Company NameBlue Fin Partnership Limited Liability Partnership
Company StatusDissolved
Company NumberOC317493
CategoryLimited Liability Partnership
Incorporation Date27 January 2006(18 years, 3 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Directors

LLP Designated Member NameDelphis Limited (Corporation)
StatusClosed
Appointed27 January 2006(same day as company formation)
Correspondence Address3rd Floor
37 Esplanade
St Helier
Channel Islands
JE2 3QA
LLP Designated Member NameKarimali Limited (Corporation)
StatusClosed
Appointed30 September 2011(5 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 20 December 2016)
Correspondence Address263 Main Street
PO Box 2196
Road Town
Tortola Vg1 110
Virgin Islands
LLP Designated Member NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
LLP Designated Member NameElsworth Group Limited (Corporation)
StatusResigned
Appointed27 January 2006(same day as company formation)
Correspondence AddressFirst Floor International House
41 The Parade
St Helier
Jersey
Channel Islands
LLP Designated Member NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGladstone House 77-79
High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£128,014
Net Worth£4,701,206
Cash£1,026,642
Current Liabilities£8,920

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016Application to strike the limited liability partnership off the register (3 pages)
27 September 2016Application to strike the limited liability partnership off the register (3 pages)
18 February 2016Annual return made up to 27 January 2016 (3 pages)
18 February 2016Annual return made up to 27 January 2016 (3 pages)
27 January 2016Total exemption full accounts made up to 31 January 2015 (9 pages)
27 January 2016Total exemption full accounts made up to 31 January 2015 (9 pages)
29 April 2015Total exemption full accounts made up to 31 January 2014 (10 pages)
29 April 2015Total exemption full accounts made up to 31 January 2014 (10 pages)
13 February 2015Annual return made up to 27 January 2015 (3 pages)
13 February 2015Annual return made up to 27 January 2015 (3 pages)
30 April 2014Total exemption full accounts made up to 31 January 2013 (9 pages)
30 April 2014Total exemption full accounts made up to 31 January 2013 (9 pages)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
29 January 2014Annual return made up to 27 January 2014 (3 pages)
29 January 2014Annual return made up to 27 January 2014 (3 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
13 January 2014Member's details changed for Delphis Limited on 13 January 2014 (1 page)
13 January 2014Member's details changed for Delphis Limited on 13 January 2014 (1 page)
19 August 2013Total exemption full accounts made up to 31 January 2012 (8 pages)
19 August 2013Total exemption full accounts made up to 31 January 2012 (8 pages)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
28 January 2013Annual return made up to 27 January 2013 (3 pages)
28 January 2013Annual return made up to 27 January 2013 (3 pages)
27 January 2012Member's details changed for Delphis Limited on 1 January 2012 (2 pages)
27 January 2012Annual return made up to 27 January 2012 (3 pages)
27 January 2012Member's details changed for Delphis Limited on 1 January 2012 (2 pages)
27 January 2012Annual return made up to 27 January 2012 (3 pages)
27 January 2012Member's details changed for Delphis Limited on 1 January 2012 (2 pages)
3 November 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
3 November 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
11 October 2011Appointment of Karimali Limited as a member (3 pages)
11 October 2011Termination of appointment of Elsworth Group Limited as a member (2 pages)
11 October 2011Appointment of Karimali Limited as a member (3 pages)
11 October 2011Termination of appointment of Elsworth Group Limited as a member (2 pages)
23 March 2011Annual return made up to 27 January 2011 (8 pages)
23 March 2011Annual return made up to 27 January 2011 (8 pages)
12 October 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
12 October 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
15 February 2010Annual return made up to 27 January 2010 (8 pages)
15 February 2010Annual return made up to 27 January 2010 (8 pages)
18 September 2009Registered office changed on 18/09/2009 from, 1ST floor 2 savoy court, strand, london, WC2R 0EY (1 page)
18 September 2009Registered office changed on 18/09/2009 from, 1ST floor 2 savoy court, strand, london, WC2R 0EY (1 page)
15 April 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
15 April 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
12 March 2009Annual return made up to 27/01/09 (2 pages)
12 March 2009Annual return made up to 27/01/09 (2 pages)
14 January 2009Registered office changed on 14/01/2009 from, 4TH floor, 2 savoy court strand, london, WC2R 0EZ (1 page)
14 January 2009Registered office changed on 14/01/2009 from, 4TH floor, 2 savoy court strand, london, WC2R 0EZ (1 page)
29 May 2008Total exemption full accounts made up to 31 January 2007 (7 pages)
29 May 2008Total exemption full accounts made up to 31 January 2007 (7 pages)
29 May 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
29 May 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
30 January 2008Member's particulars changed (1 page)
30 January 2008Annual return made up to 27/01/08 (2 pages)
30 January 2008Member's particulars changed (1 page)
30 January 2008Member's particulars changed (1 page)
30 January 2008Annual return made up to 27/01/08 (2 pages)
30 January 2008Member's particulars changed (1 page)
20 February 2007Annual return made up to 27/01/07 (2 pages)
20 February 2007Annual return made up to 27/01/07 (2 pages)
17 February 2007Registered office changed on 17/02/07 from: 4TH floor, 2 savoury court, strand, london WC2R 0EZ (1 page)
17 February 2007Registered office changed on 17/02/07 from: 4TH floor, 2 savoury court, strand, london WC2R 0EZ (1 page)
17 February 2006Member resigned (1 page)
17 February 2006New member appointed (1 page)
17 February 2006Member resigned (1 page)
17 February 2006Member resigned (1 page)
17 February 2006Member resigned (1 page)
17 February 2006New member appointed (1 page)
17 February 2006New member appointed (1 page)
17 February 2006New member appointed (1 page)
27 January 2006Incorporation (3 pages)
27 January 2006Incorporation (3 pages)