Company NameBlue Steed (Special Projects) Ltd
Company StatusDissolved
Company Number07388576
CategoryPrivate Limited Company
Incorporation Date27 September 2010(13 years, 6 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Ranjit Singh Nagi
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor 47 Bury New Road
Prestwich
Manchester
M25 9JY

Location

Registered Address28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Ranjit Singh Nagi
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,123
Cash£395
Current Liabilities£13,518

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015Application to strike the company off the register (3 pages)
29 September 2015Application to strike the company off the register (3 pages)
6 August 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
6 August 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
12 December 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(3 pages)
12 December 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(3 pages)
22 September 2014Registered office address changed from 1 Admiral House Cardinal Way Wealdstone Harrow, Middlesex HA3 5TE to 28 Church Road Stanmore Middlesex HA7 4XR on 22 September 2014 (1 page)
22 September 2014Registered office address changed from 1 Admiral House Cardinal Way Wealdstone Harrow, Middlesex HA3 5TE to 28 Church Road Stanmore Middlesex HA7 4XR on 22 September 2014 (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
18 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(3 pages)
18 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
21 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
21 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 June 2012Previous accounting period extended from 30 September 2011 to 28 February 2012 (1 page)
26 June 2012Previous accounting period extended from 30 September 2011 to 28 February 2012 (1 page)
26 June 2012Previous accounting period shortened from 28 February 2012 to 30 September 2011 (1 page)
26 June 2012Previous accounting period shortened from 28 February 2012 to 30 September 2011 (1 page)
24 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (3 pages)
24 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (3 pages)
17 April 2011Appointment of Mr Ranjit Singh Nagi as a director (2 pages)
17 April 2011Appointment of Mr Ranjit Singh Nagi as a director (2 pages)
27 September 2010Incorporation (29 pages)
27 September 2010Incorporation (29 pages)
27 September 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
27 September 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)