Company NameBluecroft Property Bethnal Green Limited
Company StatusDissolved
Company Number08839725
CategoryPrivate Limited Company
Incorporation Date10 January 2014(10 years, 4 months ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Thomas Kevin Mulligan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2014(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address17 Leicester Road
London
E11 2DW
Director NameMr James Montgomerie Grant
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2014(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20 7 New Inn Broadway
London
EC2A 3PR
Secretary NameMr Thomas Mulligan
StatusResigned
Appointed10 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address17 Leicester Road
London
E11 2DW

Location

Registered AddressOliver House
23 Windmill Hill
Enfield
Middlesex
EN2 7AB
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardHighlands
Built Up AreaGreater London

Shareholders

1 at £1James Grant
50.00%
Ordinary
1 at £1Thomas Mulligan
50.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

27 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018Application to strike the company off the register (3 pages)
23 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
20 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
20 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
15 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(4 pages)
15 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(4 pages)
12 January 2016Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page)
12 January 2016Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page)
3 August 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
3 August 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
7 April 2015Termination of appointment of Thomas Mulligan as a secretary on 7 April 2015 (1 page)
7 April 2015Termination of appointment of Thomas Mulligan as a secretary on 7 April 2015 (1 page)
7 April 2015Termination of appointment of Thomas Mulligan as a secretary on 7 April 2015 (1 page)
21 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(5 pages)
21 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(5 pages)
14 October 2014Registered office address changed from 98a Curtain Road London EC2A 3AA England to Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB on 14 October 2014 (1 page)
14 October 2014Registered office address changed from 98a Curtain Road London EC2A 3AA England to Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB on 14 October 2014 (1 page)
10 January 2014Incorporation
Statement of capital on 2014-01-10
  • GBP 2
(28 pages)
10 January 2014Incorporation
Statement of capital on 2014-01-10
  • GBP 2
(28 pages)