BLUE 25 LIMITED

Register to unlock more data on OkredoRegister

BLUE 25 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03817844

Incorporation date

01/08/1999

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Unity House, Telford Road, Basingstoke, Hampshire RG21 6YJCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1999)
dot icon19/03/2012
Final Gazette dissolved via voluntary strike-off
dot icon28/02/2012
Termination of appointment of Peter Charles Crowne as a director on 2012-02-17
dot icon05/12/2011
First Gazette notice for voluntary strike-off
dot icon24/11/2011
Application to strike the company off the register
dot icon04/10/2011
Accounts for a dormant company made up to 2011-01-29
dot icon03/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon12/07/2011
Resolutions
dot icon04/10/2010
Accounts for a dormant company made up to 2010-01-30
dot icon03/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon26/10/2009
Register inspection address has been changed
dot icon15/09/2009
Return made up to 02/08/09; full list of members
dot icon07/09/2009
Director's Change of Particulars / benjamin white / 08/09/2009 / HouseName/Number was: 18, now: anvil cottage; Street was: silverdale road, now: the row; Area was: , now: redlynch; Post Town was: southampton, now: nr salisbury; Post Code was: SO15 2NG, now: SP5 2JT; Country was: , now: uk
dot icon24/08/2009
Director's Change of Particulars / peter crowne / 25/08/2009 / HouseName/Number was: , now: 38; Street was: 62 southbrook road, now: fitzroy road; Area was: lee, now: ; Post Town was: london, now: fleet; Region was: , now: hampshire; Post Code was: SE12 8LL, now: GU51 4JW; Country was: , now: uk
dot icon20/08/2009
Accounts made up to 2009-01-31
dot icon01/07/2009
Appointment Terminated Director david thomas
dot icon08/10/2008
Accounts made up to 2008-01-31
dot icon06/10/2008
Director appointed benjamin white
dot icon07/08/2008
Return made up to 02/08/08; full list of members
dot icon03/07/2008
Director's Change of Particulars / david thomas / 25/06/2008 / HouseName/Number was: , now: woodlands; Street was: glendevon 9 cheyne walk, now: farm drive; Area was: , now: the webb estate; Post Town was: croydon, now: purley; Post Code was: CR0 7HH, now: CR8 3LP
dot icon27/03/2008
Location of register of members
dot icon27/03/2008
Appointment Terminated Secretary jeremy gorman
dot icon27/03/2008
Secretary appointed vivienne ruth hemming
dot icon01/12/2007
Accounts made up to 2007-01-31
dot icon16/08/2007
Return made up to 02/08/07; full list of members
dot icon22/11/2006
Director resigned
dot icon03/11/2006
Accounts made up to 2006-01-31
dot icon08/08/2006
Return made up to 02/08/06; full list of members
dot icon25/06/2006
New director appointed
dot icon25/06/2006
Director resigned
dot icon26/10/2005
Accounts made up to 2005-01-31
dot icon14/08/2005
Return made up to 02/08/05; full list of members
dot icon21/07/2005
Director's particulars changed
dot icon27/04/2005
Accounts made up to 2004-01-31
dot icon28/09/2004
Return made up to 02/08/04; full list of members
dot icon28/09/2004
Location of register of members address changed
dot icon31/05/2004
Registered office changed on 01/06/04 from: charter court, third avenue, southampton, hampshire SO15 0AP
dot icon27/04/2004
New director appointed
dot icon08/02/2004
Director resigned
dot icon04/12/2003
Accounts made up to 2003-01-31
dot icon21/10/2003
Accounts made up to 2002-01-31
dot icon08/09/2003
Return made up to 02/08/03; full list of members
dot icon08/09/2003
Location of register of members address changed
dot icon04/12/2002
Certificate of change of name
dot icon02/09/2002
Return made up to 02/08/02; full list of members
dot icon02/09/2002
Location of register of members address changed
dot icon22/04/2002
New director appointed
dot icon10/04/2002
Certificate of change of name
dot icon17/02/2002
Accounts made up to 2001-01-31
dot icon20/01/2002
Certificate of change of name
dot icon25/10/2001
Director's particulars changed
dot icon25/10/2001
Director's particulars changed
dot icon29/08/2001
Return made up to 02/08/01; full list of members
dot icon29/08/2001
Location of register of members address changed
dot icon11/09/2000
Return made up to 02/08/00; full list of members
dot icon11/09/2000
Registered office changed on 12/09/00
dot icon11/09/2000
Location of register of members address changed
dot icon28/09/1999
Accounting reference date extended from 31/08/00 to 31/01/01
dot icon23/09/1999
Registered office changed on 24/09/99 from: c/o j p gormann & co 43 queen, anne street, london, W1M 9FA
dot icon10/08/1999
Director resigned
dot icon10/08/1999
Secretary resigned
dot icon10/08/1999
New secretary appointed
dot icon10/08/1999
New director appointed
dot icon10/08/1999
New director appointed
dot icon01/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/01/2011
dot iconLast change occurred
28/01/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/01/2011
dot iconNext account date
28/01/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
01/08/1999 - 01/08/1999
38039
WATERLOW NOMINEES LIMITED
Nominee Director
01/08/1999 - 01/08/1999
36021
Crowne, Peter Charles
Director
25/05/2006 - 16/02/2012
47
Gorman, Jeremy Philip
Secretary
01/08/1999 - 20/02/2008
63
Thomas, David Fraser
Director
05/04/2004 - 02/07/2009
119

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE 25 LIMITED

BLUE 25 LIMITED is an(a) Dissolved company incorporated on 01/08/1999 with the registered office located at Unity House, Telford Road, Basingstoke, Hampshire RG21 6YJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE 25 LIMITED?

toggle

BLUE 25 LIMITED is currently Dissolved. It was registered on 01/08/1999 and dissolved on 19/03/2012.

Where is BLUE 25 LIMITED located?

toggle

BLUE 25 LIMITED is registered at Unity House, Telford Road, Basingstoke, Hampshire RG21 6YJ.

What is the latest filing for BLUE 25 LIMITED?

toggle

The latest filing was on 19/03/2012: Final Gazette dissolved via voluntary strike-off.