London
N3 1JN
Director Name | Mr Anderson Dias |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 14 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Gainsborough Road London N12 8AA |
Secretary Name | Fernando Carniel Machado |
---|---|
Status | Resigned |
Appointed | 14 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Chester Road London E16 4NL |
Director Name | Mr Fernando Carniel Machado |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 November 2011(4 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 March 2014) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 17 Chester Road London London Borough Of Newham E16 4NL |
Website | bleuspice.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 389 Nether Street London N3 1JN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
50 at £10 | Anderson Dias 50.00% Ordinary |
---|---|
50 at £10 | David Puig Climent 50.00% Ordinary |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
6 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2017 | Application to strike the company off the register (1 page) |
2 October 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
2 October 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
8 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2017 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
29 September 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
16 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
31 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
31 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
5 June 2015 | Registered office address changed from 1 Gainsborough Road London N12 8AA to 389 Nether Street London N3 1JN on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from 1 Gainsborough Road London N12 8AA to 389 Nether Street London N3 1JN on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from 1 Gainsborough Road London N12 8AA to 389 Nether Street London N3 1JN on 5 June 2015 (1 page) |
14 January 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
28 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
28 March 2014 | Termination of appointment of Fernando Machado as a director (1 page) |
28 March 2014 | Appointment of Mr. David Puig Climent as a director (2 pages) |
28 March 2014 | Appointment of Mr. David Puig Climent as a director (2 pages) |
28 March 2014 | Termination of appointment of Fernando Machado as a director (1 page) |
11 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
13 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
13 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
9 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (3 pages) |
9 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (3 pages) |
24 November 2011 | Termination of appointment of Anderson Dias as a director (1 page) |
24 November 2011 | Termination of appointment of Anderson Dias as a director (1 page) |
18 November 2011 | Appointment of Mr Fernando Carniel Machado as a director (2 pages) |
18 November 2011 | Appointment of Mr Fernando Carniel Machado as a director (2 pages) |
18 November 2011 | Termination of appointment of Fernando Machado as a secretary (1 page) |
18 November 2011 | Termination of appointment of Fernando Machado as a secretary (1 page) |
14 November 2011 | Incorporation
|
14 November 2011 | Incorporation
|