BLUECROSS LOCUMS LIMITED

Register to unlock more data on OkredoRegister

BLUECROSS LOCUMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05206281

Incorporation date

16/08/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Brickfield Cottages Borehamwood Enterprise Centre, Theobald Street, Borehamwood WD6 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2004)
dot icon24/04/2025
Final Gazette dissolved following liquidation
dot icon24/01/2025
Return of final meeting in a creditors' voluntary winding up
dot icon27/04/2024
Liquidators' statement of receipts and payments to 2024-03-16
dot icon01/06/2023
Liquidators' statement of receipts and payments to 2023-03-16
dot icon31/05/2023
Registered office address changed from 3 Stirling Court Yard Stirling Way Borehamwood WD6 2FX to 9 Brickfield Cottages Borehamwood Enterprise Centre Theobald Street Borehamwood WD6 4SD on 2023-05-31
dot icon05/04/2022
Statement of affairs
dot icon29/03/2022
Registered office address changed from 206 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9DE to 3 Stirling Court Yard Stirling Way Borehamwood WD6 2FX on 2022-03-29
dot icon29/03/2022
Appointment of a voluntary liquidator
dot icon29/03/2022
Resolutions
dot icon14/09/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon20/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon17/09/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon15/06/2019
Satisfaction of charge 1 in full
dot icon15/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon03/12/2018
Registration of charge 052062810002, created on 2018-11-28
dot icon22/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon27/09/2017
Confirmation statement made on 2017-08-16 with updates
dot icon17/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon05/09/2016
Confirmation statement made on 2016-08-16 with updates
dot icon04/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon07/09/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon20/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon01/09/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon24/09/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon24/09/2013
Director's details changed for Mrs Alpa Pithiya on 2013-08-14
dot icon24/09/2013
Director's details changed for Mr Suresh Pithiya on 2013-08-14
dot icon24/09/2013
Secretary's details changed for Mrs Alpa Pithiya on 2013-08-14
dot icon05/10/2012
Total exemption small company accounts made up to 2012-08-31
dot icon16/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon04/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon09/09/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2010-08-31
dot icon03/09/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon02/09/2010
Director's details changed for Suresh Pithiya on 2010-08-16
dot icon02/09/2010
Director's details changed for Alpa Pithiya on 2010-08-16
dot icon14/10/2009
Total exemption small company accounts made up to 2009-08-31
dot icon26/08/2009
Return made up to 16/08/09; full list of members
dot icon24/11/2008
Total exemption full accounts made up to 2008-08-31
dot icon09/09/2008
Return made up to 16/08/08; full list of members
dot icon09/11/2007
Total exemption full accounts made up to 2007-08-31
dot icon16/10/2007
Return made up to 16/08/07; full list of members
dot icon21/11/2006
Total exemption full accounts made up to 2006-08-31
dot icon12/10/2006
Return made up to 16/08/06; full list of members
dot icon14/06/2006
Particulars of mortgage/charge
dot icon01/12/2005
Total exemption full accounts made up to 2005-08-31
dot icon31/10/2005
Return made up to 16/08/05; full list of members
dot icon05/10/2004
Registered office changed on 05/10/04 from: 48 ravensbourne gardens clayhall ilford IG5 0XH
dot icon02/09/2004
Ad 16/08/04--------- £ si 98@1=98 £ ic 2/100
dot icon02/09/2004
New director appointed
dot icon02/09/2004
New secretary appointed;new director appointed
dot icon16/08/2004
Secretary resigned
dot icon16/08/2004
Director resigned
dot icon16/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2020
dot iconNext confirmation date
16/08/2022
dot iconLast change occurred
31/08/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2020
dot iconNext account date
31/08/2021
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Alpa Pithiya
Director
16/08/2004 - Present
-
Pithiya, Suresh
Director
16/08/2004 - Present
4
DUPORT SECRETARY LIMITED
Nominee Secretary
15/08/2004 - 15/08/2004
9442
DUPORT DIRECTOR LIMITED
Nominee Director
15/08/2004 - 15/08/2004
9186
Pithiya, Alpa
Secretary
16/08/2004 - 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

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About BLUECROSS LOCUMS LIMITED

BLUECROSS LOCUMS LIMITED is an(a) Dissolved company incorporated on 16/08/2004 with the registered office located at 9 Brickfield Cottages Borehamwood Enterprise Centre, Theobald Street, Borehamwood WD6 4SD. There are currently 3 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 BLUECROSS LOCUMS LIMITED?

toggle

BLUECROSS LOCUMS LIMITED is currently Dissolved. It was registered on 16/08/2004 and dissolved on 24/04/2025.

Where is BLUECROSS LOCUMS LIMITED located?

toggle

BLUECROSS LOCUMS LIMITED is registered at 9 Brickfield Cottages Borehamwood Enterprise Centre, Theobald Street, Borehamwood WD6 4SD.

What does BLUECROSS LOCUMS LIMITED do?

toggle

BLUECROSS LOCUMS LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for BLUECROSS LOCUMS LIMITED?

toggle

The latest filing was on 24/04/2025: Final Gazette dissolved following liquidation.