Company NameBlue Lemon Interiors Limited
Company StatusDissolved
Company Number07657144
CategoryPrivate Limited Company
Incorporation Date3 June 2011(12 years, 11 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)
Previous NameVillage Green Inns (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Andrews
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2011(5 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (closed 12 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Offham Road
West Malling
Kent
ME19 6RF
Director NameMr Stacy Harman
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2011(5 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (closed 12 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37a Sundridge Avenue
Bromley
BR1 2QA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websitebluelemoninteriors.co.uk
Email address[email protected]
Telephone01622 679799
Telephone regionMaidstone

Location

Registered AddressSfp 9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1 at £1Athos Louca
33.33%
Ordinary
1 at £1Simon Andrews
33.33%
Ordinary
1 at £1Stacy Harman
33.33%
Ordinary

Financials

Year2014
Net Worth£75,238
Cash£42,113
Current Liabilities£104,699

Accounts

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

Filing History

12 February 2019Final Gazette dissolved following liquidation (1 page)
12 November 2018Return of final meeting in a members' voluntary winding up (12 pages)
15 September 2017Registered office address changed from The Carriage House Mill Street Maidstone Kent ME15 6YE to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 15 September 2017 (2 pages)
15 September 2017Registered office address changed from The Carriage House Mill Street Maidstone Kent ME15 6YE to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 15 September 2017 (2 pages)
14 September 2017Appointment of a voluntary liquidator (1 page)
14 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-25
(1 page)
14 September 2017Declaration of solvency (5 pages)
14 September 2017Declaration of solvency (5 pages)
14 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-25
(1 page)
14 September 2017Appointment of a voluntary liquidator (1 page)
2 August 2017Notification of a person with significant control statement (2 pages)
2 August 2017Cessation of Simon Andrews as a person with significant control on 1 July 2017 (1 page)
2 August 2017Cessation of Stacy Harman as a person with significant control on 2 August 2017 (1 page)
2 August 2017Cessation of Athos Louca as a person with significant control on 2 August 2017 (1 page)
2 August 2017Cessation of Athos Louca as a person with significant control on 1 July 2017 (1 page)
2 August 2017Cessation of Stacy Harman as a person with significant control on 1 July 2017 (1 page)
2 August 2017Notification of a person with significant control statement (2 pages)
2 August 2017Cessation of Simon Andrew as a person with significant control on 2 August 2017 (1 page)
1 August 2017Statement of capital following an allotment of shares on 1 July 2017
  • GBP 6
(3 pages)
1 August 2017Statement of capital following an allotment of shares on 1 July 2017
  • GBP 6
(3 pages)
7 June 2017Confirmation statement made on 3 June 2017 with updates (7 pages)
7 June 2017Confirmation statement made on 3 June 2017 with updates (7 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 3
(4 pages)
8 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 3
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 3
(4 pages)
4 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 3
(4 pages)
4 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 3
(4 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 3
(4 pages)
9 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 3
(4 pages)
9 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 3
(4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
25 November 2011Company name changed village green inns (uk) LIMITED\certificate issued on 25/11/11
  • RES15 ‐ Change company name resolution on 2011-11-22
  • NM01 ‐ Change of name by resolution
(3 pages)
25 November 2011Company name changed village green inns (uk) LIMITED\certificate issued on 25/11/11
  • RES15 ‐ Change company name resolution on 2011-11-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 November 2011Registered office address changed from 7 Mill Street Maidstone Kent ME15 6XW United Kingdom on 22 November 2011 (1 page)
22 November 2011Appointment of Mr Simon Andrews as a director (2 pages)
22 November 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
22 November 2011Appointment of Mr Stacy Harman as a director (2 pages)
22 November 2011Registered office address changed from 7 Mill Street Maidstone Kent ME15 6XW United Kingdom on 22 November 2011 (1 page)
22 November 2011Statement of capital following an allotment of shares on 22 November 2011
  • GBP 3
(3 pages)
22 November 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
22 November 2011Appointment of Mr Stacy Harman as a director (2 pages)
22 November 2011Statement of capital following an allotment of shares on 22 November 2011
  • GBP 3
(3 pages)
22 November 2011Appointment of Mr Simon Andrews as a director (2 pages)
3 June 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
3 June 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
3 June 2011Incorporation (20 pages)
3 June 2011Incorporation (20 pages)