Company NameBlue Spire Holdings Llp
Company StatusDissolved
Company NumberOC413163
CategoryLimited Liability Partnership
Incorporation Date10 August 2016(7 years, 7 months ago)
Dissolution Date17 August 2021 (2 years, 7 months ago)
Previous NameFormations No 218 Llp

Directors

LLP Designated Member NameMr Ian David Harper
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 11 Leadenhall Street
London
EC3V 1LP
LLP Designated Member NameMrs Maria Theresa Harper
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 11 Leadenhall Street
London
EC3V 1LP
LLP Designated Member NameMr Scott Gregory Geisinger
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressFifth Floor 11 Leadenhall Street
London
EC3V 1LP
LLP Designated Member NameFormations No 70 Ltd (Corporation)
StatusResigned
Appointed10 August 2016(same day as company formation)
Correspondence AddressFifth Floor 11 Leadenhall Street
London
EC3V 1LP

Location

Registered AddressFifth Floor
11 Leadenhall Street
London
EC3V 1LP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Filing History

17 August 2021Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2021First Gazette notice for compulsory strike-off (1 page)
2 April 2021Change of details for Mrs Maria Theresa Harper as a person with significant control on 30 March 2021 (2 pages)
30 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
30 March 2021Member's details changed for Mrs Maria Theresa Harper on 30 March 2021 (2 pages)
30 March 2021Change of details for Mr Ian David Harper as a person with significant control on 30 March 2021 (2 pages)
30 March 2021Member's details changed for Mr Ian David Harper on 30 March 2021 (2 pages)
25 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
24 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
26 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 April 2018Member's details changed for Mrs Maria Teresa Harper on 15 March 2018 (2 pages)
9 April 2018Cessation of Maria Teresa Harper as a person with significant control on 10 August 2016 (1 page)
4 April 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
4 April 2018Notification of Maria Theresa Harper as a person with significant control on 10 August 2016 (2 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 September 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
6 September 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
15 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 9 January 2017 with updates (4 pages)
10 January 2017Confirmation statement made on 9 January 2017 with updates (4 pages)
9 January 2017Member's details changed for Mrs Maria Theresa Harper on 10 August 2016 (2 pages)
9 January 2017Member's details changed for Mrs Maria Theresa Harper on 10 August 2016 (2 pages)
5 January 2017Company name changed formations no 218 LLP\certificate issued on 05/01/17
  • LLNM01 ‐ Change of name notice
(3 pages)
5 January 2017Company name changed formations no 218 LLP\certificate issued on 05/01/17
  • LLNM01 ‐ Change of name notice
(3 pages)
22 November 2016Appointment of Mr Ian David Harper as a member on 10 August 2016 (2 pages)
22 November 2016Termination of appointment of Formations No 70 Ltd as a member on 10 August 2016 (1 page)
22 November 2016Appointment of Mrs Maria Theresa Harper as a member on 10 August 2016 (2 pages)
22 November 2016Termination of appointment of Scott Geisinger as a member on 10 August 2016 (1 page)
22 November 2016Appointment of Mr Ian David Harper as a member on 10 August 2016 (2 pages)
22 November 2016Termination of appointment of Formations No 70 Ltd as a member on 10 August 2016 (1 page)
22 November 2016Appointment of Mrs Maria Theresa Harper as a member on 10 August 2016 (2 pages)
22 November 2016Termination of appointment of Scott Geisinger as a member on 10 August 2016 (1 page)
10 August 2016Incorporation of a limited liability partnership (21 pages)
10 August 2016Incorporation of a limited liability partnership (21 pages)