BLUE CITY CAPITAL INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BLUE CITY CAPITAL INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07704540

Incorporation date

14/07/2011

Size

Micro Entity

Contacts

Registered address

Registered address

1 Canada Square, London E14 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2011)
dot icon23/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon07/05/2024
First Gazette notice for voluntary strike-off
dot icon29/04/2024
Application to strike the company off the register
dot icon22/04/2024
Micro company accounts made up to 2024-03-31
dot icon08/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon03/03/2024
Registered office address changed from International House 10 Beaufort Court Admirals Way London United Kingdom E14 9XL England to 1 Canada Square London E14 5AB on 2024-03-03
dot icon03/03/2024
Director's details changed for Mr Todd Peter Gilbey on 2023-02-23
dot icon30/12/2023
Micro company accounts made up to 2023-03-31
dot icon14/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon22/11/2022
Registered office address changed from 63-66 Hatton Garden London EC1N 8LE England to International House 10 Beaufort Court Admirals Way London United Kingdom E14 9XL on 2022-11-22
dot icon02/11/2022
Micro company accounts made up to 2022-03-31
dot icon07/03/2022
Confirmation statement made on 2022-03-07 with updates
dot icon07/03/2022
Cessation of The Gumdrop Group Limited as a person with significant control on 2022-03-01
dot icon07/03/2022
Termination of appointment of the Gumdrop Group Limited as a director on 2022-03-01
dot icon03/01/2022
Registered office address changed from 12 International House Constance Street London E16 2DQ England to 63-66 Hatton Garden London EC1N 8LE on 2022-01-03
dot icon08/08/2021
Confirmation statement made on 2021-08-08 with updates
dot icon17/05/2021
Micro company accounts made up to 2021-03-31
dot icon01/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon06/02/2021
Director's details changed for The Gumdrop Group Limited on 2021-01-23
dot icon06/02/2021
Director's details changed for The Gumdrop Group Limited on 2021-01-23
dot icon23/01/2021
Change of details for Mr Todd Peter Gilbey as a person with significant control on 2021-01-23
dot icon23/01/2021
Director's details changed for Mr Todd Peter Gilbey on 2021-01-23
dot icon23/01/2021
Change of details for The Gumdrop Group Limited as a person with significant control on 2021-01-21
dot icon09/01/2021
Registered office address changed from 61 International House Mosley Street Manchester M2 3HZ England to 12 International House Constance Street London E16 2DQ on 2021-01-09
dot icon18/08/2020
Confirmation statement made on 2020-08-18 with updates
dot icon14/07/2020
Confirmation statement made on 2020-07-12 with updates
dot icon14/04/2020
Appointment of Mr Todd Peter Gilbey as a director on 2020-04-01
dot icon09/04/2020
Termination of appointment of Nichola Curtis as a director on 2020-04-05
dot icon09/02/2020
Appointment of Ms Nichola Curtis as a director on 2020-01-29
dot icon28/01/2020
Director's details changed for The Gumdrop Group Limited on 2020-01-28
dot icon28/01/2020
Registered office address changed from 117 Norwich Road Fakenham Norfolk NR21 8HH to 61 International House Mosley Street Manchester M2 3HZ on 2020-01-28
dot icon30/12/2019
Termination of appointment of Todd Peter Gilbey as a director on 2019-12-30
dot icon30/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon12/07/2019
Confirmation statement made on 2019-07-12 with updates
dot icon11/07/2019
Notification of The Gumdrop Group Limited as a person with significant control on 2019-07-11
dot icon01/06/2019
Appointment of The Gumdrop Group Limited as a director on 2019-06-01
dot icon29/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon10/10/2018
Resolutions
dot icon28/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon15/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon14/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon27/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon27/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon14/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon08/08/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon29/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon05/11/2014
Director's details changed for Lord Todd Peter Gilbey on 2011-09-02
dot icon05/11/2014
Registered office address changed from C/O Todd Gilbey 3a St Andrews House St. Andrews Street Norwich Norfolk NR2 4TP to 117 Norwich Road Fakenham Norfolk NR21 8HH on 2014-11-05
dot icon04/08/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon19/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon07/08/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon18/04/2013
Certificate of change of name
dot icon13/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon27/12/2012
Director's details changed for Mr Todd Peter Gilbey on 2012-12-27
dot icon27/12/2012
Current accounting period shortened from 2013-07-31 to 2013-03-31
dot icon11/08/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon07/06/2012
Director's details changed for Mr Todd Peter Gilbey on 2012-06-07
dot icon06/06/2012
Termination of appointment of Jessica Holland as a secretary
dot icon27/07/2011
Registered office address changed from 11 Tunn Street Fakenham NR219BJ England on 2011-07-27
dot icon26/07/2011
Director's details changed for Mr Todd Gilbey on 2011-07-26
dot icon24/07/2011
Appointment of Miss Jessica Holland as a secretary
dot icon14/07/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
596.00
-
0.00
-
-
2022
0
205.96K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Gilbey, Todd Peter
Director
01/04/2020 - Present
11

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+
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 CITY CAPITAL INVESTMENTS LIMITED

BLUE CITY CAPITAL INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 14/07/2011 with the registered office located at 1 Canada Square, London E14 5AB. There is currently 1 active director 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 CITY CAPITAL INVESTMENTS LIMITED?

toggle

BLUE CITY CAPITAL INVESTMENTS LIMITED is currently Dissolved. It was registered on 14/07/2011 and dissolved on 23/07/2024.

Where is BLUE CITY CAPITAL INVESTMENTS LIMITED located?

toggle

BLUE CITY CAPITAL INVESTMENTS LIMITED is registered at 1 Canada Square, London E14 5AB.

What does BLUE CITY CAPITAL INVESTMENTS LIMITED do?

toggle

BLUE CITY CAPITAL INVESTMENTS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BLUE CITY CAPITAL INVESTMENTS LIMITED?

toggle

The latest filing was on 23/07/2024: Final Gazette dissolved via voluntary strike-off.