Company NameBluefield Trading Limited
Company StatusDissolved
Company Number08517369
CategoryPrivate Limited Company
Incorporation Date7 May 2013(10 years, 10 months ago)
Dissolution Date30 May 2017 (6 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Shlomo Godsi
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2013(3 days after company formation)
Appointment Duration4 years (closed 30 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Belvedere Court Lyttelton Road
London
N2 0AH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitebluefieldtrading.com
Email address[email protected]
Telephone07 973143368
Telephone regionMobile

Location

Registered Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Shlomo Godsi
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,905
Cash£19
Current Liabilities£25,029

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
10 August 2016Director's details changed for Mr Shlomo Godsi on 1 April 2016 (2 pages)
10 August 2016Director's details changed for Mr Shlomo Godsi on 1 April 2016 (2 pages)
10 August 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 1
(6 pages)
10 August 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 1
(6 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 July 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
1 July 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
1 July 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
13 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 June 2014Registered office address changed from 166 Streatham Hill Streatham Hill London London SW2 4RU on 9 June 2014 (1 page)
9 June 2014Registered office address changed from 166 Streatham Hill Streatham Hill London London SW2 4RU on 9 June 2014 (1 page)
9 June 2014Registered office address changed from 166 Streatham Hill Streatham Hill London London SW2 4RU on 9 June 2014 (1 page)
29 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
29 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
29 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
1 April 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
1 April 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
26 June 2013Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH United Kingdom on 26 June 2013 (1 page)
26 June 2013Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH United Kingdom on 26 June 2013 (1 page)
30 May 2013Appointment of Mr Shlomo Godsi as a director (2 pages)
30 May 2013Appointment of Mr Shlomo Godsi as a director (2 pages)
17 May 2013Termination of appointment of Barbara Kahan as a director (2 pages)
17 May 2013Termination of appointment of Barbara Kahan as a director (2 pages)
10 May 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 10 May 2013 (1 page)
10 May 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 10 May 2013 (1 page)
7 May 2013Incorporation (36 pages)
7 May 2013Incorporation (36 pages)