BLUESPARKLE LIMITED

Register to unlock more data on OkredoRegister

BLUESPARKLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03904769

Incorporation date

10/01/2000

Size

Dormant

Contacts

Registered address

Registered address

The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2000)
dot icon08/05/2019
Final Gazette dissolved following liquidation
dot icon08/02/2019
Notice of final account prior to dissolution
dot icon15/01/2018
Progress report in a winding up by the court
dot icon10/01/2017
Insolvency filing
dot icon18/01/2016
Order of court to wind up
dot icon18/01/2016
Insolvency court order
dot icon18/01/2016
Appointment of a liquidator
dot icon13/01/2016
Insolvency filing
dot icon23/04/2015
Appointment of a liquidator
dot icon04/03/2015
Registered office address changed from 34 Clarendon Road Watford WD17 1JJ to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 2015-03-05
dot icon21/01/2015
Insolvency filing
dot icon22/04/2014
Registered office address changed from 2Nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom on 2014-04-23
dot icon21/04/2014
Appointment of a liquidator
dot icon22/04/2013
Order of court to wind up
dot icon13/03/2013
Accounts for a dormant company made up to 2011-01-31
dot icon13/03/2013
Accounts for a dormant company made up to 2012-01-31
dot icon13/03/2013
Accounts for a dormant company made up to 2013-01-31
dot icon26/06/2012
Accounts for a dormant company made up to 2010-01-31
dot icon18/03/2012
Full accounts made up to 2009-01-31
dot icon11/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon01/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon30/11/2010
Director's details changed for Mr Suresh Sivagnanam on 2010-11-29
dot icon30/11/2010
Secretary's details changed for Mr Faisal Sheikh on 2010-03-02
dot icon06/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon06/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon02/03/2010
Registered office address changed from 60 Trinity Road London SW17 7RH on 2010-03-03
dot icon15/02/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon26/01/2010
Termination of appointment of Suzanne Joseph-Sivagnanam as a secretary
dot icon26/01/2010
Secretary's details changed for Mr Faisal Sheikh on 2009-11-30
dot icon26/01/2010
Director's details changed for Mr Suresh Sivagnanam on 2009-11-30
dot icon30/11/2008
Return made up to 01/12/08; full list of members
dot icon30/10/2008
Secretary appointed faisal sheikh
dot icon19/10/2008
Appointment terminated secretary paul levy
dot icon02/10/2008
Accounts for a medium company made up to 2008-01-31
dot icon29/01/2008
Accounts for a medium company made up to 2007-01-31
dot icon03/12/2007
Return made up to 01/12/07; full list of members
dot icon22/02/2007
Return made up to 01/12/06; full list of members
dot icon05/01/2007
Accounts for a medium company made up to 2006-01-31
dot icon13/11/2006
New director appointed
dot icon01/11/2006
Declaration of assistance for shares acquisition
dot icon01/11/2006
Secretary resigned
dot icon01/11/2006
Director resigned
dot icon01/11/2006
Director resigned
dot icon01/11/2006
New secretary appointed
dot icon01/11/2006
New secretary appointed
dot icon01/11/2006
Registered office changed on 02/11/06 from: woodlands hospital morton park darlington county durham DL1 4PL
dot icon01/11/2006
Resolutions
dot icon11/10/2006
Declaration of satisfaction of mortgage/charge
dot icon20/09/2006
Director resigned
dot icon01/06/2006
Particulars of mortgage/charge
dot icon12/12/2005
Return made up to 01/12/05; full list of members
dot icon05/09/2005
Accounts for a medium company made up to 2005-01-31
dot icon29/12/2004
Return made up to 09/12/04; no change of members
dot icon12/10/2004
Director resigned
dot icon13/09/2004
Accounts for a medium company made up to 2004-01-31
dot icon20/07/2004
Director resigned
dot icon15/12/2003
Return made up to 09/12/03; change of members
dot icon24/10/2003
Accounts for a medium company made up to 2003-01-31
dot icon06/07/2003
Director resigned
dot icon30/06/2003
Nc inc already adjusted 27/03/03
dot icon30/06/2003
Resolutions
dot icon13/06/2003
Full accounts made up to 2002-01-31
dot icon11/05/2003
New director appointed
dot icon11/05/2003
New director appointed
dot icon30/04/2003
Ad 31/03/03--------- £ si 1525730@1=1525730 £ ic 1346818/2872548
dot icon10/02/2003
Registered office changed on 11/02/03 from: 30 cloth market newcastle upon tyne tyne & wear NE1 1EE
dot icon02/02/2003
Secretary resigned
dot icon02/02/2003
New secretary appointed
dot icon12/12/2002
Return made up to 09/12/02; full list of members
dot icon26/11/2002
Particulars of contract relating to shares
dot icon10/11/2002
Ad 01/12/01--------- £ si 321000@1
dot icon10/11/2002
Ad 01/12/01--------- £ si 321000@1
dot icon21/04/2002
New director appointed
dot icon21/04/2002
New director appointed
dot icon02/04/2002
Total exemption small company accounts made up to 2001-01-31
dot icon01/04/2002
Return made up to 20/12/01; no change of members
dot icon14/01/2002
Director resigned
dot icon03/12/2001
Resolutions
dot icon03/12/2001
Resolutions
dot icon03/12/2001
Resolutions
dot icon07/11/2001
Resolutions
dot icon07/11/2001
Resolutions
dot icon07/11/2001
Resolutions
dot icon07/11/2001
£ nc 1500000/3000000 18/10/01
dot icon10/07/2001
Particulars of mortgage/charge
dot icon04/07/2001
Particulars of mortgage/charge
dot icon28/06/2001
Particulars of mortgage/charge
dot icon21/01/2001
Return made up to 11/01/01; full list of members
dot icon01/06/2000
New director appointed
dot icon24/05/2000
Ad 24/02/00--------- £ si 1007618@1=1007618 £ ic 18201/1025819
dot icon24/05/2000
Ad 24/02/00--------- £ si 18200@1=18200 £ ic 1/18201
dot icon11/05/2000
Resolutions
dot icon11/05/2000
£ nc 100/1500000 24/02/00
dot icon11/05/2000
New director appointed
dot icon11/05/2000
New director appointed
dot icon11/05/2000
New director appointed
dot icon13/02/2000
Secretary resigned
dot icon13/02/2000
Director resigned
dot icon13/02/2000
New director appointed
dot icon13/02/2000
New secretary appointed
dot icon13/02/2000
Registered office changed on 14/02/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF
dot icon10/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2013
dot iconLast change occurred
30/01/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/01/2013
dot iconNext account date
30/01/2014
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Gerald
Secretary
16/01/2002 - 23/05/2006
1
Fulton, David Maxwell
Director
28/02/2000 - 23/05/2006
3
Levy, Paul Edmund
Secretary
18/05/2006 - 14/10/2008
1
JL NOMINEES TWO LIMITED
Nominee Secretary
10/01/2000 - 26/01/2000
3110
Sheikh, Faisal
Secretary
27/10/2008 - Present
2

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 BLUESPARKLE LIMITED

BLUESPARKLE LIMITED is an(a) Dissolved company incorporated on 10/01/2000 with the registered office located at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP. 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 BLUESPARKLE LIMITED?

toggle

BLUESPARKLE LIMITED is currently Dissolved. It was registered on 10/01/2000 and dissolved on 08/05/2019.

Where is BLUESPARKLE LIMITED located?

toggle

BLUESPARKLE LIMITED is registered at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP.

What does BLUESPARKLE LIMITED do?

toggle

BLUESPARKLE LIMITED operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for BLUESPARKLE LIMITED?

toggle

The latest filing was on 08/05/2019: Final Gazette dissolved following liquidation.