Company NameBlue Inc (UK) Limited
Company StatusDissolved
Company Number09097152
CategoryPrivate Limited Company
Incorporation Date23 June 2014(9 years, 10 months ago)
Dissolution Date5 September 2021 (2 years, 7 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 NameYechezkel Yechiel
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMr Miraj Khan
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2015(1 year after company formation)
Appointment Duration6 years, 2 months (closed 05 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameAnna Danieli
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2015(1 year, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 05 September 2021)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBloc B, Apt 1 Le Schuylkill
19 Boulevard De Suisse
98000
Monaco
Director NameMr Iain Robert Liddell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2017(2 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 05 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpminster Court 133 Hall Lane
Upminster
RM14 1AL
Director NameMr Vijay Madlani
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2017(2 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 05 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpminster Court 133 Hall Lane
Upminster
RM14 1AL
Director NameMr Barry George Tuck
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2017(2 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 05 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpminster Court 133 Hall Lane
Upminster
RM14 1AL
Director NameMichael James Rainer
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMr Steven William Guy Cohen
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameLord Howard Darryl Leigh
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(10 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 16 December 2016)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMr Mark Naughton-Rumbo
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(10 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 16 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameRichard Sidney Rose
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(10 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameKetan Damani
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2016(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 July 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameJamie Bakehouse
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NamePeter Girt
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(1 year, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF

Contact

Websiteblueinc.net

Location

Registered AddressC/O Begbies Traynor (London) Llp
31st Floor
40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts1 July 2017 (6 years, 9 months ago)
Accounts CategoryFull
Accounts Year End28 June

Charges

12 January 2017Delivered 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 2016Delivered on: 28 January 2016
Persons entitled: Padma Textiles LTD

Classification: A registered charge
Outstanding
23 July 2015Delivered on: 3 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
23 July 2015Delivered on: 28 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 September 2021Final Gazette dissolved following liquidation (1 page)
3 April 2021Notice to Registrar in respect of date of dissolution (4 pages)
10 December 2020Notice of move from Administration to Dissolution (28 pages)
30 June 2020Administrator's progress report (29 pages)
11 January 2020Administrator's progress report (27 pages)
28 October 2019Notice of extension of period of Administration (4 pages)
15 July 2019Administrator's progress report (29 pages)
11 March 2019Statement of affairs with form AM02SOA (18 pages)
28 February 2019Notice of deemed approval of proposals (3 pages)
4 February 2019Statement of administrator's proposal (53 pages)
21 January 2019Registered 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 2019Appointment of an administrator (3 pages)
8 January 2019Notice of completion of voluntary arrangement (20 pages)
24 September 2018Termination of appointment of Peter Girt as a director on 10 September 2018 (1 page)
18 September 2018Termination of appointment of Jamie Bakehouse as a director on 7 August 2018 (1 page)
2 June 2018Voluntary arrangement supervisor's abstract of receipts and payments to 21 March 2018 (23 pages)
20 April 2018Change of details for Yechezkel Yechiel as a person with significant control on 20 April 2018 (2 pages)
20 April 2018Director's details changed for Yechezkel Yechiel on 19 April 2018 (2 pages)
20 April 2018Change of details for Mr Miraj Khan as a person with significant control on 20 April 2018 (2 pages)
20 April 2018Director's details changed for Mr Miraj Khan on 19 April 2018 (2 pages)
20 April 2018Registered 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 2018Confirmation statement made on 20 April 2018 with updates (3 pages)
4 April 2018Full accounts made up to 1 July 2017 (35 pages)
17 October 2017Termination of appointment of Richard Sidney Rose as a director on 30 September 2017 (1 page)
17 October 2017Termination of appointment of Richard Sidney Rose as a director on 30 September 2017 (1 page)
17 October 2017Termination of appointment of Richard Sidney Rose as a director on 30 September 2017 (1 page)
17 October 2017Termination of appointment of Richard Sidney Rose as a director on 30 September 2017 (1 page)
25 September 2017Full accounts made up to 2 July 2016 (35 pages)
25 September 2017Full accounts made up to 2 July 2016 (35 pages)
17 July 2017Confirmation statement made on 23 June 2017 with updates (22 pages)
17 July 2017Termination of appointment of Ketan Damani as a director on 10 July 2017 (1 page)
17 July 2017Termination of appointment of Ketan Damani as a director on 10 July 2017 (1 page)
17 July 2017Confirmation statement made on 23 June 2017 with updates (22 pages)
13 July 2017Notification of Yechezkel Yechiel as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of Uniserve Holdings Limited as a person with significant control on 20 March 2017 (2 pages)
13 July 2017Director's details changed for Peter Girt on 22 June 2017 (2 pages)
13 July 2017Notification of Uniserve Holdings Limited as a person with significant control on 20 March 2017 (2 pages)
13 July 2017Notification of Yechezkel Yechiel as a person with significant control on 20 March 2017 (2 pages)
13 July 2017Notification of Miraj Khan as a person with significant control on 20 March 2017 (2 pages)
13 July 2017Notification of Uniserve Holdings Limited as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of Miraj Khan as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of Yechezkel Yechiel as a person with significant control on 20 March 2017 (2 pages)
13 July 2017Director's details changed for Peter Girt on 22 June 2017 (2 pages)
13 July 2017Notification of Miraj Khan as a person with significant control on 20 March 2017 (2 pages)
12 July 2017Director's details changed for Peter Girt on 22 June 2017 (2 pages)
12 July 2017Director's details changed for Yechezkel Yechiel on 22 June 2017 (2 pages)
12 July 2017Director's details changed for Ketan Damani on 22 June 2017 (2 pages)
12 July 2017Director's details changed for Jamie Bakehouse on 22 June 2017 (2 pages)
12 July 2017Director's details changed for Yechezkel Yechiel on 22 June 2017 (2 pages)
12 July 2017Director's details changed for Peter Girt on 22 June 2017 (2 pages)
12 July 2017Director's details changed for Richard Sidney Rose on 22 June 2017 (2 pages)
12 July 2017Director's details changed for Jamie Bakehouse on 22 June 2017 (2 pages)
12 July 2017Director's details changed for Jamie Bakehouse on 22 June 2017 (2 pages)
12 July 2017Director's details changed for Peter Girt on 22 June 2017 (2 pages)
12 July 2017Director's details changed for Peter Girt on 22 June 2017 (2 pages)
12 July 2017Director's details changed for Jamie Bakehouse on 22 June 2017 (2 pages)
12 July 2017Director's details changed for Richard Sidney Rose on 22 June 2017 (2 pages)
12 July 2017Director's details changed for Ketan Damani on 22 June 2017 (2 pages)
27 June 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
27 June 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
15 May 2017Statement of capital following an allotment of shares on 26 April 2017
  • GBP 20,774.63
(10 pages)
15 May 2017Statement of capital following an allotment of shares on 26 April 2017
  • GBP 20,774.63
(10 pages)
11 May 2017Appointment of Mr Vijay Madlani as a director on 20 March 2017 (2 pages)
11 May 2017Appointment of Mr Iain Robert Liddell as a director on 20 March 2017 (2 pages)
11 May 2017Appointment of Mr Barry George Tuck as a director on 20 March 2017 (2 pages)
11 May 2017Appointment of Mr Iain Robert Liddell as a director on 20 March 2017 (2 pages)
11 May 2017Appointment of Mr Barry George Tuck as a director on 20 March 2017 (2 pages)
11 May 2017Appointment of Mr Vijay Madlani as a director on 20 March 2017 (2 pages)
29 April 2017Statement of capital following an allotment of shares on 20 March 2017
  • GBP 16,740.47
(10 pages)
29 April 2017Statement of capital following an allotment of shares on 20 March 2017
  • GBP 16,740.47
(10 pages)
31 March 2017Notice to Registrar of companies voluntary arrangement taking effect (35 pages)
31 March 2017Notice to Registrar of companies voluntary arrangement taking effect (35 pages)
27 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
27 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
27 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
27 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
13 February 2017Registered 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 2017Registered 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 2017Memorandum and Articles of Association (25 pages)
10 February 2017Memorandum and Articles of Association (25 pages)
19 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 January 2017Registration of charge 090971520004, created on 12 January 2017 (38 pages)
16 January 2017Registration of charge 090971520004, created on 12 January 2017 (38 pages)
16 December 2016Termination of appointment of Steven William Guy Cohen as a director on 16 December 2016 (1 page)
16 December 2016Termination of appointment of Mark Naughton-Rumbo as a director on 16 December 2016 (1 page)
16 December 2016Termination of appointment of Mark Naughton-Rumbo as a director on 16 December 2016 (1 page)
16 December 2016Termination of appointment of Howard Darryl Leigh as a director on 16 December 2016 (1 page)
16 December 2016Termination of appointment of Steven William Guy Cohen as a director on 16 December 2016 (1 page)
16 December 2016Termination of appointment of Howard Darryl Leigh as a director on 16 December 2016 (1 page)
22 August 2016Annual return made up to 23 June 2016. List of shareholders has changed
Statement of capital on 2016-08-22
  • GBP 1,748.63
(30 pages)
22 August 2016Annual return made up to 23 June 2016. List of shareholders has changed
Statement of capital on 2016-08-22
  • GBP 1,748.63
(30 pages)
12 April 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
12 April 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
1 April 2016Total exemption small company accounts made up to 30 December 2014 (4 pages)
1 April 2016Total exemption small company accounts made up to 30 December 2014 (4 pages)
23 March 2016Appointment of Peter Girt as a director (3 pages)
23 March 2016Appointment of Jamie Bakehouse as a director (3 pages)
23 March 2016Appointment of Peter Girt as a director (3 pages)
23 March 2016Appointment of Peter Girt as a director on 8 February 2016 (3 pages)
23 March 2016Appointment of Jamie Bakehouse as a director (3 pages)
23 March 2016Appointment of Jamie Bakehouse as a director on 8 February 2016 (3 pages)
23 March 2016Appointment of Peter Girt as a director on 8 February 2016 (3 pages)
23 March 2016Appointment of Jamie Bakehouse as a director on 8 February 2016 (3 pages)
2 March 2016Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
2 March 2016Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
10 February 2016Appointment of Ketan Damani as a director on 25 January 2016 (3 pages)
10 February 2016Appointment of Ketan Damani as a director on 25 January 2016 (3 pages)
28 January 2016Registration of charge 090971520003, created on 22 January 2016 (39 pages)
28 January 2016Registration of charge 090971520003, created on 22 January 2016 (39 pages)
30 November 2015Appointment of Anna Danieli as a director on 16 November 2015 (3 pages)
30 November 2015Appointment of Anna Danieli as a director on 16 November 2015 (3 pages)
15 November 2015Appointment of Miraj Khan as a director on 6 July 2015 (3 pages)
15 November 2015Appointment of Miraj Khan as a director on 6 July 2015 (3 pages)
6 October 2015Annual return made up to 23 June 2015 with a full list of shareholders (42 pages)
6 October 2015Annual return made up to 23 June 2015 with a full list of shareholders (42 pages)
17 August 2015Purchase of own shares. (3 pages)
17 August 2015Cancellation of shares. Statement of capital on 7 July 2015
  • GBP 1,748.63
(11 pages)
17 August 2015Cancellation of shares. Statement of capital on 7 July 2015
  • GBP 1,748.63
(11 pages)
17 August 2015Cancellation of shares. Statement of capital on 7 July 2015
  • GBP 1,748.63
(11 pages)
17 August 2015Purchase of own shares. (3 pages)
3 August 2015Registration of charge 090971520002, created on 23 July 2015 (29 pages)
3 August 2015Registration of charge 090971520002, created on 23 July 2015 (29 pages)
28 July 2015Registration of charge 090971520001, created on 23 July 2015 (28 pages)
28 July 2015Registration of charge 090971520001, created on 23 July 2015 (28 pages)
3 June 2015Termination of appointment of Michael James Rainer as a director on 12 March 2015 (2 pages)
3 June 2015Appointment of Richard Sidney Rose as a director on 29 April 2015 (3 pages)
3 June 2015Appointment of Mark Naughton-Rumbo as a director on 29 April 2015 (3 pages)
3 June 2015Appointment of Lord Howard Darryl Leigh as a director on 29 April 2015 (3 pages)
3 June 2015Termination of appointment of Michael James Rainer as a director on 12 March 2015 (2 pages)
3 June 2015Appointment of Lord Howard Darryl Leigh as a director on 29 April 2015 (3 pages)
3 June 2015Appointment of Mark Naughton-Rumbo as a director on 29 April 2015 (3 pages)
3 June 2015Appointment of Richard Sidney Rose as a director on 29 April 2015 (3 pages)
22 May 2015Memorandum and Articles of Association (25 pages)
22 May 2015Memorandum and Articles of Association (25 pages)
12 May 2015Cancellation of shares. Statement of capital on 22 April 2015
  • GBP 1,767.93
(11 pages)
12 May 2015Purchase of own shares. (3 pages)
12 May 2015Purchase of own shares. (3 pages)
12 May 2015Cancellation of shares. Statement of capital on 22 April 2015
  • GBP 1,767.93
(11 pages)
11 May 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 1,787.23
(13 pages)
11 May 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 1,787.23
(13 pages)
8 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 January 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 1,769.05
(13 pages)
22 January 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 1,769.05
(13 pages)
12 January 2015Statement of capital following an allotment of shares on 16 December 2014
  • GBP 402.59
(12 pages)
12 January 2015Statement of capital following an allotment of shares on 16 December 2014
  • GBP 402.59
(12 pages)
5 November 2014Sub-division of shares on 30 September 2014 (5 pages)
5 November 2014Sub-division of shares on 30 September 2014 (5 pages)
5 November 2014Change of share class name or designation (2 pages)
5 November 2014Change of share class name or designation (2 pages)
16 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
16 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 October 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
23 June 2014Incorporation
Statement of capital on 2014-06-23
  • GBP 1
(38 pages)
23 June 2014Incorporation
Statement of capital on 2014-06-23
  • GBP 1
(38 pages)