Company NameBlue Pearl Trading Co Limited
Company StatusDissolved
Company Number07055129
CategoryPrivate Limited Company
Incorporation Date23 October 2009(14 years, 6 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Andreas Agathangelou
Date of BirthOctober 1974 (Born 49 years ago)
NationalityCypriot
StatusClosed
Appointed23 October 2009(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address121 Princess Avenue
Walsall
West Midlands
London
WS1 2DH
Director NameMr Elenodoros Fouli
Date of BirthOctober 1971 (Born 52 years ago)
NationalityCypriot
StatusClosed
Appointed23 October 2009(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address121 Princes Avenue
Walsall
West Midlands
WS1 2DH
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed23 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.bluebirdglobaltrading.co.uk

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

50 at £1Andreas Agathangelou
50.00%
Ordinary
25 at £1Alexia Karakosta
25.00%
Ordinary
25 at £1Elenodoros Fouli
25.00%
Ordinary

Financials

Year2014
Net Worth-£1,323
Current Liabilities£13,666

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
2 April 2015Compulsory strike-off action has been suspended (1 page)
2 April 2015Compulsory strike-off action has been suspended (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
8 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
31 October 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
6 February 2013Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
6 February 2013Director's details changed for Mr Andreas Agathangelou on 1 January 2012 (2 pages)
6 February 2013Director's details changed for Mr Elenodoros Fouli on 1 January 2012 (2 pages)
6 February 2013Director's details changed for Mr Andreas Agathangelou on 1 January 2012 (2 pages)
6 February 2013Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
6 February 2013Director's details changed for Mr Elenodoros Fouli on 1 January 2012 (2 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
6 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
21 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
2 February 2010Statement of capital following an allotment of shares on 23 October 2009
  • GBP 100
(2 pages)
2 February 2010Statement of capital following an allotment of shares on 23 October 2009
  • GBP 100
(2 pages)
2 February 2010Appointment of Mr Elenodoros Fouli as a director (2 pages)
2 February 2010Statement of capital following an allotment of shares on 23 October 2009
  • GBP 100
(2 pages)
2 February 2010Appointment of Mr Elenodoros Fouli as a director (2 pages)
2 February 2010Statement of capital following an allotment of shares on 23 October 2009
  • GBP 100
(2 pages)
1 February 2010Appointment of Mr Andreas Agathangelou as a director (2 pages)
1 February 2010Appointment of Mr Andreas Agathangelou as a director (2 pages)
27 October 2009Termination of appointment of Michael Clifford as a director (1 page)
27 October 2009Termination of appointment of Michael Clifford as a director (1 page)
23 October 2009Incorporation (22 pages)
23 October 2009Incorporation (22 pages)