BLUESTRIPE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BLUESTRIPE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03254899

Incorporation date

25/09/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Solar House, 282 Chase Road, London N14 6NZCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1996)
dot icon16/01/2024
Final Gazette dissolved via compulsory strike-off
dot icon31/10/2023
First Gazette notice for compulsory strike-off
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon22/08/2022
Confirmation statement made on 2022-08-08 with updates
dot icon22/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon16/11/2021
Compulsory strike-off action has been discontinued
dot icon16/11/2021
Termination of appointment of Mark Rodosthenous as a director on 2021-04-28
dot icon15/11/2021
Confirmation statement made on 2021-08-08 with updates
dot icon15/11/2021
Cessation of Michael John Rodosthenous as a person with significant control on 2021-04-28
dot icon15/11/2021
Notification of Zena Melanie Rodosthenous as a person with significant control on 2021-04-28
dot icon15/11/2021
Notification of Mark Rodosthenous as a person with significant control on 2021-04-28
dot icon15/11/2021
Appointment of Mr Mark Rodosthenous as a director on 2021-04-28
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon29/06/2021
Termination of appointment of Michael John Rodosthenous as a director on 2021-05-05
dot icon10/02/2021
Appointment of Miss Zena Melanie Rodos Thenous as a director on 2021-01-26
dot icon07/09/2020
Confirmation statement made on 2020-08-08 with updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon09/08/2019
Confirmation statement made on 2019-08-08 with updates
dot icon26/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon20/08/2018
Confirmation statement made on 2018-08-08 with updates
dot icon24/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon09/08/2017
Confirmation statement made on 2017-08-08 with updates
dot icon22/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon23/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon19/10/2015
Purchase of own shares.
dot icon28/09/2015
Purchase of own shares.
dot icon09/09/2015
Termination of appointment of Phillip George Tall as a director on 2015-08-15
dot icon09/09/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon09/09/2015
Termination of appointment of Simon Moore as a secretary on 2014-08-09
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/10/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon01/10/2014
Compulsory strike-off action has been discontinued
dot icon30/09/2014
Total exemption small company accounts made up to 2013-09-30
dot icon30/09/2014
First Gazette notice for compulsory strike-off
dot icon14/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon21/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon14/08/2012
Secretary's details changed for Mr Simon Moore on 2012-08-07
dot icon03/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon07/10/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon07/10/2011
Appointment of Mr Michael Rodosthenous as a director
dot icon06/10/2011
Appointment of Mr Phillip George Tall as a director
dot icon06/10/2011
Termination of appointment of Derek Tall as a director
dot icon21/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon13/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon13/08/2010
Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 2010-08-13
dot icon13/08/2010
Director's details changed for Derek Russell George Tall on 2009-10-02
dot icon19/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon11/08/2009
Return made up to 08/08/09; full list of members
dot icon11/08/2009
Registered office changed on 11/08/2009 from c/o freemans solar house 282 chase road london N14 6NZ
dot icon25/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon08/08/2008
Return made up to 08/08/08; full list of members
dot icon10/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon24/09/2007
Return made up to 08/08/07; full list of members
dot icon13/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon15/09/2006
Return made up to 08/08/06; full list of members
dot icon12/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon17/08/2005
Return made up to 08/08/05; full list of members
dot icon03/11/2004
Total exemption small company accounts made up to 2004-09-30
dot icon27/08/2004
Return made up to 18/08/04; full list of members
dot icon19/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon09/10/2003
Return made up to 29/08/03; full list of members
dot icon21/11/2002
Total exemption small company accounts made up to 2002-09-30
dot icon03/10/2002
Return made up to 17/09/02; full list of members
dot icon21/07/2002
Registered office changed on 21/07/02 from: sterling house 2B fulbourne road london E17 4EE
dot icon09/01/2002
Total exemption small company accounts made up to 2001-09-30
dot icon05/12/2001
Return made up to 25/09/01; full list of members
dot icon26/11/2001
Registered office changed on 26/11/01 from: bridge house 648/652 high road, leyton london E10 6RN
dot icon03/11/2000
Accounts for a small company made up to 2000-09-30
dot icon04/10/2000
Return made up to 25/09/00; full list of members
dot icon26/01/2000
Accounts for a small company made up to 1999-09-30
dot icon04/01/1999
Return made up to 25/09/98; no change of members
dot icon11/11/1998
Accounts for a small company made up to 1998-09-30
dot icon10/11/1997
Accounts for a small company made up to 1997-09-30
dot icon30/09/1997
Return made up to 25/09/97; full list of members
dot icon07/03/1997
Ad 28/02/97--------- £ si 98@1=98 £ ic 2/100
dot icon01/03/1997
Particulars of mortgage/charge
dot icon22/01/1997
New director appointed
dot icon22/01/1997
New secretary appointed
dot icon22/01/1997
Director resigned
dot icon22/01/1997
Secretary resigned
dot icon22/01/1997
Registered office changed on 22/01/97 from: international house 31 church road hendon london NW4 4EB
dot icon25/09/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£10.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
397.31K
-
0.00
10.00
-
2022
1
428.29K
-
0.00
10.00
-
2022
1
428.29K
-
0.00
10.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

428.29K £Ascended7.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLUESTRIPE PROPERTIES LIMITED

BLUESTRIPE PROPERTIES LIMITED is an(a) Dissolved company incorporated on 25/09/1996 with the registered office located at Solar House, 282 Chase Road, London N14 6NZ. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUESTRIPE PROPERTIES LIMITED?

toggle

BLUESTRIPE PROPERTIES LIMITED is currently Dissolved. It was registered on 25/09/1996 and dissolved on 16/01/2024.

Where is BLUESTRIPE PROPERTIES LIMITED located?

toggle

BLUESTRIPE PROPERTIES LIMITED is registered at Solar House, 282 Chase Road, London N14 6NZ.

What does BLUESTRIPE PROPERTIES LIMITED do?

toggle

BLUESTRIPE PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BLUESTRIPE PROPERTIES LIMITED have?

toggle

BLUESTRIPE PROPERTIES LIMITED had 1 employees in 2022.

What is the latest filing for BLUESTRIPE PROPERTIES LIMITED?

toggle

The latest filing was on 16/01/2024: Final Gazette dissolved via compulsory strike-off.