Company NameBluegate Cars Limited
Company StatusDissolved
Company Number07438895
CategoryPrivate Limited Company
Incorporation Date15 November 2010(13 years, 5 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Secretary NameChaudhury Hussain
StatusClosed
Appointed19 December 2011(1 year, 1 month after company formation)
Appointment Duration8 years, 9 months (closed 22 September 2020)
RoleCompany Director
Correspondence Address6 Low Hall Lane
London
E17 8BP
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1st Floor
8-10 Stamford Hill
London
N16 6XZ
Director NameAdnan Khalid
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(2 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Storey Road
London
E17 7DA

Location

Registered Address27 Holwell Row
London
EC2A 4JB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

1 at £1Adnan Khalid
100.00%
Ordinary

Financials

Year2014
Turnover£739,639
Gross Profit£12,062
Net Worth-£116,947
Cash£12,960
Current Liabilities£79,228

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2015Voluntary strike-off action has been suspended (1 page)
12 August 2015Voluntary strike-off action has been suspended (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
15 September 2014Termination of appointment of Adnan Khalid as a director on 8 September 2014 (2 pages)
15 September 2014Termination of appointment of Adnan Khalid as a director on 8 September 2014 (2 pages)
7 August 2014Voluntary strike-off action has been suspended (1 page)
7 August 2014Voluntary strike-off action has been suspended (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
21 July 2014Application to strike the company off the register (3 pages)
21 July 2014Application to strike the company off the register (3 pages)
26 February 2014Registered office address changed from C/O Adnan Khalid & Chaudhry Hussain 77/78 Rosebank Road London E17 8NH England on 26 February 2014 (1 page)
26 February 2014Registered office address changed from 27 Holywell Row London EC2A 4JB England on 26 February 2014 (1 page)
26 February 2014Registered office address changed from C/O Adnan Khalid & Chaudhry Hussain 77/78 Rosebank Road London E17 8NH England on 26 February 2014 (1 page)
26 February 2014Registered office address changed from 27 Holywell Row London EC2A 4JB England on 26 February 2014 (1 page)
18 February 2014Registered office address changed from 27 Holywell Row London EC2A 4JB on 18 February 2014 (1 page)
18 February 2014Registered office address changed from 27 Holywell Row London EC2A 4JB on 18 February 2014 (1 page)
17 February 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
17 February 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
5 February 2014Registered office address changed from 75-78 Rosebank Road London E17 8NH England on 5 February 2014 (1 page)
5 February 2014Total exemption full accounts made up to 31 January 2013 (10 pages)
5 February 2014Registered office address changed from 75-78 Rosebank Road London E17 8NH England on 5 February 2014 (1 page)
5 February 2014Total exemption full accounts made up to 31 January 2013 (10 pages)
5 February 2014Registered office address changed from 75-78 Rosebank Road London E17 8NH England on 5 February 2014 (1 page)
18 December 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
18 December 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
19 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
19 December 2011Appointment of Chaudhury Hussain as a secretary (2 pages)
19 December 2011Appointment of Chaudhury Hussain as a secretary (2 pages)
22 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
22 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
7 July 2011Current accounting period extended from 30 November 2011 to 31 January 2012 (1 page)
7 July 2011Current accounting period extended from 30 November 2011 to 31 January 2012 (1 page)
20 January 2011Appointment of Adnan Khalid as a director (2 pages)
20 January 2011Termination of appointment of Michael Holder as a director (1 page)
20 January 2011Appointment of Adnan Khalid as a director (2 pages)
20 January 2011Termination of appointment of Michael Holder as a director (1 page)
15 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)