Company NameBlue Equity Limited
Company StatusDissolved
Company Number07148559
CategoryPrivate Limited Company
Incorporation Date5 February 2010(14 years, 2 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Antonio Cavalli
Date of BirthOctober 1973 (Born 50 years ago)
NationalityItalian
StatusClosed
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceSan Marino
Correspondence Address75 Via Dei Piaceri
Falciano (Sm)
47891
Secretary NameLea Secretaries Ltd (Corporation)
StatusClosed
Appointed15 May 2012(2 years, 3 months after company formation)
Appointment Duration7 years, 7 months (closed 07 January 2020)
Correspondence Address5th Floor North Side 7-10 Chandos Street
Cavendish Square
London
W1G 9DQ

Location

Registered Address5th Floor North Side 7-10 Chandos Street
Cavendish Square
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5k at €1Margas London LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
9 October 2019Application to strike the company off the register (3 pages)
2 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
15 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
10 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
20 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
16 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 June 2017Director's details changed for Antonio Cavalli on 1 April 2017 (2 pages)
28 June 2017Director's details changed for Antonio Cavalli on 1 April 2017 (2 pages)
16 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
29 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • EUR 5,000
(4 pages)
25 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • EUR 5,000
(4 pages)
31 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
31 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • EUR 5,000
(4 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • EUR 5,000
(4 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • EUR 5,000
(4 pages)
31 March 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
31 March 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
10 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • EUR 5,000
(4 pages)
10 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • EUR 5,000
(4 pages)
10 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • EUR 5,000
(4 pages)
12 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
8 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
8 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
14 August 2012Previous accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
14 August 2012Previous accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
21 May 2012Appointment of Lea Secretaries Ltd as a secretary (3 pages)
21 May 2012Appointment of Lea Secretaries Ltd as a secretary (3 pages)
14 May 2012Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG on 14 May 2012 (2 pages)
14 May 2012Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG on 14 May 2012 (2 pages)
5 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (14 pages)
5 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (14 pages)
5 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (14 pages)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
22 February 2012Accounts for a dormant company made up to 28 February 2011 (3 pages)
22 February 2012Accounts for a dormant company made up to 28 February 2011 (3 pages)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
15 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
5 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(38 pages)
5 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(38 pages)