London
W1F 7LD
Director Name | Mr David Fauchier |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 January 2016(6 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 16 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ilchester Place London W14 8AA |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Director Name | Mr Christopher Arnaud Sandford Fawcett |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2010(1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 November 2015) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 3rd Floor Berkeley Square House Berkeley Square London W1J 6BR |
Director Name | Mr Simon Richard Vivian Troughton |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2010(1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Berkeley Square House Berkeley Square London W1J 6BR |
Director Name | Jean-Francois Galey-Sand |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 March 2012(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 3rd Floor Berkeley Square House Berkeley Square London W1J 6BR |
Website | bluwan.com |
---|---|
Telephone | 020 33849810 |
Telephone region | London |
Registered Address | Palladium House 1/4 Argyll Street London W1F 7LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.3m at £1 | Bluwan Sa 89.98% Redeemable |
---|---|
150k at £1 | Bluwan Sa 10.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £365,815 |
Cash | £23,126 |
Current Liabilities | £25,581 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
16 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2019 | Application to strike the company off the register (2 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
8 January 2018 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
9 February 2017 | Confirmation statement made on 8 December 2016 with updates (8 pages) |
9 February 2017 | Confirmation statement made on 8 December 2016 with updates (8 pages) |
9 August 2016 | Registered office address changed from North House 198 High Street Tonbridge Kent TN9 1BE England to Palladium House 1/4 Argyll Street London W1F 7LD on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from North House 198 High Street Tonbridge Kent TN9 1BE England to Palladium House 1/4 Argyll Street London W1F 7LD on 9 August 2016 (1 page) |
5 May 2016 | Solvency Statement dated 15/04/16 (1 page) |
5 May 2016 | Solvency Statement dated 15/04/16 (1 page) |
5 May 2016 | Resolutions
|
5 May 2016 | Resolutions
|
5 May 2016 | Statement by Directors (1 page) |
5 May 2016 | Statement of capital on 5 May 2016
|
5 May 2016 | Statement of capital on 5 May 2016
|
5 May 2016 | Statement by Directors (1 page) |
6 April 2016 | Registered office address changed from 3rd Floor Berkeley Square House Berkeley Square London W1J 6BR to North House 198 High Street Tonbridge Kent TN9 1BE on 6 April 2016 (1 page) |
6 April 2016 | Registered office address changed from 3rd Floor Berkeley Square House Berkeley Square London W1J 6BR to North House 198 High Street Tonbridge Kent TN9 1BE on 6 April 2016 (1 page) |
6 April 2016 | Resolutions
|
6 April 2016 | Resolutions
|
25 March 2016 | Change of name notice (2 pages) |
25 March 2016 | Change of name notice (2 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 February 2016 | Appointment of Mr David Fauchier as a director on 1 January 2016 (2 pages) |
29 February 2016 | Appointment of Mr David Fauchier as a director on 1 January 2016 (2 pages) |
13 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
5 January 2016 | Termination of appointment of Simon Richard Vivian Troughton as a director on 30 November 2015 (1 page) |
5 January 2016 | Termination of appointment of Jean-Francois Galey-Sand as a director on 30 November 2015 (1 page) |
5 January 2016 | Termination of appointment of Christopher Arnaud Sandford Fawcett as a director on 30 November 2015 (1 page) |
5 January 2016 | Termination of appointment of Simon Richard Vivian Troughton as a director on 30 November 2015 (1 page) |
5 January 2016 | Termination of appointment of Jean-Francois Galey-Sand as a director on 30 November 2015 (1 page) |
5 January 2016 | Termination of appointment of Christopher Arnaud Sandford Fawcett as a director on 30 November 2015 (1 page) |
20 July 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
20 July 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
12 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
11 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
11 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
20 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
9 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
9 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
4 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
4 January 2013 | Director's details changed for Mr Patrick Fauchier on 8 December 2012 (2 pages) |
4 January 2013 | Director's details changed for Mr Patrick Fauchier on 8 December 2012 (2 pages) |
4 January 2013 | Director's details changed for Mr Patrick Fauchier on 8 December 2012 (2 pages) |
4 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
4 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Register(s) moved to registered office address (1 page) |
3 January 2013 | Register inspection address has been changed from The Lower Mill Kingston Road Ewell Surrey KT17 2AE (1 page) |
3 January 2013 | Register inspection address has been changed from The Lower Mill Kingston Road Ewell Surrey KT17 2AE (1 page) |
3 January 2013 | Register(s) moved to registered office address (1 page) |
13 August 2012 | Statement of capital following an allotment of shares on 19 July 2012
|
13 August 2012 | Statement of capital following an allotment of shares on 19 July 2012
|
27 July 2012 | Resolutions
|
27 July 2012 | Resolutions
|
30 April 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
30 April 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
19 April 2012 | Appointment of Jean-Francois Galey-Sand as a director (2 pages) |
19 April 2012 | Appointment of Jean-Francois Galey-Sand as a director (2 pages) |
5 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
7 July 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
24 May 2011 | Statement of capital following an allotment of shares on 17 May 2011
|
24 May 2011 | Statement of capital following an allotment of shares on 17 May 2011
|
5 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Appointment of Mr Christopher Arnaud Sandford Fawcett as a director (2 pages) |
16 February 2010 | Appointment of Mr Christopher Arnaud Sandford Fawcett as a director (2 pages) |
16 February 2010 | Appointment of Mr Simon Richard Vivian Troughton as a director (2 pages) |
16 February 2010 | Appointment of Mr Simon Richard Vivian Troughton as a director (2 pages) |
4 January 2010 | Appointment of Patrick Fauchier as a director (3 pages) |
4 January 2010 | Appointment of Patrick Fauchier as a director (3 pages) |
3 January 2010 | Register inspection address has been changed (2 pages) |
3 January 2010 | Register(s) moved to registered inspection location (2 pages) |
3 January 2010 | Statement of capital following an allotment of shares on 8 December 2009
|
3 January 2010 | Statement of capital following an allotment of shares on 8 December 2009
|
3 January 2010 | Register(s) moved to registered inspection location (2 pages) |
3 January 2010 | Register inspection address has been changed (2 pages) |
3 January 2010 | Statement of capital following an allotment of shares on 8 December 2009
|
15 December 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
15 December 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
8 December 2009 | Incorporation
|
8 December 2009 | Incorporation
|
8 December 2009 | Incorporation
|