Company NameBlue Sprint London Ltd
Company StatusDissolved
Company Number06981753
CategoryPrivate Limited Company
Incorporation Date5 August 2009(14 years, 8 months ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)
Previous NameSS Commodity & Finace UK Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Sameer Khan
Date of BirthDecember 1980 (Born 43 years ago)
NationalityKenyan
StatusClosed
Appointed01 November 2011(2 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 05 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3 4 Town Quay Wharf, Abbey Road
Barking
Essex
IG11 7BZ
Director NameMrs Moherun Ahmed
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 High Street
Thames Ditton
Surrey
KT7 0SA
Director NameMr Chaudary Iftikhar Hussain Spall
Date of BirthApril 1951 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed05 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressGakob Leng Felder Street 31
Bad Homburg
Oberesch Bach 61352
Germany
Director NameMr Mustafa Poonawala
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(1 day after company formation)
Appointment DurationResigned same day (resigned 06 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Hall Road
Chadwell Heath
Romford
Essex
RM6 4LJ

Location

Registered AddressSuite 3 4 Town Quay Wharf, Abbey Road
Barking
Essex
IG11 7BZ
RegionLondon
ConstituencyBarking
CountyGreater London
WardGascoigne
Built Up AreaGreater London

Shareholders

100 at £1Moherun Ahmed
100.00%
Ordinary

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
8 October 2013Compulsory strike-off action has been suspended (1 page)
8 October 2013Compulsory strike-off action has been suspended (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
5 September 2012Annual return made up to 5 August 2012 with a full list of shareholders
Statement of capital on 2012-09-05
  • GBP 100
(3 pages)
5 September 2012Registered office address changed from 44 Skylines Village, Limeharbour London E14 9TS United Kingdom on 5 September 2012 (1 page)
5 September 2012Annual return made up to 5 August 2012 with a full list of shareholders
Statement of capital on 2012-09-05
  • GBP 100
(3 pages)
5 September 2012Registered office address changed from 44 Skylines Village, Limeharbour London E14 9TS United Kingdom on 5 September 2012 (1 page)
5 September 2012Annual return made up to 5 August 2012 with a full list of shareholders
Statement of capital on 2012-09-05
  • GBP 100
(3 pages)
5 September 2012Registered office address changed from 44 Skylines Village, Limeharbour London E14 9TS United Kingdom on 5 September 2012 (1 page)
17 May 2012Termination of appointment of Moherun Ahmed as a director (1 page)
17 May 2012Termination of appointment of Moherun Ahmed as a director (1 page)
2 May 2012Appointment of Mr Sameer Khan as a director (2 pages)
2 May 2012Appointment of Mr Sameer Khan as a director (2 pages)
26 January 2012Accounts for a dormant company made up to 31 August 2010 (2 pages)
26 January 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
26 January 2012Accounts for a dormant company made up to 31 August 2010 (2 pages)
26 January 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
23 August 2011Compulsory strike-off action has been discontinued (1 page)
23 August 2011Compulsory strike-off action has been discontinued (1 page)
22 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
22 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
22 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
12 November 2010Company name changed ss commodity & finace uk LTD\certificate issued on 12/11/10
  • RES15 ‐ Change company name resolution on 2010-11-07
(2 pages)
12 November 2010Change of name notice (2 pages)
12 November 2010Change of name notice (2 pages)
12 November 2010Company name changed ss commodity & finace uk LTD\certificate issued on 12/11/10
  • RES15 ‐ Change company name resolution on 2010-11-07
(2 pages)
10 November 2010Appointment of Moherun Ahmed as a director (1 page)
10 November 2010Termination of appointment of Mustafa Poonawala as a director (1 page)
10 November 2010Termination of appointment of Mustafa Poonawala as a director (1 page)
10 November 2010Appointment of Moherun Ahmed as a director (1 page)
5 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
5 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
5 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
6 August 2009Appointment terminated director chaudary spall (1 page)
6 August 2009Director appointed mr mustafa poonawala (1 page)
6 August 2009Registered office changed on 06/08/2009 from 1 berkeley street mayfair london W1J 8DJ united kingdom (1 page)
6 August 2009Registered office changed on 06/08/2009 from 1 berkeley street mayfair london W1J 8DJ united kingdom (1 page)
6 August 2009Director appointed mr mustafa poonawala (1 page)
6 August 2009Appointment terminated director chaudary spall (1 page)
5 August 2009Incorporation (18 pages)
5 August 2009Incorporation (18 pages)