BLUE SPRINGS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BLUE SPRINGS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06223772

Incorporation date

24/04/2007

Size

Dormant

Contacts

Registered address

Registered address

20-22 Wenlock Road, London N1 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2007)
dot icon14/04/2026
Final Gazette dissolved via compulsory strike-off
dot icon20/05/2025
Compulsory strike-off action has been suspended
dot icon01/04/2025
First Gazette notice for compulsory strike-off
dot icon12/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon31/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon14/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon17/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon16/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon26/03/2022
Accounts for a dormant company made up to 2021-04-30
dot icon16/06/2021
Accounts for a dormant company made up to 2020-04-30
dot icon29/04/2021
Registered office address changed from 26-28 Hammersmith Grove, Omega Suite 410 Hammersmith London W6 7BA United Kingdom to 20-22 Wenlock Road London N1 7GU on 2021-04-29
dot icon29/04/2021
Termination of appointment of Silvia Gattuso as a director on 2021-04-01
dot icon29/04/2021
Appointment of Mr Luigi Vitale as a director on 2021-04-01
dot icon29/04/2021
Termination of appointment of Anastasia Secretariat Services Ltd as a secretary on 2021-04-01
dot icon29/04/2021
Confirmation statement made on 2021-04-01 with updates
dot icon11/03/2021
Registered office address changed from Birchin Court - Suite 603 20,Birchin Lane City of London London EC3V 9DU to 26-28 Hammersmith Grove, Omega Suite 410 Hammersmith London W6 7BA on 2021-03-11
dot icon04/03/2021
Director's details changed for Ms Silvia Gattuso on 2021-03-01
dot icon14/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon09/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon13/05/2019
Director's details changed for Ms Silvia Gattuso on 2019-04-01
dot icon24/04/2019
Confirmation statement made on 2019-03-29 with updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon04/05/2018
Confirmation statement made on 2018-03-31 with updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon19/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon13/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon05/05/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon22/03/2016
Total exemption small company accounts made up to 2015-04-30
dot icon01/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon01/04/2015
Termination of appointment of Luigi Vitale as a director on 2015-03-31
dot icon31/03/2015
Appointment of Miss Silvia Gattuso as a director on 2015-03-31
dot icon31/03/2015
Appointment of Anastasia Secretariat Services Ltd as a secretary on 2015-03-31
dot icon31/03/2015
Registered office address changed from 601 International House 223 Regent Street London W1B 2QD to Birchin Court - Suite 603 20,Birchin Lane City of London London EC3V 9DU on 2015-03-31
dot icon31/03/2015
Termination of appointment of Miller & Co. Secretaries Ltd as a secretary on 2015-03-25
dot icon19/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon11/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon01/10/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon30/09/2014
Registered office address changed from Suite 501, International House 223 Regent Street London W1B 2QD to 601 International House 223 Regent Street London W1B 2QD on 2014-09-30
dot icon30/09/2014
Termination of appointment of Raimondo Bordonaro as a director on 2014-09-22
dot icon13/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon13/11/2013
Appointment of Miller & Co. Secretaries Ltd as a secretary
dot icon07/11/2013
Termination of appointment of Miller & Co. Secretaries Ltd as a secretary
dot icon29/04/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon05/03/2013
Total exemption small company accounts made up to 2012-04-30
dot icon09/09/2012
Appointment of Mr Luigi Vitale as a director
dot icon17/07/2012
Appointment of Mr Raimondo Bordonaro as a director
dot icon17/07/2012
Termination of appointment of Mario Danese as a director
dot icon06/05/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon28/12/2011
Appointment of Miller & Co. Secretaries Ltd as a secretary
dot icon25/12/2011
Accounts for a dormant company made up to 2011-04-30
dot icon12/04/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon12/04/2011
Director's details changed for Mr Mario Danese on 2011-04-12
dot icon25/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon09/05/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon21/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon15/09/2009
Withdrawal of application for striking off
dot icon07/07/2009
First Gazette notice for voluntary strike-off
dot icon24/06/2009
Application for striking-off
dot icon02/06/2009
Return made up to 24/04/09; full list of members
dot icon19/05/2009
Total exemption small company accounts made up to 2008-04-30
dot icon02/09/2008
Appointment terminated director miller & co. Directors LIMITED
dot icon02/09/2008
Director appointed mario danese
dot icon02/09/2008
Appointment terminated secretary miller & co. Secretaries LIMITED
dot icon08/05/2008
Return made up to 24/04/08; full list of members
dot icon24/04/2007
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
01/04/2025
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
dot iconNext due on
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
ANASTASIA SECRETARIAT SERVICES LTD
Corporate Secretary
31/03/2015 - 01/04/2021
115
Danese, Mario
Director
25/08/2008 - 17/07/2012
151
MILLER & CO. SECRETARIES LIMITED
Corporate Secretary
13/11/2013 - 25/03/2015
41
MILLER & CO. SECRETARIES LIMITED
Corporate Secretary
25/12/2011 - 01/08/2013
41
Vitale, Luigi
Director
01/04/2021 - Present
-

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 SPRINGS HOLDINGS LIMITED

BLUE SPRINGS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 24/04/2007 with the registered office located at 20-22 Wenlock Road, London N1 7GU. 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 SPRINGS HOLDINGS LIMITED?

toggle

BLUE SPRINGS HOLDINGS LIMITED is currently Dissolved. It was registered on 24/04/2007 and dissolved on 14/04/2026.

Where is BLUE SPRINGS HOLDINGS LIMITED located?

toggle

BLUE SPRINGS HOLDINGS LIMITED is registered at 20-22 Wenlock Road, London N1 7GU.

What does BLUE SPRINGS HOLDINGS LIMITED do?

toggle

BLUE SPRINGS HOLDINGS LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for BLUE SPRINGS HOLDINGS LIMITED?

toggle

The latest filing was on 14/04/2026: Final Gazette dissolved via compulsory strike-off.