Company NameBlue Thirteen Limited
Company StatusDissolved
Company Number07432425
CategoryPrivate Limited Company
Incorporation Date8 November 2010(13 years, 5 months ago)
Dissolution Date13 December 2019 (4 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Christopher Varnavides
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2010(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Sphere Industrial Estate
Campfield Road
St. Albans
Hertfordshire
AL1 5HT
Secretary NameMr Constantine Varnavides
StatusClosed
Appointed24 July 2012(1 year, 8 months after company formation)
Appointment Duration7 years, 4 months (closed 13 December 2019)
RoleCompany Director
Correspondence AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
Director NameMr John Neocleous
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address53 Georges Wood Road
Brookmans Park
Herts
Hertfordshire
AL9 7BX

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10 at £1Christopher Varnavides
100.00%
Ordinary A

Financials

Year2014
Net Worth£7,594
Cash£2,457
Current Liabilities£526,775

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

13 December 2019Final Gazette dissolved following liquidation (1 page)
13 September 2019Return of final meeting in a creditors' voluntary winding up (20 pages)
12 September 2018Liquidators' statement of receipts and payments to 6 July 2018 (20 pages)
7 June 2018Appointment of a voluntary liquidator (3 pages)
7 June 2018Removal of liquidator by court order (17 pages)
2 October 2017Liquidators' statement of receipts and payments to 6 July 2017 (11 pages)
2 October 2017Liquidators' statement of receipts and payments to 6 July 2017 (11 pages)
25 July 2016Registered office address changed from Unit 1 Sphere Industrial Estate Campfield Road St. Albans Hertfordshire AL1 5HT to Mountview Court 1148 High Road Whetstone London N20 0RA on 25 July 2016 (2 pages)
25 July 2016Registered office address changed from Unit 1 Sphere Industrial Estate Campfield Road St. Albans Hertfordshire AL1 5HT to Mountview Court 1148 High Road Whetstone London N20 0RA on 25 July 2016 (2 pages)
20 July 2016Statement of affairs with form 4.19 (6 pages)
20 July 2016Appointment of a voluntary liquidator (1 page)
20 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-07
(1 page)
20 July 2016Appointment of a voluntary liquidator (1 page)
20 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-07
(1 page)
20 July 2016Statement of affairs with form 4.19 (6 pages)
16 February 2016Compulsory strike-off action has been discontinued (1 page)
16 February 2016Compulsory strike-off action has been discontinued (1 page)
15 February 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10
(3 pages)
15 February 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10
(3 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
26 February 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 10
(3 pages)
26 February 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 10
(3 pages)
26 February 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 10
(3 pages)
17 February 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
17 February 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
4 December 2013Director's details changed for Mr Christopher Varnavides on 1 January 2013 (2 pages)
4 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 10
(3 pages)
4 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 10
(3 pages)
4 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 10
(3 pages)
4 December 2013Director's details changed for Mr Christopher Varnavides on 1 January 2013 (2 pages)
4 December 2013Director's details changed for Mr Christopher Varnavides on 1 January 2013 (2 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
2 May 2013Registered office address changed from 1146 High Road Whetstone London N20 0RA on 2 May 2013 (1 page)
2 May 2013Registered office address changed from 1146 High Road Whetstone London N20 0RA on 2 May 2013 (1 page)
2 May 2013Registered office address changed from 1146 High Road Whetstone London N20 0RA on 2 May 2013 (1 page)
22 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
22 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
22 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
1 August 2012Termination of appointment of John Neocleous as a director (1 page)
1 August 2012Termination of appointment of John Neocleous as a director (1 page)
1 August 2012Appointment of Mr Constantine Varnavides as a secretary (1 page)
1 August 2012Appointment of Mr Constantine Varnavides as a secretary (1 page)
20 June 2012Director's details changed for Christopher Varnavides on 1 June 2012 (3 pages)
20 June 2012Director's details changed for Christopher Varnavides on 1 June 2012 (3 pages)
20 June 2012Director's details changed for Christopher Varnavides on 1 June 2012 (3 pages)
16 April 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
16 April 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
5 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
19 May 2011Registered office address changed from 30 Townsend Avenue Southgate London N14 7HJ United Kingdom on 19 May 2011 (2 pages)
19 May 2011Registered office address changed from 30 Townsend Avenue Southgate London N14 7HJ United Kingdom on 19 May 2011 (2 pages)
8 November 2010Incorporation (23 pages)
8 November 2010Incorporation (23 pages)