Company NameBlue And Gold Limited
Company StatusDissolved
Company Number07268439
CategoryPrivate Limited Company
Incorporation Date28 May 2010(13 years, 11 months ago)
Dissolution Date1 February 2022 (2 years, 2 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 John Paul Hayes
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2010(same day as company formation)
RoleSales & Recruitment
Country of ResidenceEngland
Correspondence Address17 Crossway
Hayes
Middlesex
UB3 3JQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Telephone020 88899339
Telephone regionLondon

Location

Registered Address2 Beauchamp Court
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£50,456
Net Worth£252
Cash£41,816
Current Liabilities£43,580

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

22 February 2021Micro company accounts made up to 31 May 2020 (5 pages)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
21 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
16 July 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 May 2018 (5 pages)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
8 March 2018Total exemption full accounts made up to 31 May 2017 (4 pages)
19 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
6 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
6 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
9 July 2016Registered office address changed from 2nd Floor Walsingham House 1331-1337 High Road Whetstone London N20 9HR to 2 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 9 July 2016 (1 page)
9 July 2016Registered office address changed from 2nd Floor Walsingham House 1331-1337 High Road Whetstone London N20 9HR to 2 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 9 July 2016 (1 page)
15 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
15 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
17 December 2015Total exemption full accounts made up to 31 May 2015 (8 pages)
17 December 2015Total exemption full accounts made up to 31 May 2015 (8 pages)
6 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(14 pages)
6 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(14 pages)
3 March 2015Total exemption full accounts made up to 31 May 2014 (8 pages)
3 March 2015Total exemption full accounts made up to 31 May 2014 (8 pages)
9 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(14 pages)
9 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(14 pages)
28 January 2014Total exemption full accounts made up to 31 May 2013 (8 pages)
28 January 2014Total exemption full accounts made up to 31 May 2013 (8 pages)
3 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (14 pages)
3 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (14 pages)
2 January 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
2 January 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
25 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (14 pages)
25 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (14 pages)
29 November 2011Total exemption full accounts made up to 31 May 2011 (8 pages)
29 November 2011Total exemption full accounts made up to 31 May 2011 (8 pages)
20 September 2011Annual return made up to 28 May 2011 with a full list of shareholders (14 pages)
20 September 2011Annual return made up to 28 May 2011 with a full list of shareholders (14 pages)
12 July 2011Registered office address changed from Walsingham House 2Nd Floor 1331-1332 High Road, Whetstone London N20 0LH United Kingdom on 12 July 2011 (2 pages)
12 July 2011Registered office address changed from Walsingham House 2Nd Floor 1331-1332 High Road, Whetstone London N20 0LH United Kingdom on 12 July 2011 (2 pages)
14 June 2010Appointment of John Paul Hayes as a director (3 pages)
14 June 2010Appointment of John Paul Hayes as a director (3 pages)
4 June 2010Termination of appointment of Barbara Kahan as a director (2 pages)
4 June 2010Termination of appointment of Barbara Kahan as a director (2 pages)
28 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
28 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
28 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)