Kemsing
Sevenoaks
Kent
TN15 6PY
Director Name | Mrs Beverley Delena Chislett |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2011(1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Red Road Borehamwood Hertfordshire WD6 4SR |
Director Name | Aimen Al-Janabi |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Iraqi |
Status | Resigned |
Appointed | 18 May 2011(1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Bowes Lyon Mews St. Albans Hertfordshire AL3 4PF |
Secretary Name | Mrs Beverley Delena Chislett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2011(1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 March 2016) |
Role | Company Director |
Correspondence Address | 5 Red Road Borehamwood Hertfordshire WD6 4SR |
Director Name | Mr Nigel Gay |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(1 year, 9 months after company formation) |
Appointment Duration | 4 years (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 St Georges Mews 43 Westminster Bridge Road London SE1 7JB |
Website | www.bluesquaredeals.co.uk |
---|---|
Telephone | 020 31375691 |
Telephone region | London |
Registered Address | 2 St Georges Mews 43 Westminster Bridge Road London SE1 7JB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
129 at £1 | Nabu LTD 9.02% Ordinary |
---|---|
520 at £1 | Neil De Villiers 36.36% Ordinary |
301 at £1 | Youpage LTD 21.05% Ordinary |
240 at £1 | Aimen Al-janabi 16.78% Ordinary |
240 at £1 | Beverley Jury 16.78% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,081 |
Cash | £9,103 |
Current Liabilities | £13,684 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2017 | Application to strike the company off the register (3 pages) |
14 June 2017 | Application to strike the company off the register (3 pages) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
28 February 2017 | Termination of appointment of Nigel Gay as a director on 28 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Nigel Gay as a director on 28 February 2017 (1 page) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 August 2016 | Termination of appointment of Aimen Al-Janabi as a director on 24 August 2016 (1 page) |
24 August 2016 | Termination of appointment of Aimen Al-Janabi as a director on 24 August 2016 (1 page) |
7 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Termination of appointment of Beverley Delena Chislett as a director on 10 March 2016 (1 page) |
7 June 2016 | Termination of appointment of Beverley Delena Chislett as a secretary on 10 March 2016 (1 page) |
7 June 2016 | Termination of appointment of Beverley Delena Chislett as a secretary on 10 March 2016 (1 page) |
7 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Termination of appointment of Beverley Delena Chislett as a director on 10 March 2016 (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Director's details changed for Mrs Beverley Delena Chislett on 11 May 2015 (2 pages) |
13 May 2015 | Secretary's details changed for Mrs Beverley Delena Chislett on 11 May 2015 (1 page) |
13 May 2015 | Director's details changed for Neil Errol De Villiers on 11 May 2015 (2 pages) |
13 May 2015 | Register inspection address has been changed from 37 Garth Road Sevenoaks Kent TN13 1RU United Kingdom to 71 a West End Kemsing Sevenoaks Kent TN15 6PY (1 page) |
13 May 2015 | Secretary's details changed for Mrs Beverley Delena Chislett on 11 May 2015 (1 page) |
13 May 2015 | Director's details changed for Aimen Al-Janabi on 11 May 2015 (2 pages) |
13 May 2015 | Director's details changed for Aimen Al-Janabi on 11 May 2015 (2 pages) |
13 May 2015 | Director's details changed for Mrs Beverley Delena Chislett on 11 May 2015 (2 pages) |
13 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Director's details changed for Neil Errol De Villiers on 11 May 2015 (2 pages) |
13 May 2015 | Register inspection address has been changed from 37 Garth Road Sevenoaks Kent TN13 1RU United Kingdom to 71 a West End Kemsing Sevenoaks Kent TN15 6PY (1 page) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 July 2014 | Statement of capital following an allotment of shares on 14 May 2013
|
25 July 2014 | Register(s) moved to registered office address 2 St Georges Mews 43 Westminster Bridge Road London SE1 7JB (1 page) |
25 July 2014 | Register(s) moved to registered office address 2 St Georges Mews 43 Westminster Bridge Road London SE1 7JB (1 page) |
25 July 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Statement of capital following an allotment of shares on 14 May 2013
|
16 June 2014 | Change of share class name or designation (1 page) |
16 June 2014 | Change of share class name or designation (1 page) |
5 January 2014 | Amended accounts made up to 31 May 2012 (5 pages) |
5 January 2014 | Amended accounts made up to 31 May 2012 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders
|
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders
|
11 April 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
11 April 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
4 March 2013 | Appointment of Mr Nigel Gay as a director (2 pages) |
4 March 2013 | Appointment of Mr Nigel Gay as a director (2 pages) |
26 February 2013 | Registered office address changed from , 2 st Georges Mews, Westminster Bridge Road, London, SE1 7JB, United Kingdom on 26 February 2013 (1 page) |
26 February 2013 | Registered office address changed from , 2 st Georges Mews, Westminster Bridge Road, London, SE1 7JB, United Kingdom on 26 February 2013 (1 page) |
25 February 2013 | Resolutions
|
25 February 2013 | Resolutions
|
10 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
10 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
6 February 2013 | Registered office address changed from , 26 York Street, London, W1U 6PZ, United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from , 26 York Street, London, W1U 6PZ, United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from , 26 York Street, London, W1U 6PZ, United Kingdom on 6 February 2013 (1 page) |
7 August 2012 | Director's details changed for Beverley Delena Jury on 7 August 2012 (2 pages) |
7 August 2012 | Director's details changed for Beverley Delena Jury on 7 August 2012 (2 pages) |
7 August 2012 | Secretary's details changed for Beverley Delena Jury on 7 August 2012 (1 page) |
7 August 2012 | Secretary's details changed for Beverley Delena Jury on 7 August 2012 (1 page) |
7 August 2012 | Secretary's details changed for Beverley Delena Jury on 7 August 2012 (1 page) |
7 August 2012 | Director's details changed for Beverley Delena Jury on 7 August 2012 (2 pages) |
16 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (8 pages) |
16 May 2012 | Register(s) moved to registered inspection location (1 page) |
16 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (8 pages) |
16 May 2012 | Register(s) moved to registered inspection location (1 page) |
15 May 2012 | Register inspection address has been changed (1 page) |
15 May 2012 | Register inspection address has been changed (1 page) |
7 July 2011 | Registered office address changed from , 37 Garth Road, Sevenoaks, Kent, TN13 1RU, England on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from , 37 Garth Road, Sevenoaks, Kent, TN13 1RU, England on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from , 37 Garth Road, Sevenoaks, Kent, TN13 1RU, England on 7 July 2011 (1 page) |
16 June 2011 | Appointment of Aimen Al-Janabi as a director (3 pages) |
16 June 2011 | Appointment of Beverley Delena Jury as a director (3 pages) |
16 June 2011 | Appointment of Beverley Delena Jury as a director (3 pages) |
16 June 2011 | Appointment of Aimen Al-Janabi as a director (3 pages) |
26 May 2011 | Appointment of Beverley Delena Jury as a secretary (3 pages) |
26 May 2011 | Appointment of Beverley Delena Jury as a secretary (3 pages) |
11 May 2011 | Incorporation
|
11 May 2011 | Incorporation
|