Walsall
West Midlands
London
WS1 2DH
Director Name | Mr Elenodoros Fouli |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Cypriot |
Status | Closed |
Appointed | 23 October 2009(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 121 Princes Avenue Walsall West Midlands WS1 2DH |
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | www.bluebirdglobaltrading.co.uk |
---|
Registered Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
50 at £1 | Andreas Agathangelou 50.00% Ordinary |
---|---|
25 at £1 | Alexia Karakosta 25.00% Ordinary |
25 at £1 | Elenodoros Fouli 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,323 |
Current Liabilities | £13,666 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
2 April 2015 | Compulsory strike-off action has been suspended (1 page) |
2 April 2015 | Compulsory strike-off action has been suspended (1 page) |
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
8 January 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
6 February 2013 | Director's details changed for Mr Andreas Agathangelou on 1 January 2012 (2 pages) |
6 February 2013 | Director's details changed for Mr Elenodoros Fouli on 1 January 2012 (2 pages) |
6 February 2013 | Director's details changed for Mr Andreas Agathangelou on 1 January 2012 (2 pages) |
6 February 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
6 February 2013 | Director's details changed for Mr Elenodoros Fouli on 1 January 2012 (2 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
6 December 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
21 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Statement of capital following an allotment of shares on 23 October 2009
|
2 February 2010 | Statement of capital following an allotment of shares on 23 October 2009
|
2 February 2010 | Appointment of Mr Elenodoros Fouli as a director (2 pages) |
2 February 2010 | Statement of capital following an allotment of shares on 23 October 2009
|
2 February 2010 | Appointment of Mr Elenodoros Fouli as a director (2 pages) |
2 February 2010 | Statement of capital following an allotment of shares on 23 October 2009
|
1 February 2010 | Appointment of Mr Andreas Agathangelou as a director (2 pages) |
1 February 2010 | Appointment of Mr Andreas Agathangelou as a director (2 pages) |
27 October 2009 | Termination of appointment of Michael Clifford as a director (1 page) |
27 October 2009 | Termination of appointment of Michael Clifford as a director (1 page) |
23 October 2009 | Incorporation (22 pages) |
23 October 2009 | Incorporation (22 pages) |