BLUU CITY LIMITED

Register to unlock more data on OkredoRegister

BLUU CITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07617165

Incorporation date

28/04/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Warwick Street, London W1B 5NHCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2011)
dot icon16/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon18/10/2022
First Gazette notice for voluntary strike-off
dot icon06/10/2022
Application to strike the company off the register
dot icon12/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon08/06/2021
Termination of appointment of Susan Lori Asprey Price as a director on 2021-06-03
dot icon01/06/2021
Appointment of Mrs Alexandra Mary Moffatt as a director on 2021-05-10
dot icon01/06/2021
Termination of appointment of Emily Jane Wood as a director on 2021-05-10
dot icon20/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon23/12/2020
Accounts for a dormant company made up to 2020-06-30
dot icon18/05/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon25/02/2020
Accounts for a dormant company made up to 2019-06-30
dot icon21/10/2019
Termination of appointment of Timothy Stringer as a director on 2019-09-30
dot icon02/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon16/01/2019
Appointment of Mr Bernard Drake Tyler as a director on 2018-09-20
dot icon25/10/2018
Appointment of Mrs Susan Lori Asprey Price as a director on 2018-09-20
dot icon28/09/2018
Termination of appointment of Richard Howling as a director on 2018-09-20
dot icon28/09/2018
Termination of appointment of Nicolas Guillaume Taylor as a secretary on 2018-09-20
dot icon28/09/2018
Appointment of Dr Emily Jane Wood as a director on 2018-09-20
dot icon28/09/2018
Appointment of Mr Daniel Gabriel Becker as a secretary on 2018-09-20
dot icon10/08/2018
Accounts for a dormant company made up to 2018-06-30
dot icon18/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon20/11/2017
Accounts for a dormant company made up to 2017-06-30
dot icon26/09/2017
Termination of appointment of Stephen James Cresswell as a director on 2017-09-26
dot icon25/09/2017
Appointment of Timothy Stringer as a director on 2017-09-22
dot icon03/07/2017
Accounts for a dormant company made up to 2016-06-30
dot icon22/06/2017
Termination of appointment of John Frederick Duckworth as a director on 2017-06-21
dot icon22/06/2017
Termination of appointment of Robb Simms Davies as a director on 2017-06-21
dot icon16/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon30/11/2016
Termination of appointment of Richard John Harris as a director on 2015-12-15
dot icon28/06/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon19/05/2016
Auditor's resignation
dot icon12/04/2016
Accounts for a dormant company made up to 2015-06-30
dot icon26/08/2015
Appointment of Mr Nicolas Guillaume Taylor as a secretary on 2015-08-06
dot icon26/08/2015
Appointment of Mr Richard Henry Webster as a secretary on 2015-08-06
dot icon26/08/2015
Registered office address changed from 50 Eastcastle Street London W1W 8EA to 30 Warwick Street London W1B 5NH on 2015-08-26
dot icon26/08/2015
Appointment of Mr Richard John Harris as a director on 2015-08-05
dot icon26/08/2015
Appointment of Mr John Frederick Duckworth as a director on 2015-08-05
dot icon26/08/2015
Appointment of Mr Richard Howling as a director on 2015-08-05
dot icon24/08/2015
Appointment of Mr Stephen James Cresswell as a director on 2015-08-05
dot icon24/08/2015
Termination of appointment of Nigel Peter Wilson as a director on 2015-08-05
dot icon26/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon26/05/2015
Registered office address changed from Princess House 50-60 Eastcastle Street London W1W 8EA to 50 Eastcastle Street London W1W 8EA on 2015-05-26
dot icon20/11/2014
Accounts for a dormant company made up to 2014-06-30
dot icon30/04/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon09/01/2014
Termination of appointment of Richard Ampleford as a director
dot icon29/10/2013
Total exemption full accounts made up to 2013-06-30
dot icon03/09/2013
Previous accounting period extended from 2012-12-31 to 2013-06-30
dot icon21/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon08/07/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/07/2011
Current accounting period shortened from 2012-04-30 to 2011-12-31
dot icon28/04/2011
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
Total Exemption Full
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
100.00
-
0.00
0.00
-
2021
0
100.00
-
0.00
0.00
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

0.00 £Ascended- *

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
Harris, Richard John
Director
05/08/2015 - 15/12/2015
15
Cresswell, Stephen James
Director
05/08/2015 - 26/09/2017
33
Stringer, Timothy
Director
22/09/2017 - 30/09/2019
10

Persons with Significant Control

0

No PSC data available.

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 BLUU CITY LIMITED

BLUU CITY LIMITED is an(a) Dissolved company incorporated on 28/04/2011 with the registered office located at 30 Warwick Street, London W1B 5NH. There is currently no 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 BLUU CITY LIMITED?

toggle

BLUU CITY LIMITED is currently Dissolved. It was registered on 28/04/2011 and dissolved on 17/01/2023.

Where is BLUU CITY LIMITED located?

toggle

BLUU CITY LIMITED is registered at 30 Warwick Street, London W1B 5NH.

What does BLUU CITY LIMITED do?

toggle

BLUU CITY LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for BLUU CITY LIMITED?

toggle

The latest filing was on 16/01/2023: Final Gazette dissolved via voluntary strike-off.