BLUELIGHT L'ECOLE LTD

Register to unlock more data on OkredoRegister

BLUELIGHT L'ECOLE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04782397

Incorporation date

30/05/2003

Size

Micro Entity

Contacts

Registered address

Registered address

25 Powis Terrace, London W11 1JJCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2003)
dot icon10/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon25/06/2024
First Gazette notice for voluntary strike-off
dot icon14/06/2024
Application to strike the company off the register
dot icon16/02/2024
Micro company accounts made up to 2023-05-31
dot icon12/07/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon21/03/2023
Satisfaction of charge 1 in full
dot icon21/03/2023
Satisfaction of charge 2 in full
dot icon21/03/2023
Satisfaction of charge 4 in full
dot icon21/03/2023
Satisfaction of charge 3 in full
dot icon27/02/2023
Micro company accounts made up to 2022-05-31
dot icon31/05/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon25/02/2022
Micro company accounts made up to 2021-05-31
dot icon07/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon06/04/2021
Micro company accounts made up to 2020-05-31
dot icon18/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon26/02/2020
Micro company accounts made up to 2019-05-31
dot icon06/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon22/01/2019
Micro company accounts made up to 2018-05-31
dot icon07/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon15/11/2017
Micro company accounts made up to 2017-05-31
dot icon01/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon14/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon07/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon07/06/2016
Director's details changed for Mrs Kelly Essayah on 2015-10-20
dot icon07/06/2016
Secretary's details changed for Mrs Kelly Essayah on 2015-10-20
dot icon23/02/2016
Total exemption full accounts made up to 2015-05-31
dot icon04/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon21/02/2015
Total exemption full accounts made up to 2014-05-31
dot icon04/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon13/02/2014
Total exemption full accounts made up to 2013-05-31
dot icon06/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon06/06/2013
Director's details changed for Mrs Kelly Essayah on 2012-05-31
dot icon07/02/2013
Total exemption full accounts made up to 2012-05-31
dot icon15/01/2013
Registered office address changed from 231 Portobello Road London W11 1LT on 2013-01-15
dot icon10/07/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon07/02/2012
Total exemption full accounts made up to 2011-05-31
dot icon20/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon20/06/2011
Secretary's details changed for Kelly Manns on 2011-06-20
dot icon20/06/2011
Director's details changed for Kelly Manns on 2011-06-20
dot icon28/01/2011
Total exemption full accounts made up to 2010-05-31
dot icon25/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon25/06/2010
Director's details changed for Kelly Manns on 2010-05-30
dot icon15/02/2010
Total exemption full accounts made up to 2009-05-31
dot icon02/07/2009
Return made up to 30/05/09; full list of members
dot icon02/11/2008
Total exemption full accounts made up to 2008-05-31
dot icon05/06/2008
Return made up to 30/05/08; full list of members
dot icon02/02/2008
Total exemption full accounts made up to 2007-05-31
dot icon05/09/2007
Return made up to 30/05/07; no change of members
dot icon24/11/2006
Total exemption full accounts made up to 2006-05-31
dot icon22/06/2006
Return made up to 30/05/06; full list of members
dot icon05/10/2005
Total exemption full accounts made up to 2005-05-31
dot icon19/09/2005
Total exemption full accounts made up to 2004-05-31
dot icon13/06/2005
Return made up to 30/05/05; full list of members
dot icon10/02/2005
Delivery ext'd 3 mth 31/05/04
dot icon14/09/2004
Return made up to 30/05/04; full list of members
dot icon23/06/2004
Particulars of mortgage/charge
dot icon19/06/2004
Particulars of mortgage/charge
dot icon15/04/2004
Particulars of mortgage/charge
dot icon14/11/2003
Particulars of mortgage/charge
dot icon30/05/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
30/05/2024
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
28.24K
-
0.00
-
-
2022
0
29.31K
-
0.00
-
-
2023
0
27.60K
-
0.00
-
-
2023
0
27.60K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

27.60K £Descended-5.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Essayah, Kelly
Secretary
30/05/2003 - Present
3
De La Mata, Alain Christian
Director
30/05/2003 - Present
28
Essayah, Kelly
Director
30/05/2003 - Present
10

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+
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 BLUELIGHT L'ECOLE LTD

BLUELIGHT L'ECOLE LTD is an(a) Dissolved company incorporated on 30/05/2003 with the registered office located at 25 Powis Terrace, London W11 1JJ. There are currently 3 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 BLUELIGHT L'ECOLE LTD?

toggle

BLUELIGHT L'ECOLE LTD is currently Dissolved. It was registered on 30/05/2003 and dissolved on 10/09/2024.

Where is BLUELIGHT L'ECOLE LTD located?

toggle

BLUELIGHT L'ECOLE LTD is registered at 25 Powis Terrace, London W11 1JJ.

What does BLUELIGHT L'ECOLE LTD do?

toggle

BLUELIGHT L'ECOLE LTD operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for BLUELIGHT L'ECOLE LTD?

toggle

The latest filing was on 10/09/2024: Final Gazette dissolved via voluntary strike-off.