Company NameBluebard Limited
Company StatusDissolved
Company Number07362985
CategoryPrivate Limited Company
Incorporation Date2 September 2010(13 years, 7 months ago)
Dissolution Date16 February 2018 (6 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 Benjamin Max Leon
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2011(5 months, 3 weeks after company formation)
Appointment Duration6 years, 12 months (closed 16 February 2018)
RoleExecutive Coach
Country of ResidenceEngland
Correspondence Address167-169 Great Portland Street
London
W1W 5PF
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
Greater London
NW1 1JD

Location

Registered AddressConcorde House
Grenville Place
Mill Hill
London
NW7 3SA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£239,494
Cash£335,527
Current Liabilities£123,356

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

16 February 2018Final Gazette dissolved following liquidation (1 page)
16 November 2017Return of final meeting in a members' voluntary winding up (10 pages)
16 November 2017Return of final meeting in a members' voluntary winding up (10 pages)
19 June 2017Liquidators' statement of receipts and payments to 16 March 2017 (10 pages)
19 June 2017Liquidators' statement of receipts and payments to 16 March 2017 (10 pages)
29 March 2016Liquidators statement of receipts and payments to 16 March 2016 (11 pages)
29 March 2016Liquidators' statement of receipts and payments to 16 March 2016 (11 pages)
29 March 2016Liquidators' statement of receipts and payments to 16 March 2016 (11 pages)
1 April 2015Registered office address changed from 167-169 Great Portland Street London W1W 5PF to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 1 April 2015 (2 pages)
1 April 2015Registered office address changed from 167-169 Great Portland Street London W1W 5PF to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 1 April 2015 (2 pages)
1 April 2015Registered office address changed from 167-169 Great Portland Street London W1W 5PF to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 1 April 2015 (2 pages)
31 March 2015Appointment of a voluntary liquidator (1 page)
31 March 2015Appointment of a voluntary liquidator (1 page)
31 March 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-17
(1 page)
31 March 2015Declaration of solvency (3 pages)
31 March 2015Declaration of solvency (3 pages)
16 March 2015Previous accounting period extended from 30 September 2014 to 28 February 2015 (1 page)
16 March 2015Previous accounting period extended from 30 September 2014 to 28 February 2015 (1 page)
24 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(3 pages)
24 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(3 pages)
24 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(3 pages)
17 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
17 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
2 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(3 pages)
2 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(3 pages)
2 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(3 pages)
19 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
19 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
18 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
1 March 2012Statement of capital following an allotment of shares on 3 September 2011
  • GBP 100
(4 pages)
1 March 2012Statement of capital following an allotment of shares on 3 September 2011
  • GBP 100
(4 pages)
1 March 2012Statement of capital following an allotment of shares on 3 September 2011
  • GBP 100
(4 pages)
15 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
7 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
7 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
7 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
13 April 2011Director's details changed for Mr Benjamin Max Leon on 8 April 2011 (2 pages)
13 April 2011Director's details changed for Mr Benjamin Max Leon on 8 April 2011 (2 pages)
13 April 2011Director's details changed for Mr Benjamin Max Leon on 8 April 2011 (2 pages)
16 March 2011Statement of capital following an allotment of shares on 21 February 2011
  • GBP 2
(4 pages)
16 March 2011Statement of capital following an allotment of shares on 21 February 2011
  • GBP 2
(4 pages)
24 February 2011Termination of appointment of Andrew Davis as a director (1 page)
24 February 2011Termination of appointment of Andrew Davis as a director (1 page)
24 February 2011Appointment of Mr Benjamin Max Leon as a director (2 pages)
24 February 2011Appointment of Mr Benjamin Max Leon as a director (2 pages)
21 February 2011Registered office address changed from 41 Chalton Street London Greater London NW1 1JD United Kingdom on 21 February 2011 (1 page)
21 February 2011Registered office address changed from 41 Chalton Street London Greater London NW1 1JD United Kingdom on 21 February 2011 (1 page)
2 September 2010Incorporation (43 pages)
2 September 2010Incorporation (43 pages)