BLUU PROJECTS LIMITED

Register to unlock more data on OkredoRegister

BLUU PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08840925

Incorporation date

10/01/2014

Size

Full

Contacts

Registered address

Registered address

30 Warwick Street, London W1B 5NHCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2014)
dot icon23/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon15/11/2022
Voluntary strike-off action has been suspended
dot icon18/10/2022
First Gazette notice for voluntary strike-off
dot icon06/10/2022
Application to strike the company off the register
dot icon03/02/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon09/11/2021
Full accounts made up to 2020-12-31
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 icon22/03/2021
Confirmation statement made on 2021-01-10 with updates
dot icon22/03/2021
Notification of Jones Lang Lasalle Limited as a person with significant control on 2018-04-15
dot icon22/03/2021
Cessation of Bluuco Limited as a person with significant control on 2018-04-15
dot icon22/12/2020
Full accounts made up to 2019-12-31
dot icon20/02/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon21/10/2019
Termination of appointment of Timothy Stringer as a director on 2019-09-30
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon16/01/2019
Confirmation statement made on 2019-01-10 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 icon09/10/2018
Full accounts made up to 2017-12-31
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 icon28/09/2018
Termination of appointment of Nicolas Guillaume Taylor as a secretary on 2018-09-20
dot icon28/09/2018
Termination of appointment of Richard Howling as a director on 2018-09-20
dot icon11/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon02/12/2017
Compulsory strike-off action has been discontinued
dot icon29/11/2017
Full accounts made up to 2016-12-31
dot icon28/11/2017
First Gazette notice for compulsory strike-off
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 icon22/06/2017
Termination of appointment of Nigel Peter Wilson as a director on 2017-06-22
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 icon07/03/2017
Full accounts made up to 2015-12-31
dot icon02/03/2017
Confirmation statement made on 2017-01-10 with updates
dot icon30/11/2016
Termination of appointment of Richard John Harris as a director on 2015-12-15
dot icon14/07/2016
Previous accounting period shortened from 2016-12-31 to 2015-12-31
dot icon05/07/2016
Current accounting period extended from 2016-06-30 to 2016-12-31
dot icon19/05/2016
Auditor's resignation
dot icon12/04/2016
Accounts for a small company made up to 2015-06-30
dot icon05/02/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon26/08/2015
Appointment of Mr Nicolas Guillaume Taylor as a secretary on 2015-08-06
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 icon26/08/2015
Appointment of Mr Stephen James Cresswell as a director on 2015-08-05
dot icon26/08/2015
Appointment of Mr Richard John Harris as a director on 2015-08-05
dot icon26/08/2015
Appointment of Mr Richard Henry Webster as a secretary on 2015-08-06
dot icon26/08/2015
Termination of appointment of Andrew Russell as a director on 2015-08-06
dot icon26/08/2015
Termination of appointment of Terry Price as a director 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 icon13/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon13/01/2015
Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA United Kingdom to 50 Eastcastle Street London W1W 8EA on 2015-01-13
dot icon19/11/2014
Accounts for a small company made up to 2014-06-30
dot icon13/01/2014
Current accounting period shortened from 2015-01-31 to 2014-06-30
dot icon10/01/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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
Howling, Richard
Director
05/08/2015 - 20/09/2018
17
Wilson, Nigel Peter
Director
10/01/2014 - 22/06/2017
20
Cresswell, Stephen James
Director
05/08/2015 - 26/09/2017
33
Asprey Price, Susan Lori
Director
20/09/2018 - 03/06/2021
6
Tyler, Bernard Drake
Director
20/09/2018 - Present
9

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+
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 BLUU PROJECTS LIMITED

BLUU PROJECTS LIMITED is an(a) Dissolved company incorporated on 10/01/2014 with the registered office located at 30 Warwick Street, London W1B 5NH. There are currently 4 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 BLUU PROJECTS LIMITED?

toggle

BLUU PROJECTS LIMITED is currently Dissolved. It was registered on 10/01/2014 and dissolved on 23/07/2024.

Where is BLUU PROJECTS LIMITED located?

toggle

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

What does BLUU PROJECTS LIMITED do?

toggle

BLUU PROJECTS LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for BLUU PROJECTS LIMITED?

toggle

The latest filing was on 23/07/2024: Final Gazette dissolved via voluntary strike-off.