10 Edson Close Leavesden Hertfordshire WD25 7BX United Kingdom to 34 Clarendon Road Watford WD17 1JJ on 30 October 2014 (2 pages) |
30 October 2014 | Registered office address changed from Edson House 10 Edson Close Leavesden Hertfordshire WD25 7BX United Kingdom to 34 Clarendon Road Watford WD17 1JJ on 30 October 2014 (2 pages) |
29 October 2014 | Declaration of solvency (3 pages) |
29 October 2014 | Declaration of solvency (3 pages) |
29 October 2014 | Appointment of a voluntary liquidator (2 pages) |
29 October 2014 | Declaration of solvency (3 pages) |
29 October 2014 | Appointment of a voluntary liquidator (2 pages) |
29 October 2014 | Resolutions
|
29 October 2014 | Declaration of solvency (3 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
18 September 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
31 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Director's details changed for Mr Murray Coughtrey on 16 July 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Murray Coughtrey on 16 July 2010 (2 pages) |
31 August 2010 | Director's details changed for Mrs Bobbie Coughtrey on 16 July 2010 (2 pages) |
31 August 2010 | Director's details changed for Mrs Bobbie Coughtrey on 16 July 2010 (2 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 September 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
25 September 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
16 July 2009 | Incorporation (13 pages) |
16 July 2009 | Incorporation (13 pages) |