Rathmines
Dublin 6
Ireland
Director Name | Mr Edmund Hugh O'Donnell |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 October 2012(same day as company formation) |
Role | Chemist |
Country of Residence | England |
Correspondence Address | 192 Church Road Teddington Middlesex TW11 8QL |
Director Name | Mr Patrick Short |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 March 2013(5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 46 Portmarnock Drive Portmarnock Dublin Ireland |
Registered Address | Quadrant House Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Brockley Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5 |
Current Liabilities | £200 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
24 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2020 | Micro company accounts made up to 31 December 2018 (2 pages) |
22 January 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
6 July 2019 | Voluntary strike-off action has been suspended (1 page) |
18 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2019 | Application to strike the company off the register (3 pages) |
19 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
18 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
18 April 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
18 April 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
2 October 2017 | Termination of appointment of Patrick Short as a director on 30 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Patrick Short as a director on 30 September 2017 (1 page) |
7 April 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 July 2016 | Termination of appointment of Edmund Hugh O'donnell as a director on 8 April 2016 (1 page) |
25 July 2016 | Termination of appointment of Edmund Hugh O'donnell as a director on 8 April 2016 (1 page) |
13 April 2016 | Registered office address changed from 192 Church Road Teddington Middlesex TW11 8QL to Quadrant House Thomas More Square London E1W 1YW on 13 April 2016 (1 page) |
13 April 2016 | Registered office address changed from 192 Church Road Teddington Middlesex TW11 8QL to Quadrant House Thomas More Square London E1W 1YW on 13 April 2016 (1 page) |
1 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 June 2015 | Company name changed bluecat adblue LIMITED\certificate issued on 11/06/15
|
11 June 2015 | Company name changed bluecat adblue LIMITED\certificate issued on 11/06/15
|
13 April 2015 | Previous accounting period extended from 31 October 2014 to 31 March 2015 (3 pages) |
13 April 2015 | Previous accounting period extended from 31 October 2014 to 31 March 2015 (3 pages) |
31 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
28 October 2014 | Amended total exemption small company accounts made up to 31 October 2013 (6 pages) |
28 October 2014 | Amended total exemption small company accounts made up to 31 October 2013 (6 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
1 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
18 March 2013 | Appointment of Mr Patrick Short as a director (2 pages) |
18 March 2013 | Appointment of Mr Nicholas Holmes as a director (2 pages) |
18 March 2013 | Appointment of Mr Nicholas Holmes as a director (2 pages) |
18 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Appointment of Mr Patrick Short as a director (2 pages) |
16 October 2012 | Incorporation
|
16 October 2012 | Incorporation
|