Company NameBlue Management International Ltd
Company StatusDissolved
Company Number10595276
CategoryPrivate Limited Company
Incorporation Date1 February 2017(7 years, 2 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMrs Tashika Blue
Date of BirthApril 1984 (Born 40 years ago)
NationalityAmerican
StatusClosed
Appointed01 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Ibis House 77 Worple Way
Ste 4
Richmond
Surrey
TW10 6DG
Director NameMr Bernard Mitchell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed01 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Ibis House 77 Worple Way
Ste 4
Richmond
Surrey
TW10 6DG
Secretary NameMrs Tashika Blue
StatusClosed
Appointed01 February 2017(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 Ibis House 77 Worple Way
Ste 4
Richmond
Surrey
TW10 6DG
Secretary NameMr Bernard Mitchell
StatusClosed
Appointed01 February 2017(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 Ibis House 77 Worple Way
Ste 4
Richmond
Surrey
TW10 6DG

Location

Registered AddressFlat 4 Ibis House 77 Worple Way
Ste 4
Richmond
Surrey
TW10 6DG
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

15 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
7 May 2019Change of details for Mrs Tashika Blue as a person with significant control on 7 May 2019 (2 pages)
7 May 2019Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Flat 4 Ibis House 77 Worple Way Ste 4 Richmond Surrey TW10 6DG on 7 May 2019 (1 page)
7 May 2019Director's details changed for Mrs Tashika Blue on 7 May 2019 (2 pages)
7 May 2019Change of details for Mr Bernard Mitchell as a person with significant control on 7 May 2019 (2 pages)
7 May 2019Secretary's details changed for Mr Bernard Mitchell on 7 May 2019 (1 page)
7 May 2019Director's details changed for Mr Bernard Mitchell on 7 May 2019 (2 pages)
7 May 2019Secretary's details changed for Mrs Tashika Blue on 7 May 2019 (1 page)
9 March 2019Compulsory strike-off action has been discontinued (1 page)
6 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
25 April 2018Compulsory strike-off action has been discontinued (1 page)
24 April 2018First Gazette notice for compulsory strike-off (1 page)
22 April 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
19 April 2018Director's details changed for Mr Bernard Mitchell on 2 January 2018 (2 pages)
19 April 2018Secretary's details changed for Mrs Tashika Blue on 2 January 2018 (1 page)
19 April 2018Director's details changed for Mrs Tashika Blue on 2 January 2018 (2 pages)
19 April 2018Secretary's details changed for Mr Bernard Mitchell on 2 January 2018 (1 page)
19 April 2018Registered office address changed from 30 Red Lion Street Suite 175 Richmond Surrey TW9 1RB United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on 19 April 2018 (1 page)
21 February 2018Director's details changed for Mrs Tashika Blue on 21 February 2018 (2 pages)
21 February 2018Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 30 Red Lion Street Suite 175 Richmond Surrey TW9 1RB on 21 February 2018 (1 page)
21 February 2018Secretary's details changed for Mr Bernard Mitchell on 21 February 2018 (1 page)
21 February 2018Secretary's details changed for Mrs Tashika Blue on 21 February 2018 (1 page)
21 February 2018Director's details changed for Mr Bernard Mitchell on 21 February 2018 (2 pages)
1 February 2017Incorporation
Statement of capital on 2017-02-01
  • GBP 10,000
(32 pages)
1 February 2017Incorporation
Statement of capital on 2017-02-01
  • GBP 10,000
(32 pages)