Company NameBluebell & Primrose Limited
Company StatusDissolved
Company Number07585347
CategoryPrivate Limited Company
Incorporation Date31 March 2011(13 years ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameChristine Anne Shadwell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2014(3 years, 2 months after company formation)
Appointment Duration6 years, 9 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Director NameMr Lee William Galloway
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171-173 Gray's Inn Road
London
WC1X 8UE
Secretary NameMr David John Vallance
NationalityBritish
StatusResigned
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Mutton Lane
Potters Bar
Herts
EN6 2NX
Director NameMs Anna Magdalena Grupa
Date of BirthMay 1979 (Born 44 years ago)
NationalityPolish
StatusResigned
Appointed01 April 2011(1 day after company formation)
Appointment Duration3 years, 3 months (resigned 03 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171-173 Gray's Inn Road
London
WC1X 8UE
Director NameMr Daniel St Guillaume
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2014(3 years after company formation)
Appointment Duration3 months (resigned 03 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Gray's Inn Road
London
WC1X 8UE

Location

Registered Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Christine Anne Shadwell
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2020First Gazette notice for voluntary strike-off (1 page)
16 December 2020Application to strike the company off the register (2 pages)
14 April 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
30 March 2020Change of details for Mrs Christine Anne Shadwell as a person with significant control on 17 October 2019 (2 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
17 October 2019Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 17 October 2019 (1 page)
15 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
5 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
31 March 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
5 January 2018Change of details for Mrs Christine Anne Shadwell as a person with significant control on 5 January 2018 (2 pages)
5 January 2018Director's details changed for Christine Anne Shadwell on 5 January 2018 (2 pages)
26 October 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
26 October 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
26 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
29 October 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
29 October 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
11 July 2014Termination of appointment of Anna Grupa as a director (1 page)
11 July 2014Termination of appointment of David Vallance as a secretary (1 page)
11 July 2014Termination of appointment of David Vallance as a secretary (1 page)
11 July 2014Statement of capital following an allotment of shares on 12 June 2014
  • GBP 100
(3 pages)
11 July 2014Termination of appointment of Daniel St Guillaume as a director (1 page)
11 July 2014Statement of capital following an allotment of shares on 12 June 2014
  • GBP 100
(3 pages)
11 July 2014Termination of appointment of Anna Grupa as a director (1 page)
11 July 2014Termination of appointment of Daniel St Guillaume as a director (1 page)
3 July 2014Appointment of Christine Anne Shadwell as a director (2 pages)
3 July 2014Appointment of Christine Anne Shadwell as a director (2 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders (5 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders (5 pages)
23 April 2014Appointment of Mr Daniel St Guillaume as a director (2 pages)
23 April 2014Appointment of Mr Daniel St Guillaume as a director (2 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
1 July 2011Termination of appointment of Lee Galloway as a director (1 page)
1 July 2011Appointment of Ms Anna Magdalena Grupa as a director (2 pages)
1 July 2011Appointment of Ms Anna Magdalena Grupa as a director (2 pages)
1 July 2011Termination of appointment of Lee Galloway as a director (1 page)
31 March 2011Incorporation (44 pages)
31 March 2011Incorporation (44 pages)