Company NameBluestyle Performance Planning Ltd
Company StatusDissolved
Company Number06967734
CategoryPrivate Limited Company
Incorporation Date21 July 2009(14 years, 9 months ago)
Dissolution Date8 August 2023 (8 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Christopher David White
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address14 Duffryn Avenue
Cardiff
CF23 6LF
Wales

Location

Registered Address4th Floor Radius House
Clarendon Road
Watford
WD17 1HP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

2 at £1Christopher David White
100.00%
Ordinary

Financials

Year2014
Net Worth£51,623
Cash£72,096
Current Liabilities£25,991

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

8 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2023First Gazette notice for voluntary strike-off (1 page)
11 May 2023Application to strike the company off the register (1 page)
17 January 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
12 December 2022Current accounting period extended from 30 September 2022 to 31 December 2022 (1 page)
21 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
15 June 2022Unaudited abridged accounts made up to 30 September 2021 (7 pages)
21 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
30 June 2021Unaudited abridged accounts made up to 30 September 2020 (6 pages)
4 January 2021Change of details for Mr Christopher David White as a person with significant control on 7 December 2020 (2 pages)
30 December 2020Registered office address changed from 14 Duffryn Avenue Cynoced Cardiff CF23 6LF Wales to 4th Floor Radius House Clarendon Road Watford WD17 1HP on 30 December 2020 (1 page)
30 December 2020Director's details changed for Mr Christopher David White on 7 December 2020 (2 pages)
7 December 2020Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to 14 Duffryn Avenue Cynoced Cardiff CF23 6LF on 7 December 2020 (1 page)
7 December 2020Director's details changed for Mr Christopher David White on 7 December 2020 (2 pages)
7 December 2020Change of details for Mr Christopher David White as a person with significant control on 7 December 2020 (2 pages)
3 August 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
13 June 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
22 July 2019Confirmation statement made on 21 July 2019 with updates (4 pages)
11 June 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
23 July 2018Confirmation statement made on 21 July 2018 with updates (4 pages)
26 June 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
21 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
5 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 August 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
5 August 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
12 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
12 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
4 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(3 pages)
4 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(3 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
21 July 2014Annual return made up to 21 July 2014
Statement of capital on 2014-07-21
  • GBP 2
(3 pages)
21 July 2014Annual return made up to 21 July 2014
Statement of capital on 2014-07-21
  • GBP 2
(3 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
5 December 2013Registered office address changed from Lansdowne House City Forum 250 City Road London London EC1V 2PU United Kingdom on 5 December 2013 (1 page)
5 December 2013Registered office address changed from Lansdowne House City Forum 250 City Road London London EC1V 2PU United Kingdom on 5 December 2013 (1 page)
5 December 2013Registered office address changed from Lansdowne House City Forum 250 City Road London London EC1V 2PU United Kingdom on 5 December 2013 (1 page)
18 September 2013Director's details changed for Mr Christopher David White on 18 September 2013 (2 pages)
18 September 2013Director's details changed for Mr Christopher David White on 18 September 2013 (2 pages)
18 September 2013Director's details changed for Mr Christopher David White on 18 September 2013 (2 pages)
18 September 2013Director's details changed for Mr Christopher David White on 18 September 2013 (2 pages)
25 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
25 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 April 2013Director's details changed for Mr Christopher David White on 3 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Christopher David White on 3 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Christopher David White on 3 April 2013 (2 pages)
10 January 2013Director's details changed for Mr Christopher David White on 10 January 2013 (2 pages)
10 January 2013Director's details changed for Mr Christopher David White on 10 January 2013 (2 pages)
18 October 2012Registered office address changed from Panit Services Limited Lansdowne House; City Forum 250 City Road London EC1V 2PU England on 18 October 2012 (1 page)
18 October 2012Registered office address changed from Panit Services Limited Lansdowne House; City Forum 250 City Road London EC1V 2PU England on 18 October 2012 (1 page)
24 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
12 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
12 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 March 2011Previous accounting period extended from 31 July 2010 to 30 September 2010 (1 page)
23 March 2011Previous accounting period extended from 31 July 2010 to 30 September 2010 (1 page)
21 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (3 pages)
21 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (3 pages)
21 July 2009Incorporation (19 pages)
21 July 2009Incorporation (19 pages)