Company NameBluebay Trade Ltd
Company StatusDissolved
Company Number08030370
CategoryPrivate Limited Company
Incorporation Date13 April 2012(11 years, 11 months ago)
Dissolution Date30 October 2018 (5 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMrs Janka Pangerc
Date of BirthMay 1962 (Born 61 years ago)
NationalitySlovenian
StatusClosed
Appointed13 April 2012(same day as company formation)
RoleEconomist
Country of ResidenceSlovenia
Correspondence AddressCarlyle House 235-237 Vauxhall Bridge Road
Lower Ground Floor
London
SW1V 1EJ

Location

Registered AddressCarlyle House 235-237 Vauxhall Bridge Road
Lower Ground Floor
London
SW1V 1EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Janka Kokelj
100.00%
Ordinary

Financials

Year2014
Net Worth-£316
Cash£3,053
Current Liabilities£3,469

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

30 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2018First Gazette notice for voluntary strike-off (1 page)
3 August 2018Application to strike the company off the register (2 pages)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
31 January 2018Total exemption full accounts made up to 30 April 2017 (4 pages)
28 April 2017Registered office address changed from Commerce House 2nd Floor 6 London Street London W2 1HR to Carlyle House 235-237 Vauxhall Bridge Road Lower Ground Floor London SW1V 1EJ on 28 April 2017 (1 page)
28 April 2017Registered office address changed from Commerce House 2nd Floor 6 London Street London W2 1HR to Carlyle House 235-237 Vauxhall Bridge Road Lower Ground Floor London SW1V 1EJ on 28 April 2017 (1 page)
27 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
22 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
22 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
26 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
26 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
5 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
17 October 2014Director's details changed for Mrs Janka Kokelj on 8 September 2014 (2 pages)
17 October 2014Director's details changed for Mrs Janka Kokelj on 8 September 2014 (2 pages)
16 June 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
16 June 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
3 May 2014Compulsory strike-off action has been discontinued (1 page)
3 May 2014Compulsory strike-off action has been discontinued (1 page)
30 April 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
13 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
13 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
13 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)