Company NameBluebird Executive Search Partners Ltd
Company StatusDissolved
Company Number07532821
CategoryPrivate Limited Company
Incorporation Date17 February 2011(13 years, 2 months ago)
Dissolution Date8 March 2015 (9 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Director

Director NameThomas Mark Cochrane
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2011(same day as company formation)
RoleRecruitment Agent
Country of ResidenceGBR
Correspondence Address16 Beaufort Court
Admirals Way Docklands
London
E14 9XL

Location

Registered AddressConcorde House Grenville Place
Mill Hill
London
NW7 3SA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Thomas Mark Cochrane
100.00%
Ordinary

Financials

Year2014
Net Worth£31,160
Current Liabilities£62,666

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

8 March 2015Final Gazette dissolved following liquidation (1 page)
8 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2015Final Gazette dissolved following liquidation (1 page)
8 December 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
8 December 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
17 April 2014Registered office address changed from C/O B&C Associates Limited Trafalgar House Grenville Place Mill Hill London NW7 3SA on 17 April 2014 (2 pages)
17 April 2014Registered office address changed from C/O B&C Associates Limited Trafalgar House Grenville Place Mill Hill London NW7 3SA on 17 April 2014 (2 pages)
5 March 2014Appointment of a voluntary liquidator (1 page)
5 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 March 2014Appointment of a voluntary liquidator (1 page)
5 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 March 2014Statement of affairs with form 4.19 (6 pages)
5 March 2014Statement of affairs with form 4.19 (6 pages)
14 February 2014Registered office address changed from 16 Beaufort Court Admirals Way Docklands London E14 9XL on 14 February 2014 (2 pages)
14 February 2014Registered office address changed from 16 Beaufort Court Admirals Way Docklands London E14 9XL on 14 February 2014 (2 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
11 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
11 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
9 May 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
9 May 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
17 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
17 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
17 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)