London
EC2P 2YU
Director Name | Mr Nicholas Daniel Young |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2014(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 23 February 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Finsbury Square London EC2P 2YU |
Director Name | Mr Dynshaw Fareed Italia |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2011(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 52 Grosvenor Gardens London SW1W 0AU |
Director Name | Mr Adrian Thomas Wakelin Harris |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2011(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 52 Grosvenor Gardens London SW1W 0AU |
Director Name | Mr Daniel Charles Ishag |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2011(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 52 Grosvenor Gardens London SW1W 0AU |
Website | filterclear.com |
---|---|
Telephone | 0141 7762289 |
Telephone region | Glasgow |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Bluewater Bio International 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £57,543 |
Gross Profit | £45,780 |
Net Worth | -£467,613 |
Cash | £52,609 |
Current Liabilities | £132,187 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
23 February 2015 | Delivered on: 25 February 2015 Persons entitled: Ombu Ii Bwb Limited (No. 8586354) Classification: A registered charge Particulars: As continuing security for the payment and discharge of the secured liabilities, each relevant company as listed in schedule 1 charges, by way of first legal mortgage, each property specified in schedule 2; by way of first fixed charge all properties acquired by that company in the future, all present and future interests of that company not effectively mortgaged or charged under the preceding provisions in, or over, freehold or leasehold property, and all the intellectual property.. Please see charge document for more details. Outstanding |
---|---|
20 May 2014 | Delivered on: 4 June 2014 Satisfied on: 26 February 2015 Persons entitled: Ombu Ii Bwb Limited Classification: A registered charge Particulars: 1. all properties acquired by that company in the future;. 2. all the intellectual property. Fully Satisfied |
23 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 November 2019 | Return of final meeting in a members' voluntary winding up (9 pages) |
25 January 2019 | Registered office address changed from Winchester House 269 Old Marylebone Road London NW1 5RA to 30 Finsbury Square London EC2P 2YU on 25 January 2019 (2 pages) |
16 January 2019 | Declaration of solvency (5 pages) |
16 January 2019 | Appointment of a voluntary liquidator (3 pages) |
16 January 2019 | Resolutions
|
12 December 2018 | Statement of capital on 12 December 2018
|
12 December 2018 | Resolutions
|
12 December 2018 | Statement by Directors (1 page) |
12 December 2018 | Solvency Statement dated 06/12/18 (1 page) |
10 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
24 May 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
22 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
20 July 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
20 July 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
26 June 2017 | Full accounts made up to 30 September 2016 (15 pages) |
26 June 2017 | Full accounts made up to 30 September 2016 (15 pages) |
20 September 2016 | Satisfaction of charge 077199570002 in full (1 page) |
20 September 2016 | Satisfaction of charge 077199570002 in full (1 page) |
8 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
23 June 2016 | Full accounts made up to 30 September 2015 (15 pages) |
23 June 2016 | Full accounts made up to 30 September 2015 (15 pages) |
4 November 2015 | Auditor's resignation (1 page) |
4 November 2015 | Auditor's resignation (1 page) |
24 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
14 August 2015 | Full accounts made up to 30 September 2014 (15 pages) |
14 August 2015 | Full accounts made up to 30 September 2014 (15 pages) |
1 June 2015 | Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU to Winchester House 269 Old Marylebone Road London NW1 5RA on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU to Winchester House 269 Old Marylebone Road London NW1 5RA on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU to Winchester House 269 Old Marylebone Road London NW1 5RA on 1 June 2015 (1 page) |
26 February 2015 | Satisfaction of charge 077199570001 in full (1 page) |
26 February 2015 | Satisfaction of charge 077199570001 in full (1 page) |
25 February 2015 | Registration of charge 077199570002, created on 23 February 2015 (46 pages) |
25 February 2015 | Registration of charge 077199570002, created on 23 February 2015 (46 pages) |
16 February 2015 | Termination of appointment of Daniel Ishag as a director on 10 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Daniel Ishag as a director on 10 February 2015 (1 page) |
26 January 2015 | Termination of appointment of Adrian Thomas Wakelin Harris as a director on 16 December 2014 (1 page) |
26 January 2015 | Termination of appointment of Adrian Thomas Wakelin Harris as a director on 16 December 2014 (1 page) |
25 November 2014 | Appointment of Mr Nicholas Daniel Young as a director on 30 October 2014 (2 pages) |
25 November 2014 | Appointment of Mr Nicholas Daniel Young as a director on 30 October 2014 (2 pages) |
18 November 2014 | Auditor's resignation (1 page) |
18 November 2014 | Auditor's resignation (1 page) |
28 August 2014 | Termination of appointment of Dynshaw Italia as a director on 12 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Dynshaw Italia as a director on 12 August 2014 (1 page) |
28 August 2014 | Appointment of Mr Richard George Andrew Haddon as a director on 12 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Richard George Andrew Haddon as a director on 12 August 2014 (2 pages) |
21 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
4 June 2014 | Registration of charge 077199570001 (46 pages) |
4 June 2014 | Registration of charge 077199570001 (46 pages) |
6 May 2014 | Full accounts made up to 30 September 2013 (16 pages) |
6 May 2014 | Full accounts made up to 30 September 2013 (16 pages) |
1 May 2014 | Statement of capital following an allotment of shares on 30 September 2013
|
1 May 2014 | Statement of capital following an allotment of shares on 30 September 2013
|
17 April 2014 | Registered office address changed from Compass House 22 Redan Place London W2 4SA on 17 April 2014 (1 page) |
17 April 2014 | Registered office address changed from Compass House 22 Redan Place London W2 4SA on 17 April 2014 (1 page) |
1 August 2013 | Director's details changed for Dynshaw Italia on 1 June 2013 (2 pages) |
1 August 2013 | Director's details changed for Mr Adrian Thomas Wakelin Harris on 1 June 2013 (2 pages) |
1 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders (4 pages) |
1 August 2013 | Director's details changed for Daniel Ishag on 1 June 2013 (2 pages) |
1 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders (4 pages) |
1 August 2013 | Director's details changed for Mr Adrian Thomas Wakelin Harris on 1 June 2013 (2 pages) |
1 August 2013 | Director's details changed for Daniel Ishag on 1 June 2013 (2 pages) |
1 August 2013 | Director's details changed for Dynshaw Italia on 1 June 2013 (2 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (14 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (14 pages) |
4 February 2013 | Current accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
4 February 2013 | Current accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
19 October 2012 | Company name changed bluewater filter clear LIMITED\certificate issued on 19/10/12
|
19 October 2012 | Change of name notice (2 pages) |
19 October 2012 | Company name changed bluewater filter clear LIMITED\certificate issued on 19/10/12
|
19 October 2012 | Change of name notice (2 pages) |
7 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Registered office address changed from 105 Wigmore Street London W1U 1QY England on 9 May 2012 (2 pages) |
9 May 2012 | Registered office address changed from 105 Wigmore Street London W1U 1QY England on 9 May 2012 (2 pages) |
9 May 2012 | Registered office address changed from 105 Wigmore Street London W1U 1QY England on 9 May 2012 (2 pages) |
29 March 2012 | Resolutions
|
29 March 2012 | Resolutions
|
16 August 2011 | Current accounting period shortened from 31 July 2012 to 30 June 2012 (3 pages) |
16 August 2011 | Current accounting period shortened from 31 July 2012 to 30 June 2012 (3 pages) |
27 July 2011 | Incorporation (25 pages) |
27 July 2011 | Incorporation (25 pages) |