London
W1B 2LL
Director Name | Caroline Teboul |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor Mimosa House 12 Princes Street London W1B 2LL |
Director Name | Gianluca D'Avanzo |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 October 2011(10 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor Mimosa House 12 Princes Street London W1B 2LL |
Registered Address | Suite 7 Claremont House 22-24 Claremont Road Surbiton Surrey KT6 4QU |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Blake Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £107 |
Cash | £6,476 |
Current Liabilities | £6,369 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2014 | Application to strike the company off the register (3 pages) |
14 November 2014 | Application to strike the company off the register (3 pages) |
3 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
17 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
17 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
12 July 2014 | Satisfaction of charge 1 in full (4 pages) |
12 July 2014 | Satisfaction of charge 1 in full (4 pages) |
5 February 2014 | Registered office address changed from C/O Moynihan & Co Accountants Suite 7 Claremont House 22-24 Claremont Road Surbiton Surrey United Kingdom on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from C/O Moynihan & Co Accountants Suite 7 Claremont House 22-24 Claremont Road Surbiton Surrey United Kingdom on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from C/O Moynihan & Co Accountants Suite 7 Claremont House 22-24 Claremont Road Surbiton Surrey United Kingdom on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from Second Floor Mimosa House 12 Princes Street London W1B 2LL on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from Second Floor Mimosa House 12 Princes Street London W1B 2LL on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from Second Floor Mimosa House 12 Princes Street London W1B 2LL on 5 February 2014 (1 page) |
19 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
19 December 2012 | Director's details changed for Salvatore Delle Cave on 14 December 2012 (2 pages) |
19 December 2012 | Director's details changed for Salvatore Delle Cave on 14 December 2012 (2 pages) |
19 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 October 2012 | Change of name notice (2 pages) |
9 October 2012 | Company name changed blue skye gp rep office LIMITED\certificate issued on 09/10/12
|
9 October 2012 | Change of name notice (2 pages) |
9 October 2012 | Company name changed blue skye gp rep office LIMITED\certificate issued on 09/10/12
|
10 August 2012 | Termination of appointment of Gianluca D'avanzo as a director on 9 July 2012 (2 pages) |
10 August 2012 | Termination of appointment of Gianluca D'avanzo as a director on 9 July 2012 (2 pages) |
10 August 2012 | Termination of appointment of Gianluca D'avanzo as a director on 9 July 2012 (2 pages) |
24 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Appointment of Gianluca D'avanzo as a director on 20 October 2011 (3 pages) |
28 December 2011 | Appointment of Gianluca D'avanzo as a director on 20 October 2011 (3 pages) |
28 December 2011 | Termination of appointment of Caroline Teboul as a director on 20 October 2011 (2 pages) |
28 December 2011 | Termination of appointment of Caroline Teboul as a director on 20 October 2011 (2 pages) |
14 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 July 2011 | Resolutions
|
12 July 2011 | Resolutions
|
10 May 2011 | Appointment of Salvatore Delle Cave as a director (3 pages) |
10 May 2011 | Appointment of Salvatore Delle Cave as a director (3 pages) |
14 December 2010 | Incorporation (17 pages) |
14 December 2010 | Incorporation (17 pages) |