Company NameBlue Graphite Limited
Company StatusDissolved
Company Number08901012
CategoryPrivate Limited Company
Incorporation Date18 February 2014(10 years, 2 months ago)
Dissolution Date15 May 2017 (6 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul John Clarke
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Bridge Street House 30-34 New Bridge Steet
London
EC4V 6BJ
Director NameMr Christopher James Elliston
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2014(5 months, 1 week after company formation)
Appointment Duration2 years, 9 months (closed 15 May 2017)
RoleCompany Director
Country of ResidenceAbu Dhabi
Correspondence AddressNew Bridge Street House 30-34 New Bridge Steet
London
EC4V 6BJ
Director NameMr Terence Powell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2014(5 months, 1 week after company formation)
Appointment Duration2 years, 9 months (closed 15 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Bridge Street House 30-34 New Bridge Steet
London
EC4V 6BJ

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Steet
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

4.2k at £0.01Christopher Elliston
41.67%
Ordinary
4.2k at £0.01Terence Powell
41.66%
Ordinary
1.7k at £0.01Paul John Clarke
16.67%
Ordinary

Financials

Year2014
Net Worth-£27,914
Cash£85,407
Current Liabilities£40,473

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 May 2017Final Gazette dissolved following liquidation (1 page)
15 May 2017Final Gazette dissolved following liquidation (1 page)
15 February 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
15 February 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
2 February 2016Registered office address changed from 87a High Street the Old Town Hemel Hempstead HP1 3AH to New Bridge Street House 30-34 New Bridge Steet London EC4V 6BJ on 2 February 2016 (2 pages)
2 February 2016Registered office address changed from 87a High Street the Old Town Hemel Hempstead HP1 3AH to New Bridge Street House 30-34 New Bridge Steet London EC4V 6BJ on 2 February 2016 (2 pages)
28 January 2016Appointment of a voluntary liquidator (1 page)
28 January 2016Statement of affairs with form 4.19 (5 pages)
28 January 2016Appointment of a voluntary liquidator (1 page)
28 January 2016Statement of affairs with form 4.19 (5 pages)
28 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-19
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-19
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-19
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-19
(1 page)
28 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-19
(1 page)
4 January 2016Director's details changed for Mr Paul John Clarke on 31 December 2015 (2 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
4 January 2016Director's details changed for Mr Paul John Clarke on 31 December 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 April 2015Sub-division of shares on 25 February 2015 (5 pages)
14 April 2015Sub-division of shares on 25 February 2015 (5 pages)
27 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
27 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
26 March 2015Director's details changed for Mr Paul John Clarke on 28 February 2015 (2 pages)
26 March 2015Director's details changed for Mr Paul John Clarke on 28 February 2015 (2 pages)
20 March 2015Resolutions
  • RES13 ‐ Sub div 25/02/2015
(1 page)
18 September 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
18 September 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
29 August 2014Appointment of Mr Christopher James Elliston as a director on 1 August 2014 (2 pages)
29 August 2014Appointment of Mr Christopher James Elliston as a director on 1 August 2014 (2 pages)
29 August 2014Appointment of Mr Christopher James Elliston as a director on 1 August 2014 (2 pages)
28 August 2014Appointment of Mr Terence Powell as a director on 1 August 2014 (2 pages)
28 August 2014Appointment of Mr Terence Powell as a director on 1 August 2014 (2 pages)
28 August 2014Appointment of Mr Terence Powell as a director on 1 August 2014 (2 pages)
18 February 2014Incorporation
Statement of capital on 2014-02-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 February 2014Incorporation
Statement of capital on 2014-02-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)