Company NameBluefish Mena Ltd
Company StatusDissolved
Company Number07181139
CategoryPrivate Limited Company
Incorporation Date8 March 2010(14 years, 1 month ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Director

Director NameMr Jamil Robert El Bahou
Date of BirthAugust 1981 (Born 42 years ago)
NationalityAmerican
StatusClosed
Appointed08 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceBahrain
Correspondence AddressBridge House 4 Borough High Street
London Bridge
London
SE1 9QR

Location

Registered AddressBridge House
4 Borough High Street
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Jamil El Bahou
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2018First Gazette notice for voluntary strike-off (1 page)
14 November 2018Application to strike the company off the register (3 pages)
22 October 2018Director's details changed for Mr. Jamil Robert El Bahou on 22 October 2018 (2 pages)
22 October 2018Director's details changed for Mr. Jamil Robert El Bahou on 22 October 2018 (2 pages)
11 October 2018Change of details for Silverbrook Holding Ltd as a person with significant control on 8 October 2018 (2 pages)
10 October 2018Change of details for Crescent Global Holdings (Uk) Ltd as a person with significant control on 8 October 2018 (2 pages)
19 April 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
9 March 2018Confirmation statement made on 8 March 2018 with updates (5 pages)
8 February 2018Cessation of Jamil El Bahou as a person with significant control on 16 October 2017 (1 page)
24 October 2017Cessation of Cessation of a Person with Significant Control as a person with significant control on 24 October 2017 (1 page)
24 October 2017Cessation of A Person with Significant Control as a person with significant control on 16 October 2017 (1 page)
23 October 2017Notification of Crescent Global Holdings (Uk) Ltd as a person with significant control on 16 October 2017 (2 pages)
23 October 2017Notification of Crescent Global Holdings (Uk) Ltd as a person with significant control on 23 October 2017 (2 pages)
16 October 2017Statement by Directors (1 page)
16 October 2017Solvency Statement dated 29/09/17 (1 page)
16 October 2017Statement of capital on 16 October 2017
  • GBP 1
(3 pages)
16 October 2017Solvency Statement dated 29/09/17 (1 page)
16 October 2017Statement by Directors (1 page)
16 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
16 October 2017Statement of capital on 16 October 2017
  • GBP 1
(3 pages)
16 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
28 September 2017Amended accounts for a dormant company made up to 31 March 2015 (4 pages)
28 September 2017Amended accounts for a dormant company made up to 31 March 2015 (4 pages)
28 September 2017Amended accounts for a dormant company made up to 31 March 2016 (3 pages)
28 September 2017Amended accounts for a dormant company made up to 31 March 2016 (3 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 April 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
23 March 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
23 March 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
(3 pages)
16 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
(3 pages)
4 June 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(3 pages)
4 June 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(3 pages)
4 June 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(3 pages)
27 April 2015Registered office address changed from C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR England to C/O Wilkins Kennedy Llp Bridge House 4 Borough High Street London SE1 9QR on 27 April 2015 (1 page)
27 April 2015Registered office address changed from C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR England to C/O Wilkins Kennedy Llp Bridge House 4 Borough High Street London SE1 9QR on 27 April 2015 (1 page)
24 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 September 2014Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
17 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(3 pages)
17 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(3 pages)
17 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(3 pages)
20 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
3 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 May 2012Director's details changed for Mr Jamil Robert El Bahou on 29 May 2012 (2 pages)
30 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
30 May 2012Director's details changed for Mr Jamil Robert El Bahou on 29 May 2012 (2 pages)
30 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
3 April 2012Registered office address changed from Glade House 52 - 55 Carter Lane London EC4V 5EF England on 3 April 2012 (1 page)
3 April 2012Registered office address changed from Glade House 52 - 55 Carter Lane London EC4V 5EF England on 3 April 2012 (1 page)
3 April 2012Registered office address changed from Glade House 52 - 55 Carter Lane London EC4V 5EF England on 3 April 2012 (1 page)
24 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 June 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
8 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)