BLUE GEM EYEWEAR LIMITED

Register to unlock more data on OkredoRegister

BLUE GEM EYEWEAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02126632

Incorporation date

27/04/1987

Size

-

Contacts

Registered address

Registered address

C/O MAZARS LLP, Tower Bridge House, St Katherine'S Way, London E1W 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1987)
dot icon19/06/2015
Final Gazette dissolved following liquidation
dot icon19/03/2015
Return of final meeting in a creditors' voluntary winding up
dot icon26/10/2014
Liquidators' statement of receipts and payments to 2014-08-19
dot icon28/08/2012
Administrator's progress report to 2012-08-20
dot icon19/08/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon08/05/2012
Administrator's progress report to 2012-04-02
dot icon07/12/2011
Notice of deemed approval of proposals
dot icon28/11/2011
Statement of administrator's proposal
dot icon11/10/2011
Registered office address changed from the Perfume Factory 140 Wales Farm Road London W3 6UG on 2011-10-12
dot icon10/10/2011
Appointment of an administrator
dot icon20/09/2011
Appointment of Jeetesh Bector as a secretary
dot icon14/09/2011
Termination of appointment of Nigel Potter as a secretary
dot icon18/08/2011
Termination of appointment of Jeffrey Thomas as a director
dot icon03/07/2011
Total exemption full accounts made up to 2009-09-30
dot icon19/06/2011
Appointment of Nigel John Potter as a secretary
dot icon19/06/2011
Termination of appointment of Kolitha Wickramasekera as a secretary
dot icon15/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon15/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon02/03/2011
Appointment of Kolitha Wickramasekera as a secretary
dot icon02/03/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon22/09/2010
Previous accounting period shortened from 2009-09-29 to 2009-09-28
dot icon28/06/2010
Previous accounting period shortened from 2009-09-30 to 2009-09-29
dot icon21/02/2010
Annual return made up to 2009-11-24 with full list of shareholders
dot icon15/09/2009
Full accounts made up to 2008-09-30
dot icon15/03/2009
Return made up to 24/11/08; full list of members
dot icon15/03/2009
Director's change of particulars / jeffrey thomas / 01/12/2008
dot icon03/03/2009
Appointment terminate, director martin lloyd clark logged form
dot icon03/03/2009
Appointment terminated secretary anthony malpas
dot icon03/03/2009
Secretary appointed lisa helen john
dot icon09/07/2008
Return made up to 24/11/07; full list of members
dot icon21/05/2008
Appointment terminated director martin clark
dot icon19/05/2008
Full accounts made up to 2007-09-30
dot icon29/04/2008
Registered office changed on 30/04/2008 from the perfume factory 140 wales farm road london NW10 7LQ
dot icon06/04/2008
Registered office changed on 07/04/2008 from premier business centre 47-49 park royal road london NW10 7LQ
dot icon17/05/2007
Full accounts made up to 2006-09-30
dot icon17/05/2007
Full accounts made up to 2005-09-30
dot icon06/03/2007
Return made up to 24/11/06; full list of members
dot icon06/11/2006
Registered office changed on 07/11/06 from: unit 3 no 3 sunbeam road park royal london NW10 6JP
dot icon31/10/2006
New secretary appointed
dot icon30/10/2006
Secretary resigned
dot icon14/09/2006
Declaration of satisfaction of mortgage/charge
dot icon24/08/2006
Particulars of mortgage/charge
dot icon25/05/2006
Secretary resigned
dot icon25/05/2006
New secretary appointed
dot icon23/01/2006
Director resigned
dot icon22/01/2006
Return made up to 24/11/05; full list of members
dot icon25/09/2005
Full accounts made up to 2004-09-30
dot icon24/11/2004
Return made up to 24/11/04; full list of members
dot icon19/10/2004
Director resigned
dot icon24/08/2004
Resolutions
dot icon15/06/2004
Certificate of change of name
dot icon04/01/2004
Return made up to 24/11/03; full list of members
dot icon21/12/2003
Full accounts made up to 2003-09-30
dot icon21/12/2003
Full accounts made up to 2002-09-30
dot icon07/12/2003
Resolutions
dot icon07/12/2003
Resolutions
dot icon07/12/2003
Resolutions
dot icon14/04/2003
Particulars of mortgage/charge
dot icon07/01/2003
Return made up to 24/11/02; full list of members
dot icon22/09/2002
Auditor's resignation
dot icon16/07/2002
Return made up to 24/11/01; full list of members; amend
dot icon19/06/2002
Full accounts made up to 2001-09-30
dot icon02/05/2002
Director resigned
dot icon25/02/2002
Return made up to 24/11/01; full list of members
dot icon04/02/2002
New secretary appointed
dot icon22/01/2002
Secretary resigned;director resigned
dot icon22/01/2002
New director appointed
dot icon22/11/2001
Full accounts made up to 2000-09-30
dot icon06/07/2001
Director resigned
dot icon21/05/2001
Return made up to 24/11/00; full list of members
dot icon21/05/2001
Director resigned
dot icon16/05/2001
New secretary appointed
dot icon02/05/2001
Secretary resigned
dot icon02/05/2001
Secretary resigned
dot icon18/03/2001
Secretary resigned
dot icon11/03/2001
New secretary appointed
dot icon15/10/2000
New director appointed
dot icon15/10/2000
New director appointed
dot icon15/10/2000
Resolutions
dot icon24/09/2000
New director appointed
dot icon14/09/2000
New director appointed
dot icon10/09/2000
Statement of rights variation attached to shares
dot icon10/09/2000
Resolutions
dot icon10/09/2000
Location of register of members
dot icon10/09/2000
Location of register of directors' interests
dot icon31/07/2000
Accounts for a small company made up to 1999-09-30
dot icon21/12/1999
Return made up to 24/11/99; full list of members
dot icon28/10/1999
New secretary appointed
dot icon25/07/1999
Director resigned
dot icon25/05/1999
Declaration of satisfaction of mortgage/charge
dot icon18/01/1999
Return made up to 24/11/98; no change of members
dot icon15/12/1998
Accounts for a small company made up to 1998-09-30
dot icon15/12/1998
Accounts for a small company made up to 1997-09-30
dot icon08/12/1997
Return made up to 24/11/97; full list of members
dot icon08/10/1997
Particulars of mortgage/charge
dot icon30/06/1997
Full accounts made up to 1996-09-30
dot icon06/03/1997
Particulars of contract relating to shares
dot icon06/03/1997
Particulars of contract relating to shares
dot icon06/03/1997
Ad 21/11/96--------- £ si 18000@1
dot icon06/03/1997
Ad 21/11/96--------- £ si 46089@1
dot icon06/03/1997
Ad 21/11/96--------- £ si 73170@1
dot icon06/03/1997
Nc inc already adjusted 21/11/96
dot icon06/03/1997
Resolutions
dot icon16/02/1997
Director resigned
dot icon24/01/1997
Return made up to 24/11/96; full list of members
dot icon21/01/1997
Particulars of mortgage/charge
dot icon20/01/1997
New director appointed
dot icon20/01/1997
New director appointed
dot icon29/12/1996
Particulars of mortgage/charge
dot icon15/02/1996
Full accounts made up to 1995-09-30
dot icon04/02/1996
Declaration of satisfaction of mortgage/charge
dot icon20/12/1995
Resolutions
dot icon20/12/1995
Resolutions
dot icon20/12/1995
Miscellaneous
dot icon20/12/1995
Return made up to 24/11/95; full list of members
dot icon17/10/1995
New director appointed
dot icon07/06/1995
New director appointed
dot icon07/06/1995
New director appointed
dot icon09/02/1995
Accounts for a small company made up to 1994-09-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Declaration of satisfaction of mortgage/charge
dot icon14/11/1994
Return made up to 24/11/94; no change of members
dot icon31/10/1994
Accounts for a small company made up to 1993-09-30
dot icon03/02/1994
Particulars of mortgage/charge
dot icon20/01/1994
New secretary appointed;director resigned
dot icon20/01/1994
Return made up to 24/11/93; full list of members
dot icon12/11/1993
Registered office changed on 13/11/93 from: unit 3 sunbeam road park royal london NW10 6PJ
dot icon24/08/1993
Registered office changed on 25/08/93 from: 32A high street pinner middx HA5 5PW
dot icon01/08/1993
Registered office changed on 02/08/93 from: premier house 1 canning road wealdstone harrow middlesex HA3 7TS
dot icon08/07/1993
Full accounts made up to 1992-09-30
dot icon14/12/1992
Director resigned
dot icon13/12/1992
Return made up to 24/11/92; no change of members
dot icon16/06/1992
Full accounts made up to 1991-09-30
dot icon27/01/1992
Return made up to 24/11/91; no change of members
dot icon07/01/1992
New secretary appointed
dot icon14/07/1991
Return made up to 31/12/90; full list of members
dot icon19/06/1991
Full accounts made up to 1990-09-30
dot icon22/05/1990
New director appointed
dot icon29/03/1990
Resolutions
dot icon29/03/1990
Resolutions
dot icon29/03/1990
Resolutions
dot icon29/03/1990
Resolutions
dot icon29/03/1990
Resolutions
dot icon29/03/1990
Resolutions
dot icon20/03/1990
Ad 25/01/90--------- premium £ si 11195@1=11195 £ ic 1000/12195
dot icon20/03/1990
£ nc 1000/12195 25/01/90
dot icon11/02/1990
Full accounts made up to 1989-09-30
dot icon31/01/1990
Particulars of mortgage/charge
dot icon31/01/1990
New director appointed
dot icon31/01/1990
New director appointed
dot icon11/01/1990
Secretary resigned;new secretary appointed
dot icon11/01/1990
Return made up to 24/11/89; full list of members
dot icon28/12/1989
Particulars of mortgage/charge
dot icon18/10/1989
Return made up to 16/12/88; full list of members
dot icon23/04/1989
Wd 11/04/89 ad 01/03/89--------- £ si 900@1=900 £ ic 100/1000
dot icon09/05/1988
Registered office changed on 10/05/88 from: 380 kenton road kenton harrow middlesex HA3 8DP
dot icon23/06/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/06/1987
Certificate of change of name
dot icon21/06/1987
Certificate of change of name
dot icon18/06/1987
Registered office changed on 19/06/87 from: 84 stamford hill london N16 6XS
dot icon18/06/1987
Accounting reference date notified as 30/09
dot icon27/04/1987
Certificate of Incorporation
dot icon27/04/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibbins, Trevor
Director
01/01/1997 - 01/01/2002
19
Mcdermott, Kathryn
Director
04/10/2000 - 27/04/2001
2
Salinger, Michael Lawton
Director
05/05/1995 - 25/11/1996
12
Bullock, Henry Andrew
Director
01/01/2002 - 31/12/2005
6
Sun, Steve Yat Lung
Director
01/09/2000 - 31/12/2001
11

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 GEM EYEWEAR LIMITED

BLUE GEM EYEWEAR LIMITED is an(a) Dissolved company incorporated on 27/04/1987 with the registered office located at C/O MAZARS LLP, Tower Bridge House, St Katherine'S Way, London E1W 1DD. 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 GEM EYEWEAR LIMITED?

toggle

BLUE GEM EYEWEAR LIMITED is currently Dissolved. It was registered on 27/04/1987 and dissolved on 19/06/2015.

Where is BLUE GEM EYEWEAR LIMITED located?

toggle

BLUE GEM EYEWEAR LIMITED is registered at C/O MAZARS LLP, Tower Bridge House, St Katherine'S Way, London E1W 1DD.

What does BLUE GEM EYEWEAR LIMITED do?

toggle

BLUE GEM EYEWEAR LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for BLUE GEM EYEWEAR LIMITED?

toggle

The latest filing was on 19/06/2015: Final Gazette dissolved following liquidation.