Company NameBluegrace Finance Limited
Company StatusDissolved
Company Number07447473
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)
Previous NameZINO Investments (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Julian Richard Beardsley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawford House 4 Albert Place
London
N3 1QA
Director NameMr Ian Dunsford
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawford House 4 Albert Place
London
N3 1QA
Director NameMr Efstathios Basios
Date of BirthJuly 1960 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed25 March 2011(4 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 June 2013)
RoleCompany Director
Country of ResidenceGreece
Correspondence AddressLawford House 4 Albert Place
London
N3 1QA
Director NameMr Dean Gregory Renouf
Date of BirthMay 1958 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed29 June 2011(7 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 24 November 2014)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressLawford House 4 Albert Place
London
N3 1QA
Director NameMr Richard Alain Granier
Date of BirthNovember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed26 March 2014(3 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressLawford House 4 Albert Place
London
N3 1QA
Director NameMr Eric Roland Jacques Jean-Pierre Peugeot
Date of BirthDecember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed26 March 2014(3 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressLawford House 4 Albert Place
London
N3 1QA
Director NameMr Deane Gregory Renouf
Date of BirthMay 1958 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed26 March 2014(3 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressLawford House 4 Albert Place
London
N3 1QA
Director NameMr Francis Anna Maria Alfons Van Den Plas
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBelgian
StatusResigned
Appointed09 May 2014(3 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 06 August 2014)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address9 Sionkloosterlaan
Brasschaat 2930
Belgium
Director NameMr Richard Alain Granier
Date of BirthNovember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed09 May 2014(3 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 November 2014)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressLawford House 4 Albert Place
London
N3 1QA

Contact

Websitelasker.co.uk

Location

Registered AddressLawford House
4 Albert Place
London
N3 1QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.5k at £1Eric Peugeot
70.00%
Ordinary A
720 at £1Dean Renouf
20.00%
Ordinary A
360 at £1Julian Beardsley
10.00%
Ordinary A

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
10 July 2017Application to strike the company off the register (3 pages)
10 July 2017Application to strike the company off the register (3 pages)
21 July 2016Termination of appointment of Eric Roland Jacques Jean-Pierre Peugeot as a director on 31 December 2015 (1 page)
21 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
21 July 2016Termination of appointment of Deane Gregory Renouf as a director on 31 December 2015 (1 page)
21 July 2016Termination of appointment of Richard Alain Granier as a director on 31 December 2015 (1 page)
21 July 2016Termination of appointment of Richard Alain Granier as a director on 31 December 2015 (1 page)
21 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
21 July 2016Termination of appointment of Deane Gregory Renouf as a director on 31 December 2015 (1 page)
21 July 2016Termination of appointment of Eric Roland Jacques Jean-Pierre Peugeot as a director on 31 December 2015 (1 page)
7 May 2016Amended total exemption small company accounts made up to 30 November 2014 (3 pages)
7 May 2016Amended total exemption small company accounts made up to 30 November 2014 (3 pages)
7 May 2016Amended total exemption small company accounts made up to 30 November 2015 (3 pages)
7 May 2016Amended total exemption small company accounts made up to 30 November 2015 (3 pages)
26 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-26
  • GBP 3,600
(4 pages)
26 December 2015Compulsory strike-off action has been discontinued (1 page)
26 December 2015Compulsory strike-off action has been discontinued (1 page)
26 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-26
  • GBP 3,600
(4 pages)
26 December 2015Accounts for a dormant company made up to 30 November 2015 (2 pages)
26 December 2015Accounts for a dormant company made up to 30 November 2015 (2 pages)
24 December 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
24 December 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
23 December 2014Appointment of Mr Eric Roland Jacques Jacques Jean-Pierre Peugeot as a director on 26 March 2014 (2 pages)
23 December 2014Appointment of Mr Richard Alain Granier as a director on 26 March 2014 (2 pages)
23 December 2014Appointment of Mr Deane Gregory Renouf as a director on 26 March 2014 (2 pages)
23 December 2014Appointment of Mr Eric Roland Jacques Jacques Jean-Pierre Peugeot as a director on 26 March 2014 (2 pages)
23 December 2014Appointment of Mr Deane Gregory Renouf as a director on 26 March 2014 (2 pages)
23 December 2014Appointment of Mr Richard Alain Granier as a director on 26 March 2014 (2 pages)
4 December 2014Termination of appointment of Richard Alain Granier as a director on 24 November 2014 (1 page)
4 December 2014Termination of appointment of Dean Gregory Renouf as a director on 24 November 2014 (1 page)
4 December 2014Termination of appointment of Richard Alain Granier as a director on 24 November 2014 (1 page)
4 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 3,600
(4 pages)
4 December 2014Termination of appointment of Dean Gregory Renouf as a director on 24 November 2014 (1 page)
4 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 3,600
(4 pages)
16 October 2014Termination of appointment of Ian Dunsford as a director on 1 October 2014 (1 page)
16 October 2014Termination of appointment of Ian Dunsford as a director on 1 October 2014 (1 page)
16 October 2014Termination of appointment of Ian Dunsford as a director on 1 October 2014 (1 page)
8 September 2014Total exemption full accounts made up to 30 November 2013 (12 pages)
8 September 2014Total exemption full accounts made up to 30 November 2013 (12 pages)
2 September 2014Termination of appointment of Francis Anna Maria Alfons Van Den Plas as a director on 6 August 2014 (1 page)
2 September 2014Termination of appointment of Francis Anna Maria Alfons Van Den Plas as a director on 6 August 2014 (1 page)
2 September 2014Termination of appointment of Francis Anna Maria Alfons Van Den Plas as a director on 6 August 2014 (1 page)
16 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 May 2014Appointment of Mr Francis Anna Maria Alfons Van Den Plas as a director (2 pages)
9 May 2014Appointment of Mr Francis Anna Maria Alfons Van Den Plas as a director (2 pages)
9 May 2014Appointment of Mr Richard Alain Granier as a director (2 pages)
9 May 2014Appointment of Mr Richard Alain Granier as a director (2 pages)
22 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 3,600
(3 pages)
22 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 3,600
(3 pages)
22 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 3,600
(3 pages)
26 March 2014Company name changed zino investments (uk) LIMITED\certificate issued on 26/03/14
  • RES15 ‐ Change company name resolution on 2014-03-25
  • NM01 ‐ Change of name by resolution
(3 pages)
26 March 2014Company name changed zino investments (uk) LIMITED\certificate issued on 26/03/14
  • RES15 ‐ Change company name resolution on 2014-03-25
  • NM01 ‐ Change of name by resolution
(3 pages)
9 January 2014Director's details changed for Mr Julian Richard Beardsley on 21 November 2013 (2 pages)
9 January 2014Annual return made up to 22 November 2013 with a full list of shareholders (4 pages)
9 January 2014Director's details changed for Mr Ian Dunsford on 21 November 2013 (2 pages)
9 January 2014Annual return made up to 22 November 2013 with a full list of shareholders (4 pages)
9 January 2014Director's details changed for Mr Julian Richard Beardsley on 21 November 2013 (2 pages)
9 January 2014Director's details changed for Mr Ian Dunsford on 21 November 2013 (2 pages)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
24 June 2013Termination of appointment of Efstathios Basios as a director (1 page)
24 June 2013Termination of appointment of Efstathios Basios as a director (1 page)
9 January 2013Annual return made up to 22 November 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 22 November 2012 with a full list of shareholders (6 pages)
2 October 2012Registered office address changed from Suite 21 30 Borough High Street London SE1 1XU England on 2 October 2012 (1 page)
2 October 2012Registered office address changed from Suite 21 30 Borough High Street London SE1 1XU England on 2 October 2012 (1 page)
2 October 2012Registered office address changed from Suite 21 30 Borough High Street London SE1 1XU England on 2 October 2012 (1 page)
16 March 2012Total exemption full accounts made up to 30 November 2011 (12 pages)
16 March 2012Total exemption full accounts made up to 30 November 2011 (12 pages)
2 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (6 pages)
2 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (6 pages)
29 June 2011Appointment of Mr Deane Gregory Renouf as a director (2 pages)
29 June 2011Appointment of Mr Deane Gregory Renouf as a director (2 pages)
28 March 2011Appointment of Mr Efstathios Basios as a director (2 pages)
28 March 2011Appointment of Mr Efstathios Basios as a director (2 pages)
22 November 2010Incorporation (21 pages)
22 November 2010Incorporation (21 pages)