Company NameBlue Belt Technologies UK Limited
Company StatusDissolved
Company Number08082436
CategoryPrivate Limited Company
Incorporation Date24 May 2012(11 years, 11 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMrs Susan Margaret Swabey
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2016(3 years, 7 months after company formation)
Appointment Duration5 years, 8 months (closed 21 September 2021)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBuilding 5, Croxley Park Hatters Lane
Watford
Hertfordshire
WD18 8YE
Director NameMr Joseph Samuel Braunhofer
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2021(8 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (closed 21 September 2021)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 5 Croxley Park
Hatters Lane
Watford
Hertfordshire
WD18 8YE
Director NameMr James Coleman Woll
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address2828 Liberty Ave
Suite 100
Pittsburgh Pa
15222
Director NameMs Victoria Anne Reuben
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(3 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 May 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NameMr Timothy John Allison
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(3 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NameMs Elaine Richardson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(3 years, 11 months after company formation)
Appointment Duration5 months (resigned 03 October 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NameMr Timothy John Allison
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2018(6 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 26 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 5, Croxley Park Hatters Lane
Watford
Hertfordshire
WD18 8YE
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 May 2012(same day as company formation)
Correspondence AddressOne New Change .
London
EC4M 9AF

Location

Registered AddressBuilding 5, Croxley Park
Hatters Lane
Watford
Hertfordshire
WD18 8YE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Blue Belt Technologies Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£29,349
Cash£15,945
Current Liabilities£1,596

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

31 January 2013Delivered on: 2 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re blue belt technologies and numbered 01026211 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding

Filing History

21 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2021First Gazette notice for voluntary strike-off (1 page)
24 June 2021Application to strike the company off the register (4 pages)
24 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
29 April 2021Accounts for a dormant company made up to 31 July 2020 (4 pages)
30 March 2021Appointment of Mr Joseph Samuel Braunhofer as a director on 26 March 2021 (2 pages)
26 March 2021Termination of appointment of Timothy John Allison as a director on 26 March 2021 (1 page)
1 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
27 April 2020Accounts for a dormant company made up to 31 July 2019 (4 pages)
2 July 2019Second filing of Confirmation Statement dated 24/05/2017 (7 pages)
2 July 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
9 May 2019Director's details changed for Mrs Susan Margaret Swabey on 3 May 2019 (2 pages)
9 May 2019Director's details changed for Mr Timothy John Allison on 3 May 2019 (2 pages)
8 May 2019Change of details for Smith & Nephew Usd Limited as a person with significant control on 3 May 2019 (2 pages)
3 May 2019Registered office address changed from 15 Adam Street London WC2N 6LA England to Building 5, Croxley Park Hatters Lane Watford Hertfordshire WD18 8YE on 3 May 2019 (1 page)
30 April 2019Accounts for a dormant company made up to 31 July 2018 (4 pages)
9 July 2018Appointment of Timothy John Allison as a director on 28 June 2018 (2 pages)
28 June 2018Termination of appointment of Victoria Anne Reuben as a director on 28 June 2018 (1 page)
24 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
9 April 2018Accounts for a dormant company made up to 31 July 2017 (4 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 02/07/2019.
(6 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
4 May 2017Appointment of Mrs Victoria Reuben as a director on 3 May 2017 (2 pages)
4 May 2017Appointment of Mrs Victoria Reuben as a director on 3 May 2017 (2 pages)
3 May 2017Termination of appointment of Timothy John Allison as a director on 3 May 2017 (1 page)
3 May 2017Termination of appointment of Timothy John Allison as a director on 3 May 2017 (1 page)
30 December 2016Termination of appointment of Elaine Richardson as a director on 3 October 2016 (1 page)
30 December 2016Termination of appointment of Elaine Richardson as a director on 3 October 2016 (1 page)
30 September 2016Previous accounting period extended from 31 December 2015 to 31 July 2016 (1 page)
30 September 2016Previous accounting period extended from 31 December 2015 to 31 July 2016 (1 page)
21 June 2016Appointment of Ms Elaine Richardson as a director on 1 May 2016 (2 pages)
21 June 2016Appointment of Ms Elaine Richardson as a director on 1 May 2016 (2 pages)
20 June 2016Termination of appointment of Victoria Anne Reuben as a director on 1 May 2016 (1 page)
20 June 2016Termination of appointment of Victoria Anne Reuben as a director on 1 May 2016 (1 page)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(5 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(5 pages)
4 May 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
4 May 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
4 May 2016Satisfaction of charge 1 in full (2 pages)
4 May 2016Satisfaction of charge 1 in full (2 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
30 January 2016Appointment of Susan Margaret Swabey as a director on 4 January 2016 (3 pages)
30 January 2016Appointment of Victoria Anne Reuben as a director on 4 January 2016 (3 pages)
30 January 2016Appointment of Susan Margaret Swabey as a director on 4 January 2016 (3 pages)
30 January 2016Appointment of Victoria Anne Reuben as a director on 4 January 2016 (3 pages)
30 January 2016Appointment of Timothy John Allison as a director on 4 January 2016 (3 pages)
30 January 2016Appointment of Timothy John Allison as a director on 4 January 2016 (3 pages)
14 January 2016Termination of appointment of James Coleman Woll as a director on 4 January 2016 (2 pages)
14 January 2016Termination of appointment of James Coleman Woll as a director on 4 January 2016 (2 pages)
5 January 2016Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 5 January 2016 (1 page)
5 January 2016Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 5 January 2016 (1 page)
5 January 2016Registered office address changed from One New Change . London EC4M 9AF United Kingdom to 15 Adam Street London WC2N 6LA on 5 January 2016 (1 page)
5 January 2016Registered office address changed from One New Change . London EC4M 9AF United Kingdom to 15 Adam Street London WC2N 6LA on 5 January 2016 (1 page)
16 June 2015Second filing of AR01 previously delivered to Companies House made up to 24 May 2015 (16 pages)
16 June 2015Second filing of AR01 previously delivered to Companies House made up to 24 May 2015 (16 pages)
3 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
  • ANNOTATION Clarification a second filing AR01 was registered on 16/06/15.
(15 pages)
3 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
  • ANNOTATION Clarification a second filing AR01 was registered on 16/06/15.
(15 pages)
26 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
25 June 2014Amended accounts made up to 31 May 2013 (11 pages)
25 June 2014Amended accounts made up to 31 May 2013 (11 pages)
2 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(14 pages)
2 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(14 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
4 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (14 pages)
4 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (14 pages)
2 February 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
2 February 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
24 May 2012Incorporation (44 pages)
24 May 2012Incorporation (44 pages)