London
N3 1LF
Director Name | Mr Miraj Khan |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2015(1 year after company formation) |
Appointment Duration | 6 years, 2 months (closed 05 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Anna Danieli |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2015(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 05 September 2021) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Bloc B, Apt 1 Le Schuylkill 19 Boulevard De Suisse 98000 Monaco |
Director Name | Mr Iain Robert Liddell |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2017(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 05 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upminster Court 133 Hall Lane Upminster RM14 1AL |
Director Name | Mr Vijay Madlani |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2017(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 05 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upminster Court 133 Hall Lane Upminster RM14 1AL |
Director Name | Mr Barry George Tuck |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2017(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 05 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upminster Court 133 Hall Lane Upminster RM14 1AL |
Director Name | Michael James Rainer |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Mr Steven William Guy Cohen |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Lord Howard Darryl Leigh |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2015(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 December 2016) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Mr Mark Naughton-Rumbo |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2015(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Richard Sidney Rose |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2015(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Ketan Damani |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2016(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 July 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Jamie Bakehouse |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2016(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Peter Girt |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2016(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Website | blueinc.net |
---|
Registered Address | C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Latest Accounts | 1 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 June |
12 January 2017 | Delivered on: 16 January 2017 Persons entitled: Maf Clothing Pvt Limited Classification: A registered charge Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company, or in which the company holds an interest. Outstanding |
---|---|
22 January 2016 | Delivered on: 28 January 2016 Persons entitled: Padma Textiles LTD Classification: A registered charge Outstanding |
23 July 2015 | Delivered on: 3 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
23 July 2015 | Delivered on: 28 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
5 September 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 April 2021 | Notice to Registrar in respect of date of dissolution (4 pages) |
10 December 2020 | Notice of move from Administration to Dissolution (28 pages) |
30 June 2020 | Administrator's progress report (29 pages) |
11 January 2020 | Administrator's progress report (27 pages) |
28 October 2019 | Notice of extension of period of Administration (4 pages) |
15 July 2019 | Administrator's progress report (29 pages) |
11 March 2019 | Statement of affairs with form AM02SOA (18 pages) |
28 February 2019 | Notice of deemed approval of proposals (3 pages) |
4 February 2019 | Statement of administrator's proposal (53 pages) |
21 January 2019 | Registered office address changed from Unit 15a Uplands Business Park Blackhorse Lane London E17 5QJ England to C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on 21 January 2019 (2 pages) |
8 January 2019 | Appointment of an administrator (3 pages) |
8 January 2019 | Notice of completion of voluntary arrangement (20 pages) |
24 September 2018 | Termination of appointment of Peter Girt as a director on 10 September 2018 (1 page) |
18 September 2018 | Termination of appointment of Jamie Bakehouse as a director on 7 August 2018 (1 page) |
2 June 2018 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 March 2018 (23 pages) |
20 April 2018 | Change of details for Yechezkel Yechiel as a person with significant control on 20 April 2018 (2 pages) |
20 April 2018 | Director's details changed for Yechezkel Yechiel on 19 April 2018 (2 pages) |
20 April 2018 | Change of details for Mr Miraj Khan as a person with significant control on 20 April 2018 (2 pages) |
20 April 2018 | Director's details changed for Mr Miraj Khan on 19 April 2018 (2 pages) |
20 April 2018 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to Unit 15a Uplands Business Park Blackhorse Lane London E17 5QJ on 20 April 2018 (1 page) |
20 April 2018 | Confirmation statement made on 20 April 2018 with updates (3 pages) |
4 April 2018 | Full accounts made up to 1 July 2017 (35 pages) |
17 October 2017 | Termination of appointment of Richard Sidney Rose as a director on 30 September 2017 (1 page) |
17 October 2017 | Termination of appointment of Richard Sidney Rose as a director on 30 September 2017 (1 page) |
17 October 2017 | Termination of appointment of Richard Sidney Rose as a director on 30 September 2017 (1 page) |
17 October 2017 | Termination of appointment of Richard Sidney Rose as a director on 30 September 2017 (1 page) |
25 September 2017 | Full accounts made up to 2 July 2016 (35 pages) |
25 September 2017 | Full accounts made up to 2 July 2016 (35 pages) |
17 July 2017 | Confirmation statement made on 23 June 2017 with updates (22 pages) |
17 July 2017 | Termination of appointment of Ketan Damani as a director on 10 July 2017 (1 page) |
17 July 2017 | Termination of appointment of Ketan Damani as a director on 10 July 2017 (1 page) |
17 July 2017 | Confirmation statement made on 23 June 2017 with updates (22 pages) |
13 July 2017 | Notification of Yechezkel Yechiel as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Notification of Uniserve Holdings Limited as a person with significant control on 20 March 2017 (2 pages) |
13 July 2017 | Director's details changed for Peter Girt on 22 June 2017 (2 pages) |
13 July 2017 | Notification of Uniserve Holdings Limited as a person with significant control on 20 March 2017 (2 pages) |
13 July 2017 | Notification of Yechezkel Yechiel as a person with significant control on 20 March 2017 (2 pages) |
13 July 2017 | Notification of Miraj Khan as a person with significant control on 20 March 2017 (2 pages) |
13 July 2017 | Notification of Uniserve Holdings Limited as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Notification of Miraj Khan as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Notification of Yechezkel Yechiel as a person with significant control on 20 March 2017 (2 pages) |
13 July 2017 | Director's details changed for Peter Girt on 22 June 2017 (2 pages) |
13 July 2017 | Notification of Miraj Khan as a person with significant control on 20 March 2017 (2 pages) |
12 July 2017 | Director's details changed for Peter Girt on 22 June 2017 (2 pages) |
12 July 2017 | Director's details changed for Yechezkel Yechiel on 22 June 2017 (2 pages) |
12 July 2017 | Director's details changed for Ketan Damani on 22 June 2017 (2 pages) |
12 July 2017 | Director's details changed for Jamie Bakehouse on 22 June 2017 (2 pages) |
12 July 2017 | Director's details changed for Yechezkel Yechiel on 22 June 2017 (2 pages) |
12 July 2017 | Director's details changed for Peter Girt on 22 June 2017 (2 pages) |
12 July 2017 | Director's details changed for Richard Sidney Rose on 22 June 2017 (2 pages) |
12 July 2017 | Director's details changed for Jamie Bakehouse on 22 June 2017 (2 pages) |
12 July 2017 | Director's details changed for Jamie Bakehouse on 22 June 2017 (2 pages) |
12 July 2017 | Director's details changed for Peter Girt on 22 June 2017 (2 pages) |
12 July 2017 | Director's details changed for Peter Girt on 22 June 2017 (2 pages) |
12 July 2017 | Director's details changed for Jamie Bakehouse on 22 June 2017 (2 pages) |
12 July 2017 | Director's details changed for Richard Sidney Rose on 22 June 2017 (2 pages) |
12 July 2017 | Director's details changed for Ketan Damani on 22 June 2017 (2 pages) |
27 June 2017 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page) |
27 June 2017 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page) |
15 May 2017 | Statement of capital following an allotment of shares on 26 April 2017
|
15 May 2017 | Statement of capital following an allotment of shares on 26 April 2017
|
11 May 2017 | Appointment of Mr Vijay Madlani as a director on 20 March 2017 (2 pages) |
11 May 2017 | Appointment of Mr Iain Robert Liddell as a director on 20 March 2017 (2 pages) |
11 May 2017 | Appointment of Mr Barry George Tuck as a director on 20 March 2017 (2 pages) |
11 May 2017 | Appointment of Mr Iain Robert Liddell as a director on 20 March 2017 (2 pages) |
11 May 2017 | Appointment of Mr Barry George Tuck as a director on 20 March 2017 (2 pages) |
11 May 2017 | Appointment of Mr Vijay Madlani as a director on 20 March 2017 (2 pages) |
29 April 2017 | Statement of capital following an allotment of shares on 20 March 2017
|
29 April 2017 | Statement of capital following an allotment of shares on 20 March 2017
|
31 March 2017 | Notice to Registrar of companies voluntary arrangement taking effect (35 pages) |
31 March 2017 | Notice to Registrar of companies voluntary arrangement taking effect (35 pages) |
27 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
27 March 2017 | Resolutions
|
27 March 2017 | Resolutions
|
27 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
13 February 2017 | Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom to Aston House Cornwall Avenue London N3 1LF on 13 February 2017 (1 page) |
13 February 2017 | Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom to Aston House Cornwall Avenue London N3 1LF on 13 February 2017 (1 page) |
10 February 2017 | Memorandum and Articles of Association (25 pages) |
10 February 2017 | Memorandum and Articles of Association (25 pages) |
19 January 2017 | Resolutions
|
19 January 2017 | Resolutions
|
16 January 2017 | Registration of charge 090971520004, created on 12 January 2017 (38 pages) |
16 January 2017 | Registration of charge 090971520004, created on 12 January 2017 (38 pages) |
16 December 2016 | Termination of appointment of Steven William Guy Cohen as a director on 16 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Mark Naughton-Rumbo as a director on 16 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Mark Naughton-Rumbo as a director on 16 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Howard Darryl Leigh as a director on 16 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Steven William Guy Cohen as a director on 16 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Howard Darryl Leigh as a director on 16 December 2016 (1 page) |
22 August 2016 | Annual return made up to 23 June 2016. List of shareholders has changed Statement of capital on 2016-08-22
|
22 August 2016 | Annual return made up to 23 June 2016. List of shareholders has changed Statement of capital on 2016-08-22
|
12 April 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
12 April 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
1 April 2016 | Total exemption small company accounts made up to 30 December 2014 (4 pages) |
1 April 2016 | Total exemption small company accounts made up to 30 December 2014 (4 pages) |
23 March 2016 | Appointment of Peter Girt as a director (3 pages) |
23 March 2016 | Appointment of Jamie Bakehouse as a director (3 pages) |
23 March 2016 | Appointment of Peter Girt as a director (3 pages) |
23 March 2016 | Appointment of Peter Girt as a director on 8 February 2016 (3 pages) |
23 March 2016 | Appointment of Jamie Bakehouse as a director (3 pages) |
23 March 2016 | Appointment of Jamie Bakehouse as a director on 8 February 2016 (3 pages) |
23 March 2016 | Appointment of Peter Girt as a director on 8 February 2016 (3 pages) |
23 March 2016 | Appointment of Jamie Bakehouse as a director on 8 February 2016 (3 pages) |
2 March 2016 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
2 March 2016 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
10 February 2016 | Appointment of Ketan Damani as a director on 25 January 2016 (3 pages) |
10 February 2016 | Appointment of Ketan Damani as a director on 25 January 2016 (3 pages) |
28 January 2016 | Registration of charge 090971520003, created on 22 January 2016 (39 pages) |
28 January 2016 | Registration of charge 090971520003, created on 22 January 2016 (39 pages) |
30 November 2015 | Appointment of Anna Danieli as a director on 16 November 2015 (3 pages) |
30 November 2015 | Appointment of Anna Danieli as a director on 16 November 2015 (3 pages) |
15 November 2015 | Appointment of Miraj Khan as a director on 6 July 2015 (3 pages) |
15 November 2015 | Appointment of Miraj Khan as a director on 6 July 2015 (3 pages) |
6 October 2015 | Annual return made up to 23 June 2015 with a full list of shareholders (42 pages) |
6 October 2015 | Annual return made up to 23 June 2015 with a full list of shareholders (42 pages) |
17 August 2015 | Purchase of own shares. (3 pages) |
17 August 2015 | Cancellation of shares. Statement of capital on 7 July 2015
|
17 August 2015 | Cancellation of shares. Statement of capital on 7 July 2015
|
17 August 2015 | Cancellation of shares. Statement of capital on 7 July 2015
|
17 August 2015 | Purchase of own shares. (3 pages) |
3 August 2015 | Registration of charge 090971520002, created on 23 July 2015 (29 pages) |
3 August 2015 | Registration of charge 090971520002, created on 23 July 2015 (29 pages) |
28 July 2015 | Registration of charge 090971520001, created on 23 July 2015 (28 pages) |
28 July 2015 | Registration of charge 090971520001, created on 23 July 2015 (28 pages) |
3 June 2015 | Termination of appointment of Michael James Rainer as a director on 12 March 2015 (2 pages) |
3 June 2015 | Appointment of Richard Sidney Rose as a director on 29 April 2015 (3 pages) |
3 June 2015 | Appointment of Mark Naughton-Rumbo as a director on 29 April 2015 (3 pages) |
3 June 2015 | Appointment of Lord Howard Darryl Leigh as a director on 29 April 2015 (3 pages) |
3 June 2015 | Termination of appointment of Michael James Rainer as a director on 12 March 2015 (2 pages) |
3 June 2015 | Appointment of Lord Howard Darryl Leigh as a director on 29 April 2015 (3 pages) |
3 June 2015 | Appointment of Mark Naughton-Rumbo as a director on 29 April 2015 (3 pages) |
3 June 2015 | Appointment of Richard Sidney Rose as a director on 29 April 2015 (3 pages) |
22 May 2015 | Memorandum and Articles of Association (25 pages) |
22 May 2015 | Memorandum and Articles of Association (25 pages) |
12 May 2015 | Cancellation of shares. Statement of capital on 22 April 2015
|
12 May 2015 | Purchase of own shares. (3 pages) |
12 May 2015 | Purchase of own shares. (3 pages) |
12 May 2015 | Cancellation of shares. Statement of capital on 22 April 2015
|
11 May 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
11 May 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
8 May 2015 | Resolutions
|
8 May 2015 | Resolutions
|
22 January 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
22 January 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
12 January 2015 | Statement of capital following an allotment of shares on 16 December 2014
|
12 January 2015 | Statement of capital following an allotment of shares on 16 December 2014
|
5 November 2014 | Sub-division of shares on 30 September 2014 (5 pages) |
5 November 2014 | Sub-division of shares on 30 September 2014 (5 pages) |
5 November 2014 | Change of share class name or designation (2 pages) |
5 November 2014 | Change of share class name or designation (2 pages) |
16 October 2014 | Resolutions
|
16 October 2014 | Resolutions
|
16 October 2014 | Resolutions
|
16 October 2014 | Resolutions
|
23 June 2014 | Incorporation Statement of capital on 2014-06-23
|
23 June 2014 | Incorporation Statement of capital on 2014-06-23
|