Company NameBlue Square Deals Ltd
Company StatusDissolved
Company Number07629964
CategoryPrivate Limited Company
Incorporation Date11 May 2011(12 years, 11 months ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Neil Errol De Villiers
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed11 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 A West End
Kemsing
Sevenoaks
Kent
TN15 6PY
Director NameMrs Beverley Delena Chislett
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(1 week after company formation)
Appointment Duration4 years, 9 months (resigned 10 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Red Road
Borehamwood
Hertfordshire
WD6 4SR
Director NameAimen Al-Janabi
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityIraqi
StatusResigned
Appointed18 May 2011(1 week after company formation)
Appointment Duration5 years, 3 months (resigned 24 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Bowes Lyon Mews
St. Albans
Hertfordshire
AL3 4PF
Secretary NameMrs Beverley Delena Chislett
NationalityBritish
StatusResigned
Appointed18 May 2011(1 week after company formation)
Appointment Duration4 years, 9 months (resigned 10 March 2016)
RoleCompany Director
Correspondence Address5 Red Road
Borehamwood
Hertfordshire
WD6 4SR
Director NameMr Nigel Gay
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(1 year, 9 months after company formation)
Appointment Duration4 years (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 St Georges Mews
43 Westminster Bridge Road
London
SE1 7JB

Contact

Websitewww.bluesquaredeals.co.uk
Telephone020 31375691
Telephone regionLondon

Location

Registered Address2 St Georges Mews
43 Westminster Bridge Road
London
SE1 7JB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

129 at £1Nabu LTD
9.02%
Ordinary
520 at £1Neil De Villiers
36.36%
Ordinary
301 at £1Youpage LTD
21.05%
Ordinary
240 at £1Aimen Al-janabi
16.78%
Ordinary
240 at £1Beverley Jury
16.78%
Ordinary

Financials

Year2014
Net Worth£24,081
Cash£9,103
Current Liabilities£13,684

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
14 June 2017Application to strike the company off the register (3 pages)
14 June 2017Application to strike the company off the register (3 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
28 February 2017Termination of appointment of Nigel Gay as a director on 28 February 2017 (1 page)
28 February 2017Termination of appointment of Nigel Gay as a director on 28 February 2017 (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 August 2016Termination of appointment of Aimen Al-Janabi as a director on 24 August 2016 (1 page)
24 August 2016Termination of appointment of Aimen Al-Janabi as a director on 24 August 2016 (1 page)
7 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,430
(7 pages)
7 June 2016Termination of appointment of Beverley Delena Chislett as a director on 10 March 2016 (1 page)
7 June 2016Termination of appointment of Beverley Delena Chislett as a secretary on 10 March 2016 (1 page)
7 June 2016Termination of appointment of Beverley Delena Chislett as a secretary on 10 March 2016 (1 page)
7 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,430
(7 pages)
7 June 2016Termination of appointment of Beverley Delena Chislett as a director on 10 March 2016 (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,430
(8 pages)
13 May 2015Director's details changed for Mrs Beverley Delena Chislett on 11 May 2015 (2 pages)
13 May 2015Secretary's details changed for Mrs Beverley Delena Chislett on 11 May 2015 (1 page)
13 May 2015Director's details changed for Neil Errol De Villiers on 11 May 2015 (2 pages)
13 May 2015Register 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 2015Secretary's details changed for Mrs Beverley Delena Chislett on 11 May 2015 (1 page)
13 May 2015Director's details changed for Aimen Al-Janabi on 11 May 2015 (2 pages)
13 May 2015Director's details changed for Aimen Al-Janabi on 11 May 2015 (2 pages)
13 May 2015Director's details changed for Mrs Beverley Delena Chislett on 11 May 2015 (2 pages)
13 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,430
(8 pages)
13 May 2015Director's details changed for Neil Errol De Villiers on 11 May 2015 (2 pages)
13 May 2015Register 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 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 July 2014Statement of capital following an allotment of shares on 14 May 2013
  • GBP 1,430
(3 pages)
25 July 2014Register(s) moved to registered office address 2 St Georges Mews 43 Westminster Bridge Road London SE1 7JB (1 page)
25 July 2014Register(s) moved to registered office address 2 St Georges Mews 43 Westminster Bridge Road London SE1 7JB (1 page)
25 July 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,430
(9 pages)
25 July 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,430
(9 pages)
25 July 2014Statement of capital following an allotment of shares on 14 May 2013
  • GBP 1,430
(3 pages)
16 June 2014Change of share class name or designation (1 page)
16 June 2014Change of share class name or designation (1 page)
5 January 2014Amended accounts made up to 31 May 2012 (5 pages)
5 January 2014Amended accounts made up to 31 May 2012 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-13
(9 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-13
(9 pages)
11 April 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
11 April 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
4 March 2013Appointment of Mr Nigel Gay as a director (2 pages)
4 March 2013Appointment of Mr Nigel Gay as a director (2 pages)
26 February 2013Registered office address changed from , 2 st Georges Mews, Westminster Bridge Road, London, SE1 7JB, United Kingdom on 26 February 2013 (1 page)
26 February 2013Registered office address changed from , 2 st Georges Mews, Westminster Bridge Road, London, SE1 7JB, United Kingdom on 26 February 2013 (1 page)
25 February 2013Resolutions
  • RES13 ‐ Increase auth cap 18/02/2013
(1 page)
25 February 2013Resolutions
  • RES13 ‐ Increase auth cap 18/02/2013
(1 page)
10 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
10 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
6 February 2013Registered office address changed from , 26 York Street, London, W1U 6PZ, United Kingdom on 6 February 2013 (1 page)
6 February 2013Registered office address changed from , 26 York Street, London, W1U 6PZ, United Kingdom on 6 February 2013 (1 page)
6 February 2013Registered office address changed from , 26 York Street, London, W1U 6PZ, United Kingdom on 6 February 2013 (1 page)
7 August 2012Director's details changed for Beverley Delena Jury on 7 August 2012 (2 pages)
7 August 2012Director's details changed for Beverley Delena Jury on 7 August 2012 (2 pages)
7 August 2012Secretary's details changed for Beverley Delena Jury on 7 August 2012 (1 page)
7 August 2012Secretary's details changed for Beverley Delena Jury on 7 August 2012 (1 page)
7 August 2012Secretary's details changed for Beverley Delena Jury on 7 August 2012 (1 page)
7 August 2012Director's details changed for Beverley Delena Jury on 7 August 2012 (2 pages)
16 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (8 pages)
16 May 2012Register(s) moved to registered inspection location (1 page)
16 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (8 pages)
16 May 2012Register(s) moved to registered inspection location (1 page)
15 May 2012Register inspection address has been changed (1 page)
15 May 2012Register inspection address has been changed (1 page)
7 July 2011Registered office address changed from , 37 Garth Road, Sevenoaks, Kent, TN13 1RU, England on 7 July 2011 (1 page)
7 July 2011Registered office address changed from , 37 Garth Road, Sevenoaks, Kent, TN13 1RU, England on 7 July 2011 (1 page)
7 July 2011Registered office address changed from , 37 Garth Road, Sevenoaks, Kent, TN13 1RU, England on 7 July 2011 (1 page)
16 June 2011Appointment of Aimen Al-Janabi as a director (3 pages)
16 June 2011Appointment of Beverley Delena Jury as a director (3 pages)
16 June 2011Appointment of Beverley Delena Jury as a director (3 pages)
16 June 2011Appointment of Aimen Al-Janabi as a director (3 pages)
26 May 2011Appointment of Beverley Delena Jury as a secretary (3 pages)
26 May 2011Appointment of Beverley Delena Jury as a secretary (3 pages)
11 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)