BLUEBERRY 3D LIMITED

Register to unlock more data on OkredoRegister

BLUEBERRY 3D LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03460803

Incorporation date

04/11/1997

Size

-

Contacts

Registered address

Registered address

St James House, 13 Kensington Square, London W8 5HDCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1997)
dot icon05/11/2012
Final Gazette dissolved via voluntary strike-off
dot icon23/07/2012
First Gazette notice for voluntary strike-off
dot icon11/07/2012
Application to strike the company off the register
dot icon05/07/2012
Termination of appointment of Gcs Corporate Nominees Limited as a director on 2012-04-20
dot icon30/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon04/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon30/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon03/10/2010
Appointment of Per Rune Thyselius as a director
dot icon25/05/2010
Full accounts made up to 2009-12-31
dot icon11/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon16/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon11/11/2008
Return made up to 05/11/08; full list of members
dot icon23/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon19/12/2007
Secretary's particulars changed
dot icon02/12/2007
Return made up to 05/11/07; full list of members
dot icon29/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon19/01/2007
Full accounts made up to 2005-12-31
dot icon11/12/2006
Return made up to 05/11/06; full list of members
dot icon20/11/2005
Return made up to 05/11/05; full list of members
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon31/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon25/01/2005
Full accounts made up to 2003-12-31
dot icon30/11/2004
Return made up to 05/11/04; full list of members
dot icon24/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon31/01/2004
Return made up to 05/11/03; full list of members
dot icon27/01/2004
Certificate of change of name
dot icon19/01/2004
Resolutions
dot icon19/01/2004
Resolutions
dot icon19/01/2004
Resolutions
dot icon19/01/2004
Resolutions
dot icon19/09/2003
New director appointed
dot icon19/09/2003
New secretary appointed
dot icon19/09/2003
Secretary resigned
dot icon19/09/2003
Director resigned
dot icon19/09/2003
Registered office changed on 20/09/03 from: somerset house 40-49 price street birmingham B4 6LZ
dot icon11/06/2003
Full accounts made up to 2002-12-31
dot icon07/01/2003
Return made up to 05/11/02; full list of members
dot icon26/10/2002
Full accounts made up to 2001-12-31
dot icon12/06/2002
Director resigned
dot icon12/06/2002
Secretary resigned
dot icon11/06/2002
New director appointed
dot icon11/06/2002
New secretary appointed
dot icon19/11/2001
Return made up to 05/11/01; full list of members
dot icon19/11/2001
Secretary resigned
dot icon25/10/2001
Full accounts made up to 2000-12-31
dot icon12/11/2000
Return made up to 05/11/00; full list of members
dot icon12/11/2000
Director's particulars changed
dot icon11/10/2000
Registered office changed on 12/10/00 from: somerset house 40-49 price street birmingham west midlands B4 6LA
dot icon23/08/2000
Full accounts made up to 1999-12-31
dot icon06/02/2000
Registered office changed on 07/02/00 from: somerset house temple street birmingham B2 5DN
dot icon14/11/1999
Return made up to 05/11/99; full list of members
dot icon25/07/1999
Full accounts made up to 1998-12-31
dot icon16/12/1998
New secretary appointed
dot icon16/12/1998
New secretary appointed
dot icon01/12/1998
Registered office changed on 02/12/98 from: po box 35 1 admirals close fawley southampton SO45 1FQ
dot icon01/12/1998
Director resigned
dot icon01/12/1998
Director resigned
dot icon22/11/1998
Return made up to 05/11/98; full list of members
dot icon22/07/1998
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon10/12/1997
New director appointed
dot icon10/12/1997
Director resigned
dot icon10/12/1997
New director appointed
dot icon13/11/1997
New director appointed
dot icon10/11/1997
New secretary appointed
dot icon06/11/1997
Registered office changed on 07/11/97 from: somerset house temple street birmingham B2 5DN
dot icon06/11/1997
Secretary resigned
dot icon06/11/1997
Director resigned
dot icon06/11/1997
Ad 05/11/97--------- £ si 1@1=1 £ ic 1/2
dot icon04/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewer, Kevin
Nominee Director
04/11/1997 - 04/11/1997
2894
GOODWILLE CORPORATE SERVICES LIMITED
Corporate Secretary
29/06/2003 - Present
240
GCS CORPORATE NOMINEES LIMITED
Corporate Director
29/06/2003 - 19/04/2012
105
Katz, Martin John Stewart
Director
19/11/1997 - 16/11/1998
12
Brewer, Suzanne
Nominee Secretary
04/11/1997 - 04/11/1997
3079

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 BLUEBERRY 3D LIMITED

BLUEBERRY 3D LIMITED is an(a) Dissolved company incorporated on 04/11/1997 with the registered office located at St James House, 13 Kensington Square, London W8 5HD. 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 BLUEBERRY 3D LIMITED?

toggle

BLUEBERRY 3D LIMITED is currently Dissolved. It was registered on 04/11/1997 and dissolved on 05/11/2012.

Where is BLUEBERRY 3D LIMITED located?

toggle

BLUEBERRY 3D LIMITED is registered at St James House, 13 Kensington Square, London W8 5HD.

What does BLUEBERRY 3D LIMITED do?

toggle

BLUEBERRY 3D LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for BLUEBERRY 3D LIMITED?

toggle

The latest filing was on 05/11/2012: Final Gazette dissolved via voluntary strike-off.