London
W1G 0AH
Director Name | Mr David Nigel Jeremy Sheinman |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Allan House 10 John Princes Street London W1G 0AH |
Director Name | Mr Ian Isaac Shiner |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Allan House 10 John Princes Street London W1G 0AH |
Registered Address | 4th Floor Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Charles Wimbourne 33.33% Ordinary C |
---|---|
1 at £1 | David Sheinman 33.33% Ordinary B |
1 at £1 | Ian Shiner 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£77,828 |
Cash | £12,481 |
Current Liabilities | £2,492,502 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 November 2014 | Delivered on: 2 December 2014 Satisfied on: 29 September 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Fully Satisfied |
---|---|
18 November 2014 | Delivered on: 2 December 2014 Satisfied on: 29 September 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Fully Satisfied |
18 November 2014 | Delivered on: 19 November 2014 Satisfied on: 29 September 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 92 town centre hatfield, hertfordshire AL10 0JW also known as as 88-96 town centre, hatfield held under a lease made between st modwen developments (hatfield) limited and bluesummer limited dated 18 november 2014.. 17C town centre hatfield, hertfordshire AL10 0JW and 17D town centre hatfield, hertfordshire AL10 0JW also known as block 17C and 17D town centre, hatfield held under a lease made between st modwen developments (hatfield) limited and bluesummer limited dated 18 november 2014. Fully Satisfied |
8 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 September 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
8 September 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
12 June 2017 | Liquidators' statement of receipts and payments to 13 March 2017 (11 pages) |
12 June 2017 | Liquidators' statement of receipts and payments to 13 March 2017 (11 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 March 2016 | Registered office address changed from 6 Torriano Mews London NW5 2RZ to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 30 March 2016 (2 pages) |
30 March 2016 | Registered office address changed from 6 Torriano Mews London NW5 2RZ to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 30 March 2016 (2 pages) |
24 March 2016 | Resolutions
|
24 March 2016 | Appointment of a voluntary liquidator (1 page) |
24 March 2016 | Resolutions
|
24 March 2016 | Declaration of solvency (5 pages) |
24 March 2016 | Appointment of a voluntary liquidator (1 page) |
24 March 2016 | Declaration of solvency (5 pages) |
29 September 2015 | Satisfaction of charge 077459240001 in full (4 pages) |
29 September 2015 | Satisfaction of charge 077459240002 in full (4 pages) |
29 September 2015 | Satisfaction of charge 077459240001 in full (4 pages) |
29 September 2015 | Satisfaction of charge 077459240002 in full (4 pages) |
29 September 2015 | Satisfaction of charge 077459240003 in full (4 pages) |
29 September 2015 | Satisfaction of charge 077459240003 in full (4 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
2 December 2014 | Registration of charge 077459240003, created on 18 November 2014 (33 pages) |
2 December 2014 | Registration of charge 077459240002, created on 18 November 2014 (36 pages) |
2 December 2014 | Registration of charge 077459240003, created on 18 November 2014 (33 pages) |
2 December 2014 | Registration of charge 077459240002, created on 18 November 2014 (36 pages) |
19 November 2014 | Registration of charge 077459240001, created on 18 November 2014 (32 pages) |
19 November 2014 | Registration of charge 077459240001, created on 18 November 2014 (32 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
7 May 2014 | Director's details changed for Mr Ian Shiner on 5 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr David Sheinman on 5 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Charles Norman Wimborne on 5 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr David Sheinman on 5 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Charles Norman Wimborne on 5 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr David Sheinman on 5 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Ian Shiner on 5 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Ian Shiner on 5 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Charles Norman Wimborne on 5 May 2014 (2 pages) |
28 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
24 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 November 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
20 November 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
2 October 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 2 October 2012 (1 page) |
17 February 2012 | Director's details changed for Mr Charles Norman Wimbourne on 15 February 2012 (3 pages) |
17 February 2012 | Director's details changed for Mr Charles Norman Wimbourne on 15 February 2012 (3 pages) |
22 August 2011 | Company name changed blue summer LIMITED\certificate issued on 22/08/11
|
22 August 2011 | Company name changed blue summer LIMITED\certificate issued on 22/08/11
|
18 August 2011 | Incorporation (44 pages) |
18 August 2011 | Incorporation (44 pages) |