Company NameBlue Thunder Assets Ltd
Company StatusDissolved
Company Number08130844
CategoryPrivate Limited Company
Incorporation Date5 July 2012(11 years, 8 months ago)
Dissolution Date21 September 2021 (2 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnouch Sedef
Date of BirthAugust 1980 (Born 43 years ago)
NationalityFrench
StatusClosed
Appointed08 July 2014(2 years after company formation)
Appointment Duration7 years, 2 months (closed 21 September 2021)
RoleSolicitor
Country of ResidenceSwitzerland
Correspondence Address31 Rue De Chene Bougeries
Chene Bougeries
1224
Director NameMr Ian Taylor
Date of BirthMay 1977 (Born 46 years ago)
NationalityNew Zealander
StatusResigned
Appointed05 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address4 Victoria Drive
Queensland
4211
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed05 July 2012(same day as company formation)
Correspondence Address145-157 St. John Street
London
EC1V 4PW

Contact

Websiteuk-blue.com

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Emanuele Cisa Asinari Di Gresy E Casasco
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

17 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
30 April 2020Accounts for a dormant company made up to 31 July 2019 (9 pages)
19 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
29 April 2019Accounts for a dormant company made up to 31 July 2018 (6 pages)
16 January 2019Registered office address changed from Eagle House C/O Ramon Lee and Partners 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 16 January 2019 (1 page)
5 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
19 March 2018Registered office address changed from Eagle House 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee and Partners 167 City Road London EC1V 1AW on 19 March 2018 (1 page)
19 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
9 August 2017Registered office address changed from Kemp House 152-160 City Road Ramon Lee and Partners London EC1V 2DW to Eagle House 167 City Road London EC1V 1AW on 9 August 2017 (1 page)
9 August 2017Registered office address changed from Kemp House 152-160 City Road Ramon Lee and Partners London EC1V 2DW to Eagle House 167 City Road London EC1V 1AW on 9 August 2017 (1 page)
6 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
6 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
6 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
12 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
12 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
25 September 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(3 pages)
25 September 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(3 pages)
25 September 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(3 pages)
14 September 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to Kemp House 152-160 City Road Ramon Lee and Partners London EC1V 2DW on 14 September 2015 (1 page)
14 September 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to Kemp House 152-160 City Road Ramon Lee and Partners London EC1V 2DW on 14 September 2015 (1 page)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
1 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
1 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
1 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
8 July 2014Termination of appointment of Ian Taylor as a director (1 page)
8 July 2014Appointment of Anouch Sedef as a director (2 pages)
8 July 2014Appointment of Anouch Sedef as a director (2 pages)
8 July 2014Termination of appointment of Ian Taylor as a director (1 page)
17 June 2014Termination of appointment of Westco Directors Ltd as a director (1 page)
17 June 2014Termination of appointment of Westco Directors Ltd as a director (1 page)
17 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
17 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
22 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
5 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)