Company NameBlue Dining Limited
Company StatusDissolved
Company Number08562525
CategoryPrivate Limited Company
Incorporation Date10 June 2013(10 years, 10 months ago)
Dissolution Date16 October 2015 (8 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NamePaul Korten
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2014(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 16 October 2015)
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridge Street
Writtle
Chelmsford
CM1 3EY
Director NameMrs Bernadette Korten
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29a Moreton Terrace
London
SW1V 2NS

Location

Registered AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mrs Bernadette Korten
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

16 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2015Final Gazette dissolved following liquidation (1 page)
16 October 2015Final Gazette dissolved following liquidation (1 page)
16 July 2015Return of final meeting in a creditors' voluntary winding up (6 pages)
16 July 2015Return of final meeting in a creditors' voluntary winding up (6 pages)
29 January 2015Registered office address changed from Lawford House Albert Place London N3 1QA to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 29 January 2015 (1 page)
29 January 2015Registered office address changed from Lawford House Albert Place London N3 1QA to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 29 January 2015 (1 page)
28 January 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-20
(1 page)
28 January 2015Appointment of a voluntary liquidator (1 page)
28 January 2015Appointment of a voluntary liquidator (1 page)
28 January 2015Statement of affairs with form 4.19 (7 pages)
28 January 2015Statement of affairs with form 4.19 (7 pages)
3 September 2014Appointment of Paul Korten as a director on 14 August 2014 (3 pages)
3 September 2014Appointment of Paul Korten as a director on 14 August 2014 (3 pages)
28 August 2014Termination of appointment of Bernadette Korten as a director on 14 August 2014 (1 page)
28 August 2014Termination of appointment of Bernadette Korten as a director on 14 August 2014 (1 page)
20 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(3 pages)
20 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(3 pages)
20 June 2014Director's details changed for Mrs Bernadette Korten on 1 June 2014 (2 pages)
20 June 2014Director's details changed for Mrs Bernadette Korten on 1 June 2014 (2 pages)
20 June 2014Director's details changed for Mrs Bernadette Korten on 1 June 2014 (2 pages)
10 June 2013Incorporation (24 pages)
10 June 2013Incorporation (24 pages)