Active - Proposal to Strike off
Company Information for BLUU REGIONS LIMITED
30 Warwick Street, London, W1B 5NH,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
BLUU REGIONS LIMITED | ||
Legal Registered Office | ||
30 Warwick Street London W1B 5NH Other companies in W1W | ||
Previous Names | ||
|
Company Number | 07443831 | |
---|---|---|
Company ID Number | 07443831 | |
Date formed | 2010-11-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-06-30 | |
Account next due | 31/03/2023 | |
Latest return | 18/11/2015 | |
Return next due | 16/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-01-11 06:09:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NICOLAS GUILLAUME TAYLOR |
||
RICHARD HENRY WEBSTER |
||
RICHARD HOWLING |
||
TIMOTHY STRINGER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JAMES CRESSWELL |
Director | ||
JOHN FREDERICK DUCKWORTH |
Director | ||
ROBB SIMMS DAVIES |
Director | ||
RICHARD JOHN HARRIS |
Director | ||
NIGEL PETER WILSON |
Director | ||
RICHARD ARTHUR AMPLEFORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLUU SOLUTIONS LIMITED | Director | 2015-08-05 | CURRENT | 2004-05-17 | Active | |
LIGHT BLUU LIMITED | Director | 2015-08-05 | CURRENT | 2005-03-19 | Active - Proposal to Strike off | |
BLUU CITY LIMITED | Director | 2015-08-05 | CURRENT | 2011-04-28 | Active - Proposal to Strike off | |
BLUU PROJECTS LIMITED | Director | 2015-08-05 | CURRENT | 2014-01-10 | Active - Proposal to Strike off | |
BLUUCO LIMITED | Director | 2015-08-05 | CURRENT | 2011-06-09 | Active | |
JONES LANG LASALLE (SCOTLAND) LIMITED | Director | 2013-01-21 | CURRENT | 1998-08-03 | Dissolved 2014-04-11 | |
JONES LANG LASALLE (SCOTLAND) SERVICE COMPANY | Director | 2013-01-21 | CURRENT | 1962-01-31 | Dissolved 2014-04-04 | |
TETRIS PROJECTS LIMITED | Director | 2010-07-22 | CURRENT | 2010-07-22 | Active | |
JONES LANG LASALLE LIMITED | Director | 2009-10-16 | CURRENT | 1974-10-25 | Active | |
BLUU SOLUTIONS LIMITED | Director | 2017-09-22 | CURRENT | 2004-05-17 | Active | |
LIGHT BLUU LIMITED | Director | 2017-09-22 | CURRENT | 2005-03-19 | Active - Proposal to Strike off | |
BLUU CITY LIMITED | Director | 2017-09-22 | CURRENT | 2011-04-28 | Active - Proposal to Strike off | |
BLUU PROJECTS LIMITED | Director | 2017-09-22 | CURRENT | 2014-01-10 | Active - Proposal to Strike off | |
TETRIS PROJECTS LIMITED | Director | 2017-09-22 | CURRENT | 2010-07-22 | Active | |
BLUUCO LIMITED | Director | 2017-09-22 | CURRENT | 2011-06-09 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN LORI ASPREY PRICE | |
AP01 | DIRECTOR APPOINTED MRS ALEXANDRA MARY MOFFATT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMILY JANE WOOD | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STRINGER | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR BERNARD DRAKE TYLER | |
AP01 | DIRECTOR APPOINTED MRS SUSAN LORI ASPREY PRICE | |
AP03 | Appointment of Mr Daniel Gabriel Becker as company secretary on 2018-09-20 | |
TM02 | Termination of appointment of Nicolas Guillaume Taylor on 2018-09-20 | |
AP01 | DIRECTOR APPOINTED DR EMILY JANE WOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HOWLING | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES CRESSWELL | |
AP01 | DIRECTOR APPOINTED TIMOTHY STRINGER | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBB SIMMS DAVIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DUCKWORTH | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 21/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN HARRIS | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
LATEST SOC | 07/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/11/15 ANNUAL RETURN FULL LIST | |
AP03 | SECRETARY APPOINTED MR NICOLAS GUILLAUME TAYLOR | |
AP03 | SECRETARY APPOINTED MR RICHARD HENRY WEBSTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL WILSON | |
AP01 | DIRECTOR APPOINTED MR JOHN FREDERICK DUCKWORTH | |
AP01 | DIRECTOR APPOINTED MR RICHARD HOWLING | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JAMES CRESSWELL | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN HARRIS | |
AD01 | REGISTERED OFFICE CHANGED ON 26/08/2015 FROM 50 EASTCASTLE STREET LONDON W1W 8EA | |
LATEST SOC | 10/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/11/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/2014 FROM PRINCESS HOUSE, 50-60 EASTCASTLE STREET LONDON W1W 8EA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD AMPLEFORD | |
AP01 | DIRECTOR APPOINTED NIGEL PETER WILSON | |
LATEST SOC | 21/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/11/13 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/12/2013 TO 30/06/2013 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 12/09/2013 | |
CERTNM | COMPANY NAME CHANGED BLUU PROJECTS LIMITED CERTIFICATE ISSUED ON 25/09/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 20/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 18/11/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA01 | CURREXT FROM 30/11/2011 TO 31/12/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2011 FROM LOWIN HOUSE TREGOLLS ROAD TRURO CORNWALL TR1 2NA UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBB SIMMS DAVIES / 05/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ARTHUR AMPLEFORD / 05/01/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-03-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLUU REGIONS LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BLUU REGIONS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BLUU REGIONS LIMITED | Event Date | 2012-03-13 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |