BLUEZEST MORTGAGES AND LOANS LTD

Register to unlock more data on OkredoRegister

BLUEZEST MORTGAGES AND LOANS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10685117

Incorporation date

22/03/2017

Size

Micro Entity

Contacts

Registered address

Registered address

2 London Wall Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2017)
dot icon23/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon17/04/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon07/03/2023
First Gazette notice for voluntary strike-off
dot icon23/02/2023
Application to strike the company off the register
dot icon26/04/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon29/03/2022
Micro company accounts made up to 2021-06-30
dot icon22/06/2021
Micro company accounts made up to 2020-06-30
dot icon14/05/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon03/11/2020
Registered office address changed from 161 Brompton Road London SW3 1QP England to 2 London Wall Place London EC2Y 5AU on 2020-11-03
dot icon22/04/2020
Confirmation statement made on 2020-03-22 with updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon10/06/2019
Termination of appointment of John Ernest Robinson as a director on 2019-05-31
dot icon10/06/2019
Appointment of Mr James Oliver Lloyd-Jones as a director on 2019-05-31
dot icon10/06/2019
Appointment of Mr Thomas Richard Lloyd-Jones as a director on 2019-05-31
dot icon10/06/2019
Appointment of Mrs Nadine Buckland as a director on 2019-05-31
dot icon10/06/2019
Registered office address changed from 16 Castle Boulevard Nottingham NG7 1FL England to 161 Brompton Road London SW3 1QP on 2019-06-10
dot icon10/06/2019
Termination of appointment of Christopher Graham Slater as a director on 2019-05-31
dot icon10/06/2019
Termination of appointment of Jonathan Marx Larado as a director on 2019-05-31
dot icon25/03/2019
Confirmation statement made on 2019-03-22 with updates
dot icon07/12/2018
Micro company accounts made up to 2018-06-30
dot icon03/12/2018
Previous accounting period extended from 2018-03-31 to 2018-06-30
dot icon01/11/2018
Director's details changed for Mr Christopher Graham Slater on 2018-10-19
dot icon05/04/2018
Confirmation statement made on 2018-03-22 with updates
dot icon30/11/2017
Registration of charge 106851170001, created on 2017-11-22
dot icon30/03/2017
Appointment of Mr Jonathan Marx Larado as a director on 2017-03-23
dot icon29/03/2017
Resolutions
dot icon22/03/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
32.09K
-
0.00
-
-
2021
0
32.09K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

32.09K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Nadine Buckland
Director
31/05/2019 - Present
65
Lloyd-Jones, Thomas
Director
31/05/2019 - Present
56
Robinson, John Ernest
Director
22/03/2017 - 31/05/2019
9
Lloyd-Jones, James Oliver
Director
31/05/2019 - Present
31
Slater, Christopher Graham
Director
22/03/2017 - 31/05/2019
7

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 BLUEZEST MORTGAGES AND LOANS LTD

BLUEZEST MORTGAGES AND LOANS LTD is an(a) Dissolved company incorporated on 22/03/2017 with the registered office located at 2 London Wall Place, London EC2Y 5AU. 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 BLUEZEST MORTGAGES AND LOANS LTD?

toggle

BLUEZEST MORTGAGES AND LOANS LTD is currently Dissolved. It was registered on 22/03/2017 and dissolved on 23/05/2023.

Where is BLUEZEST MORTGAGES AND LOANS LTD located?

toggle

BLUEZEST MORTGAGES AND LOANS LTD is registered at 2 London Wall Place, London EC2Y 5AU.

What does BLUEZEST MORTGAGES AND LOANS LTD do?

toggle

BLUEZEST MORTGAGES AND LOANS LTD operates in the Activities of mortgage finance companies (64.92/2 - SIC 2007) sector.

What is the latest filing for BLUEZEST MORTGAGES AND LOANS LTD?

toggle

The latest filing was on 23/05/2023: Final Gazette dissolved via voluntary strike-off.