Company NameBlue Sapphire Management Services Limited
Company StatusDissolved
Company Number08821522
CategoryPrivate Limited Company
Incorporation Date19 December 2013(10 years, 3 months ago)
Dissolution Date2 April 2019 (4 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Director

Director NameMr Neil William Suttie
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2013(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address1 Torrington Road
London
E18 2AS

Location

Registered Address9 The Shrubberies
George Lane
London
E18 1BD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £10Neil Suttie
100.00%
Ordinary

Financials

Year2014
Net Worth£43,661
Cash£56,571
Current Liabilities£21,586

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
8 January 2019Application to strike the company off the register (4 pages)
23 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
22 December 2017Confirmation statement made on 19 December 2017 with updates (4 pages)
6 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
14 December 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 550
(3 pages)
14 December 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 550
(3 pages)
13 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 500
(3 pages)
13 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 500
(3 pages)
11 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 500
(3 pages)
14 January 2015Registered office address changed from 1 Torrington Road London E18 2AS United Kingdom to 9 the Shrubberies George Lane London E18 1BD on 14 January 2015 (1 page)
14 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 500
(3 pages)
14 January 2015Registered office address changed from 1 Torrington Road London E18 2AS United Kingdom to 9 the Shrubberies George Lane London E18 1BD on 14 January 2015 (1 page)
19 February 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
19 February 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
19 December 2013Incorporation
Statement of capital on 2013-12-19
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 December 2013Incorporation
Statement of capital on 2013-12-19
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)