Company NameBluecoast Europe Limited
Company StatusDissolved
Company Number09051474
CategoryPrivate Limited Company
Incorporation Date22 May 2014(9 years, 11 months ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Monisha Jaising
Date of BirthMay 1966 (Born 58 years ago)
NationalityIndian
StatusClosed
Appointed22 May 2014(same day as company formation)
RoleFashion Designer And Manufacturer
Country of ResidenceIndia
Correspondence AddressBerkeley Square House Suite 3 Level 5
Berkeley Square
London
W1J 6BY
Director NameMiss Sabrina Mehta
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2014(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley Square House Suite 3 Level 5
Berkeley Square
London
W1J 6BY

Location

Registered AddressBerkeley Square House Suite 3 Level 5
Berkeley Square
London
W1J 6BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Monisha Jaising
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
10 February 2016Application to strike the company off the register (3 pages)
10 February 2016Application to strike the company off the register (3 pages)
16 September 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
16 September 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
27 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Registered office address changed from Suite 3, Level 5 Berkeley Square House Berkeley Square London W1J 6BJ United Kingdom to Berkeley Square House Suite 3 Level 5 Berkeley Square London W1J 6BY on 27 May 2015 (1 page)
27 May 2015Registered office address changed from Suite 3, Level 5 Berkeley Square House Berkeley Square London W1J 6BJ United Kingdom to Berkeley Square House Suite 3 Level 5 Berkeley Square London W1J 6BY on 27 May 2015 (1 page)
26 May 2015Director's details changed for Miss Sabrina Mehta on 22 May 2015 (2 pages)
26 May 2015Director's details changed for Miss Sabrina Mehta on 22 May 2015 (2 pages)
23 May 2014Appointment of Mrs Monisha Jaising as a director (2 pages)
23 May 2014Appointment of Mrs Monisha Jaising as a director (2 pages)
22 May 2014Incorporation
Statement of capital on 2014-05-22
  • GBP 100
(34 pages)
22 May 2014Incorporation
Statement of capital on 2014-05-22
  • GBP 100
(34 pages)