Company NameBlue Forge Associates Limited
Company StatusDissolved
Company Number08884917
CategoryPrivate Limited Company
Incorporation Date10 February 2014(10 years, 2 months ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Director

Director NameMr Paul Mahony
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2014(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressLangley House Park Road
East Finchley
London
N2 8EY

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 February 2017Final Gazette dissolved following liquidation (1 page)
14 February 2017Final Gazette dissolved following liquidation (1 page)
14 November 2016Return of final meeting in a members' voluntary winding up (9 pages)
14 November 2016Return of final meeting in a members' voluntary winding up (9 pages)
16 October 2015Registered office address changed from 37 Warren Street London W1T 6AD to Langley House Park Road East Finchley London N2 8EY on 16 October 2015 (2 pages)
16 October 2015Registered office address changed from 37 Warren Street London W1T 6AD to Langley House Park Road East Finchley London N2 8EY on 16 October 2015 (2 pages)
12 October 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-01
(1 page)
12 October 2015Declaration of solvency (3 pages)
12 October 2015Declaration of solvency (3 pages)
12 October 2015Appointment of a voluntary liquidator (1 page)
12 October 2015Appointment of a voluntary liquidator (1 page)
26 May 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 May 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
15 May 2015Previous accounting period extended from 28 February 2015 to 30 April 2015 (1 page)
15 May 2015Previous accounting period extended from 28 February 2015 to 30 April 2015 (1 page)
24 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
24 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
18 March 2014Registered office address changed from 53 Queensdale Road Holland Park London W11 4SD England on 18 March 2014 (2 pages)
18 March 2014Registered office address changed from 53 Queensdale Road Holland Park London W11 4SD England on 18 March 2014 (2 pages)
10 February 2014Incorporation
Statement of capital on 2014-02-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 February 2014Incorporation
Statement of capital on 2014-02-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)