Company NameBluefield Traders Ltd
Company StatusDissolved
Company Number07473326
CategoryPrivate Limited Company
Incorporation Date20 December 2010(13 years, 4 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Gurpal Singh
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2011(3 months after company formation)
Appointment Duration3 years, 2 months (closed 10 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Irving Street
London
WC2H 7AU
Director NameMr David Stewart Brown
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address15 Turret Grove
London
SW4 0ES
Secretary NameCentrum Secretaries  Limited (Corporation)
StatusResigned
Appointed20 December 2010(same day as company formation)
Correspondence Address788 - 790
Finchley Road
London
NW11 7TJ

Location

Registered Address16 Irving Street
London
WC2H 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Brown
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
25 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
25 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
7 June 2013Compulsory strike-off action has been suspended (1 page)
7 June 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
20 November 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
20 November 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
1 November 2012Termination of appointment of Centrum Secretaries Limited as a secretary (1 page)
1 November 2012Termination of appointment of Centrum Secretaries Limited as a secretary (1 page)
23 February 2012Annual return made up to 20 December 2011 with a full list of shareholders
Statement of capital on 2012-02-23
  • GBP 1
(4 pages)
23 February 2012Annual return made up to 20 December 2011 with a full list of shareholders
Statement of capital on 2012-02-23
  • GBP 1
(4 pages)
23 March 2011Termination of appointment of David Brown as a director (1 page)
23 March 2011Termination of appointment of David Brown as a director (1 page)
21 March 2011Registered office address changed from 788 - 790 Finchley Road London London NW11 7TJ United Kingdom on 21 March 2011 (1 page)
21 March 2011Registered office address changed from 788 - 790 Finchley Road London London NW11 7TJ United Kingdom on 21 March 2011 (1 page)
21 March 2011Appointment of Mr Gurpal Singh as a director (2 pages)
21 March 2011Appointment of Mr Gurpal Singh as a director (2 pages)
20 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
20 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
20 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)