BLUE ALUMNI LIMITED

Register to unlock more data on OkredoRegister

BLUE ALUMNI LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03463752

Incorporation date

11/11/1997

Size

Micro Entity

Contacts

Registered address

Registered address

7 Bell Yard, London WC2A 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1997)
dot icon27/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon22/09/2022
Director's details changed for Mrs Linda Jane Crotty on 2022-09-20
dot icon22/09/2022
Director's details changed for Mrs Linda Jane Crotty on 2022-09-20
dot icon22/09/2022
Director's details changed for Mrs Linda Jane Crotty on 2022-09-20
dot icon21/09/2022
Director's details changed for Mrs Linda Jane Crotty on 2022-09-20
dot icon21/09/2022
Director's details changed for Mrs Linda Jane Crotty on 2022-09-20
dot icon21/09/2022
Director's details changed for Mrs Linda Jane Crotty on 2022-09-20
dot icon21/09/2022
Register(s) moved to registered inspection location Woodcote House Hill Lane Elmley Castle Pershore WR10 3HU
dot icon20/09/2022
Director's details changed for Mrs Lindsay Ray Griffin on 2022-09-20
dot icon20/09/2022
Secretary's details changed for Mr Alan William Penswick on 2022-09-20
dot icon20/09/2022
Director's details changed for Mr David William Mansell on 2022-09-20
dot icon20/09/2022
Director's details changed for Mrs Susan Christina Thompson on 2022-09-20
dot icon20/09/2022
Secretary's details changed for Mr Alan William Penswick on 2022-09-20
dot icon20/09/2022
Director's details changed for Mr Stuart James Weatherley on 2022-09-20
dot icon20/09/2022
Director's details changed for Mr Simon Reclam Slater on 2022-09-20
dot icon20/09/2022
Director's details changed for Mr Paul Brent Turner on 2022-09-20
dot icon20/09/2022
Director's details changed for Mrs Susan Christina Thompson on 2022-09-20
dot icon20/09/2022
Director's details changed for Mr Alan William Penswick on 2022-09-20
dot icon20/09/2022
Directors' register information at 2022-09-20 on withdrawal from the public register
dot icon20/09/2022
Withdrawal of the directors' register information from the public register
dot icon20/09/2022
Elect to keep the directors' register information on the public register
dot icon20/09/2022
Register(s) moved to registered inspection location Woodcote House Hill Lane Elmley Castle Pershore WR10 3HU
dot icon20/09/2022
Register inspection address has been changed to Woodcote House Hill Lane Elmley Castle Pershore WR10 3HU
dot icon20/09/2022
First Gazette notice for voluntary strike-off
dot icon13/09/2022
Application to strike the company off the register
dot icon14/01/2022
Micro company accounts made up to 2021-12-31
dot icon11/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon22/01/2021
Micro company accounts made up to 2020-12-31
dot icon11/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon10/04/2020
Appointment of Mrs Lindsay Ray Griffin as a director on 2020-04-06
dot icon23/03/2020
Micro company accounts made up to 2019-12-31
dot icon23/03/2020
Registered office address changed from 11 Little Balmer Whiteleaf Business Centre Buckingham MK18 1TF to 7 Bell Yard London WC2A 2JR on 2020-03-23
dot icon24/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon05/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/03/2019
Termination of appointment of Roger Denton Bartley as a director on 2019-03-19
dot icon22/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon14/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/03/2018
Appointment of Mrs Linda Jane Crotty as a director on 2018-03-01
dot icon19/03/2018
Appointment of Mrs Susan Christina Thompson as a director on 2018-03-01
dot icon06/03/2018
Appointment of Mr Paul Brent Turner as a director on 2018-03-01
dot icon06/03/2018
Appointment of Mr Alan William Penswick as a director on 2018-03-01
dot icon20/02/2018
Appointment of Mr Alan William Penswick as a secretary on 2018-02-20
dot icon20/02/2018
Termination of appointment of Richard Martin Surgett as a director on 2018-02-01
dot icon31/12/2017
Termination of appointment of Roger William Read as a director on 2017-12-31
dot icon31/12/2017
Termination of appointment of Roger William Read as a secretary on 2017-12-31
dot icon23/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon15/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon03/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/04/2016
Termination of appointment of David Mason as a director on 2016-03-17
dot icon01/12/2015
Annual return made up to 2015-11-11 no member list
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/07/2015
Appointment of Mr Roger Bartley as a director on 2015-06-10
dot icon19/03/2015
Appointment of Mr Simon Reclam Slater as a director on 2015-03-16
dot icon04/12/2014
Annual return made up to 2014-11-11 no member list
dot icon23/10/2014
Appointment of Mr Stuart James Weatherley as a director on 2014-10-13
dot icon06/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/03/2014
Appointment of Mr Richard Martin Surgett as a director
dot icon28/03/2014
Termination of appointment of Linda Crotty as a director
dot icon28/03/2014
Termination of appointment of Michael Crosswell as a director
dot icon11/11/2013
Annual return made up to 2013-11-11 no member list
dot icon12/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/11/2012
Annual return made up to 2012-11-11 no member list
dot icon13/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/11/2011
Annual return made up to 2011-11-11 no member list
dot icon04/11/2011
Termination of appointment of Michael Bryant-Mole as a director
dot icon18/09/2011
Appointment of Mr David William Mansell as a director
dot icon12/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/02/2011
Annual return made up to 2010-11-11 no member list
dot icon26/11/2010
Appointment of Mr Michael William Crosswell as a director
dot icon26/11/2010
Appointment of Mrs Linda Jane Crotty as a director
dot icon26/11/2010
Appointment of Mr Michael Christopher Bryant-Mole as a director
dot icon18/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/09/2010
Termination of appointment of Richard Surgett as a director
dot icon01/02/2010
Total exemption small company accounts made up to 2008-12-31
dot icon12/12/2009
Annual return made up to 2009-11-11 no member list
dot icon12/12/2009
Director's details changed for David Mason on 2009-12-12
dot icon20/11/2009
Appointment of Mr Roger William Read as a director
dot icon20/11/2009
Appointment of Mr Richard Martin Surgett as a director
dot icon20/11/2009
Termination of appointment of Alan Penswick as a director
dot icon20/11/2009
Termination of appointment of Jocelyn Matthews as a director
dot icon20/11/2009
Appointment of Mr Roger William Read as a secretary
dot icon20/11/2009
Termination of appointment of Alan Penswick as a secretary
dot icon16/06/2009
Annual return made up to 11/11/08
dot icon02/04/2009
Annual return made up to 11/11/07
dot icon02/04/2009
Director and secretary's change of particulars / alan penswick / 31/10/2007
dot icon31/01/2009
Registered office changed on 31/01/2009 from whiteleaf business centre 2 little balmer buckingham MK18 1TF
dot icon31/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/06/2008
Registered office changed on 19/06/2008 from norton house hunter street buckingham MK18 1DQ
dot icon10/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon11/09/2007
Annual return made up to 11/11/06
dot icon21/09/2006
New director appointed
dot icon21/09/2006
New director appointed
dot icon21/09/2006
Director resigned
dot icon21/09/2006
Director resigned
dot icon21/09/2006
Location of register of members
dot icon28/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/04/2006
Annual return made up to 11/11/05
dot icon16/03/2006
Annual return made up to 11/11/04
dot icon22/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon19/10/2004
Annual return made up to 11/11/03
dot icon05/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon18/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon02/01/2003
Secretary's particulars changed;director's particulars changed
dot icon02/01/2003
Registered office changed on 02/01/03 from: errigal the barracks hillesden buckinghamshire MK18 4DE
dot icon02/01/2003
Director resigned
dot icon02/01/2003
Annual return made up to 11/11/02
dot icon29/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon18/07/2002
Director resigned
dot icon23/05/2002
Director resigned
dot icon09/04/2002
New director appointed
dot icon21/01/2002
Total exemption small company accounts made up to 2000-12-31
dot icon19/12/2001
New director appointed
dot icon07/12/2001
Annual return made up to 11/11/01
dot icon14/11/2001
Director's particulars changed
dot icon14/11/2001
Director resigned
dot icon14/12/2000
Annual return made up to 11/11/00
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon07/06/2000
Director resigned
dot icon25/02/2000
Director resigned
dot icon25/02/2000
New director appointed
dot icon08/12/1999
Annual return made up to 11/11/99
dot icon06/09/1999
Director resigned
dot icon06/09/1999
Registered office changed on 06/09/99 from: 11A sekforde street london EC1R 0DH
dot icon11/08/1999
Accounts for a small company made up to 1998-12-31
dot icon09/07/1999
New director appointed
dot icon29/03/1999
New director appointed
dot icon31/01/1999
New director appointed
dot icon29/01/1999
Director resigned
dot icon20/01/1999
Annual return made up to 11/11/98
dot icon19/01/1999
Director resigned
dot icon24/12/1998
Director resigned
dot icon26/08/1998
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon23/03/1998
New director appointed
dot icon12/03/1998
New director appointed
dot icon12/03/1998
Secretary resigned
dot icon12/03/1998
New director appointed
dot icon12/03/1998
New secretary appointed;new director appointed
dot icon11/11/1997
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.84K
-
0.00
-
-
2021
0
1.84K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.84K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Slater, Simon Reclam
Director
16/03/2015 - Present
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE ALUMNI LIMITED

BLUE ALUMNI LIMITED is an(a) Dissolved company incorporated on 11/11/1997 with the registered office located at 7 Bell Yard, London WC2A 2JR. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE ALUMNI LIMITED?

toggle

BLUE ALUMNI LIMITED is currently Dissolved. It was registered on 11/11/1997 and dissolved on 27/12/2022.

Where is BLUE ALUMNI LIMITED located?

toggle

BLUE ALUMNI LIMITED is registered at 7 Bell Yard, London WC2A 2JR.

What does BLUE ALUMNI LIMITED do?

toggle

BLUE ALUMNI LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BLUE ALUMNI LIMITED?

toggle

The latest filing was on 27/12/2022: Final Gazette dissolved via voluntary strike-off.