Company NameBlackstone International Limited
DirectorMarinel Viorel Putica
Company StatusActive - Proposal to Strike off
Company Number09847421
CategoryPrivate Limited Company
Incorporation Date29 October 2015(8 years, 6 months ago)
Previous NameWaterisblue Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Marinel Viorel Putica
Date of BirthNovember 1987 (Born 36 years ago)
NationalityRomanian
StatusCurrent
Appointed05 April 2018(2 years, 5 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBespoke Spaces 465c, C/O Feotex, Hornsey Road
London
N19 4DR
Secretary NameMr Marinel Viorel Putica
StatusCurrent
Appointed05 April 2018(2 years, 5 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence AddressBespoke Spaces 465c C/O Feotex, Hornsey Road
London
N19 4DR
Director NameIsmael Jacobs Larbi
Date of BirthAugust 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed29 October 2015(same day as company formation)
RoleManager
Country of ResidenceItaly
Correspondence AddressKalixa Via Nuova Bellavista 1
Ercolano
Na
80056
Secretary NameIsmael Jacobs Larbi
StatusResigned
Appointed29 October 2015(same day as company formation)
RoleCompany Director
Correspondence AddressKalixa Via Nuova Bellavista 1
Ercolano
Na
80056

Location

Registered AddressBespoke Spaces 465c C/O Feotex, Hornsey Road
London
N19 4DR
RegionLondon
ConstituencyIslington North
CountyGreater London
WardTollington
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Next Accounts Due31 July 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return10 November 2021 (2 years, 5 months ago)
Next Return Due24 November 2022 (overdue)

Filing History

15 November 2022Compulsory strike-off action has been suspended (1 page)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
25 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
10 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
20 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
12 November 2019Confirmation statement made on 12 November 2019 with updates (4 pages)
8 November 2019Confirmation statement made on 8 November 2019 with updates (5 pages)
6 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
26 September 2019Director's details changed for Mr Marinel Viorel Putica on 26 September 2019 (2 pages)
26 September 2019Change of details for Mr Marinel Viorel Putica as a person with significant control on 26 September 2019 (2 pages)
26 September 2019Secretary's details changed for Mr Marinel Viorel Putica on 26 September 2019 (1 page)
26 September 2019Registered office address changed from Freedom Work Office 9 the Office - South Wing, Crawley Business Quarter Manor Royal Crawley RH10 9AD United Kingdom to Bespoke Spaces 465C C/O Feotex, Hornsey Road London N19 4DR on 26 September 2019 (1 page)
23 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
24 June 2019Registered office address changed from 11a Hyde Park Mansions Cabbel Street London NW1 5BA United Kingdom to Freedom Work Office 9 the Office - South Wing, Crawley Business Quarter Manor Royal Crawley RH10 9AD on 24 June 2019 (1 page)
25 January 2019Registered office address changed from Flat 85 Sulivan Court, Peterborough Road, Fulham London SW6 3DB United Kingdom to 11a Hyde Park Mansions Cabbel Street London NW1 5BA on 25 January 2019 (1 page)
25 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
11 September 2018Change of details for Mr Marinel Viorel Putica as a person with significant control on 11 September 2018 (2 pages)
11 September 2018Director's details changed for Mr Marinel Viorel Putica on 11 September 2018 (2 pages)
6 September 2018Registered office address changed from 67-68 Hatton Garden London EC1N 8JY England to Flat 85 Sulivan Court, Peterborough Road, Fulham London SW6 3DB on 6 September 2018 (1 page)
25 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
12 July 2018Registered office address changed from Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to 67-68 Hatton Garden London EC1N 8JY on 12 July 2018 (1 page)
12 July 2018Director's details changed for Mr Marinel Viorel Putica on 12 July 2018 (2 pages)
10 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
6 April 2018Withdrawal of a person with significant control statement on 6 April 2018 (2 pages)
6 April 2018Notification of Marinel Vioel Putica as a person with significant control on 6 April 2018 (2 pages)
5 April 2018Appointment of Mr Marinel Viorel Putica as a director on 5 April 2018 (2 pages)
5 April 2018Termination of appointment of Ismael Jacobs Larbi as a director on 5 April 2018 (1 page)
5 April 2018Termination of appointment of Ismael Jacobs Larbi as a secretary on 5 April 2018 (1 page)
5 April 2018Appointment of Mr Marinel Viorel Putica as a secretary on 5 April 2018 (2 pages)
21 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
14 November 2017Secretary's details changed for Ismael Jacobs Larbi on 14 November 2017 (1 page)
14 November 2017Director's details changed for Ismael Jacobs Larbi on 14 November 2017 (2 pages)
14 November 2017Director's details changed for Ismael Jacobs Larbi on 14 November 2017 (2 pages)
14 November 2017Secretary's details changed for Ismael Jacobs Larbi on 14 November 2017 (1 page)
25 September 2017Micro company accounts made up to 31 October 2016 (2 pages)
25 September 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
17 December 2015Company name changed waterisblue LIMITED\certificate issued on 17/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-17
(3 pages)
17 December 2015Company name changed waterisblue LIMITED\certificate issued on 17/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-17
(3 pages)
29 October 2015Incorporation
Statement of capital on 2015-10-29
  • GBP 1
(28 pages)
29 October 2015Incorporation
Statement of capital on 2015-10-29
  • GBP 1
(28 pages)