Company NameBluestudioagency Limited
Company StatusDissolved
Company Number08866131
CategoryPrivate Limited Company
Incorporation Date29 January 2014(10 years, 2 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)
Previous NamesBluestudioagency Limited and The Apartment Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameCristiano Maiello
Date of BirthDecember 1964 (Born 59 years ago)
NationalityItalian
StatusClosed
Appointed29 January 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOffice 311 Winston House
2 Dollis Park
London
N3 1HF

Contact

Websitewww.bluestudioagency.com

Location

Registered AddressOffice 311 Winston House
2 Dollis Park
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

51 at £1Cristiano Maiello
51.00%
Ordinary
49 at £1Marianna Romano
49.00%
Ordinary

Financials

Year2014
Net Worth-£3,691
Current Liabilities£3,691

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016Application to strike the company off the register (3 pages)
11 October 2016Application to strike the company off the register (3 pages)
26 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
26 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
20 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
20 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
10 April 2014Company name changed the apartment LTD\certificate issued on 10/04/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-04-10
(3 pages)
10 April 2014Company name changed the apartment LTD\certificate issued on 10/04/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-04-10
(3 pages)
19 February 2014Company name changed bluestudioagency LIMITED\certificate issued on 19/02/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-02-18
(3 pages)
19 February 2014Company name changed bluestudioagency LIMITED\certificate issued on 19/02/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-02-18
(3 pages)
29 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
29 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
29 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)