Company NameBluethorne Trading Limited
DirectorFarid Hachimi
Company StatusLiquidation
Company Number09532254
CategoryPrivate Limited Company
Incorporation Date8 April 2015(8 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Farid Hachimi
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2018(3 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Abbey Orchard Street
London
SW1P 2HT
Director NameMr Darren Symes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Firs Avenue
London
N11 3NE
Director NameAndrew Melbourne Siddell
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2017(2 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Franklin Road
Worthing
BN13 2PG
Director NameMiss Leonie Cunningham
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2018(2 years, 9 months after company formation)
Appointment Duration6 months (resigned 13 July 2018)
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressInnovation Centre Maidstone Road
Chatham
ME5 9FD

Location

Registered Address4 Abbey Orchard Street
London
SW1P 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2018 (6 years, 1 month ago)
Next Accounts Due31 October 2019 (overdue)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return5 February 2018 (6 years, 1 month ago)
Next Return Due19 February 2019 (overdue)

Filing History

1 July 2017Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 65 Franklin Road Worthing BN13 2PG on 1 July 2017 (1 page)
1 July 2017Appointment of Andrew Melbourne Siddell as a director on 27 June 2017 (2 pages)
1 July 2017Termination of appointment of Darren Symes as a director on 27 June 2017 (1 page)
16 June 2017Confirmation statement made on 8 April 2017 with updates (4 pages)
3 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
9 August 2016Compulsory strike-off action has been discontinued (1 page)
6 August 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-08-06
  • GBP 1
(6 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
8 April 2015Incorporation
Statement of capital on 2015-04-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)