BLUE MOUNTAIN COFFEE (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

BLUE MOUNTAIN COFFEE (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05559181

Incorporation date

09/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

164 Old Brompton Road, London SW5 0BACopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2005)
dot icon30/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon12/01/2024
Confirmation statement made on 2023-11-29 with no updates
dot icon14/11/2023
First Gazette notice for voluntary strike-off
dot icon02/11/2023
Application to strike the company off the register
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/11/2022
Confirmation statement made on 2022-11-29 with updates
dot icon16/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon13/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/06/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon09/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon15/01/2020
Confirmation statement made on 2020-09-09 with updates
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/09/2019
Confirmation statement made on 2019-09-09 with no updates
dot icon21/09/2018
Confirmation statement made on 2018-09-09 with no updates
dot icon16/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/09/2017
Confirmation statement made on 2017-09-09 with updates
dot icon14/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/03/2017
Registered office address changed from 164 Old Brompton Road 164 Old Brompton Road London SW5 0BA United Kingdom to 164 Old Brompton Road London SW5 0BA on 2017-03-21
dot icon02/11/2016
Confirmation statement made on 2016-09-09 with updates
dot icon31/10/2016
Registered office address changed from PO Box SW5 0BA 164 Old Brompton Road 164 Old Brompton Road 164 Old Brompton Road London London SW5 0BA United Kingdom to 164 Old Brompton Road 164 Old Brompton Road London SW5 0BA on 2016-10-31
dot icon28/10/2016
Registered office address changed from 78 Cornhill London EC3V 3QQ to PO Box SW5 0BA 164 Old Brompton Road 164 Old Brompton Road 164 Old Brompton Road London London SW5 0BA on 2016-10-28
dot icon23/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/02/2016
Termination of appointment of Alice Ann Darwall as a director on 2016-02-04
dot icon04/02/2016
Termination of appointment of Alice Darwall as a secretary on 2016-02-04
dot icon11/11/2015
Director's details changed for Peter Noel Gordon De Bruyne on 2010-07-01
dot icon06/10/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/05/2015
Registered office address changed from The Powerhouse 6, Sancroft Street London SE11 5UD to 78 Cornhill London EC3V 3QQ on 2015-05-21
dot icon23/04/2015
Termination of appointment of Guy Assheton Eardley Wilmot as a director on 2015-04-23
dot icon17/12/2014
Appointment of Ms Alice Ann Darwall as a director on 2014-12-17
dot icon17/12/2014
Appointment of Alice Darwall as a secretary on 2014-12-17
dot icon17/12/2014
Termination of appointment of Britt Allen Shaw as a secretary on 2014-12-17
dot icon10/11/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon19/08/2014
Accounts for a small company made up to 2013-12-31
dot icon14/07/2014
Appointment of Mr Britt Allen Shaw as a secretary on 2014-07-14
dot icon14/07/2014
Termination of appointment of Guy Assheton Eardley Wilmot as a secretary on 2014-07-14
dot icon10/07/2014
Appointment of Mr Guy Assheton Eardley Wilmot as a secretary
dot icon10/07/2014
Termination of appointment of Peter De Bruyne as a secretary
dot icon17/06/2014
Director's details changed for Britt Allen Shaw on 2009-10-01
dot icon17/06/2014
Director's details changed for Britt Allen Shaw on 2009-10-01
dot icon17/06/2014
Director's details changed for Britt Allen Shaw on 2014-06-17
dot icon17/06/2014
Director's details changed for Britt Allen Shaw on 2009-10-01
dot icon01/10/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon01/10/2013
Registered office address changed from 111a Walton Street London SW3 2HP United Kingdom on 2013-10-01
dot icon04/07/2013
Accounts for a small company made up to 2012-12-31
dot icon26/09/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon17/09/2012
Full accounts made up to 2011-12-31
dot icon19/09/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon08/08/2011
Full accounts made up to 2010-12-31
dot icon05/07/2011
Appointment of Mr Guy Assheton Eardley Wilmot as a director
dot icon19/10/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon18/10/2010
Director's details changed for Peter Noel Gordon De Bruyne on 2010-09-09
dot icon15/10/2010
Director's details changed for Britt Allen Shaw on 2010-09-09
dot icon15/10/2010
Secretary's details changed for Peter Noel Gordon De Bruyne on 2010-09-09
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon15/09/2009
Return made up to 09/09/09; full list of members
dot icon08/12/2008
Ad 30/11/08\gbp si 185975@1=185975\gbp ic 1000/186975\
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon22/10/2008
Nc inc already adjusted 15/10/08
dot icon22/10/2008
Resolutions
dot icon26/09/2008
Return made up to 09/09/08; full list of members
dot icon11/09/2008
Registered office changed on 11/09/2008 from 69 cranmore lane aldershot hampshire GU11 3AP
dot icon22/09/2007
Return made up to 09/09/07; full list of members
dot icon06/09/2007
Full accounts made up to 2006-12-31
dot icon07/04/2007
Particulars of mortgage/charge
dot icon25/03/2007
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon05/10/2006
Return made up to 09/09/06; full list of members
dot icon20/09/2005
Resolutions
dot icon20/09/2005
Resolutions
dot icon20/09/2005
Resolutions
dot icon20/09/2005
New secretary appointed;new director appointed
dot icon12/09/2005
Director resigned
dot icon12/09/2005
Secretary resigned
dot icon12/09/2005
New director appointed
dot icon09/09/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+11.38 % *

* during past year

Cash in Bank

£1,351.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
91.90K
-
0.00
1.21K
-
2022
0
17.21K
-
0.00
1.35K
-
2022
0
17.21K
-
0.00
1.35K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

17.21K £Descended-81.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.35K £Ascended11.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/09/2005 - 09/09/2005
99600
INSTANT COMPANIES LIMITED
Nominee Director
09/09/2005 - 09/09/2005
43699
Shaw, Britt Allen
Director
09/09/2005 - Present
17
Darwall, Alice
Secretary
17/12/2014 - 04/02/2016
-
Wilmot, Guy Assheton Eardley
Secretary
09/07/2014 - 14/07/2014
-

Persons with Significant Control

2
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 MOUNTAIN COFFEE (EUROPE) LIMITED

BLUE MOUNTAIN COFFEE (EUROPE) LIMITED is an(a) Dissolved company incorporated on 09/09/2005 with the registered office located at 164 Old Brompton Road, London SW5 0BA. There are currently 2 active directors 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 MOUNTAIN COFFEE (EUROPE) LIMITED?

toggle

BLUE MOUNTAIN COFFEE (EUROPE) LIMITED is currently Dissolved. It was registered on 09/09/2005 and dissolved on 30/01/2024.

Where is BLUE MOUNTAIN COFFEE (EUROPE) LIMITED located?

toggle

BLUE MOUNTAIN COFFEE (EUROPE) LIMITED is registered at 164 Old Brompton Road, London SW5 0BA.

What does BLUE MOUNTAIN COFFEE (EUROPE) LIMITED do?

toggle

BLUE MOUNTAIN COFFEE (EUROPE) LIMITED operates in the Wholesale of coffee tea cocoa and spices (46.37 - SIC 2007) sector.

What is the latest filing for BLUE MOUNTAIN COFFEE (EUROPE) LIMITED?

toggle

The latest filing was on 30/01/2024: Final Gazette dissolved via voluntary strike-off.