London
N2 9FD
Secretary Name | Wilhelmus Theodocus Maria Witting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(2 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 January 2006) |
Role | Company Director |
Correspondence Address | 41 Albert Barnes House Meadow Row London SE1 6PJ |
Secretary Name | Mr Jason Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(16 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 01 January 2011) |
Role | Teacher |
Correspondence Address | 2d Lincoln Road London N2 9FD |
Registered Address | Lancaster House, 171 Chorley New Road Bolton Greater Manchester BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2011 |
---|---|
Net Worth | £53,007 |
Cash | £15,481 |
Current Liabilities | £103,774 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 June 2011 | Delivered on: 16 June 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
7 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 May 2020 | Notice of final account prior to dissolution (18 pages) |
2 April 2019 | Progress report in a winding up by the court (31 pages) |
9 April 2018 | Appointment of a liquidator (2 pages) |
5 April 2018 | Registered office address changed from 2D Lincoln Road London N2 9FD to Lancaster House, 171 Chorley New Road Bolton Greater Manchester BL1 4QZ on 5 April 2018 (2 pages) |
5 April 2018 | Order of court to wind up (2 pages) |
24 January 2018 | Notice of completion of voluntary arrangement (15 pages) |
21 March 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2016 (11 pages) |
21 March 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2016 (11 pages) |
29 January 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2015 (8 pages) |
29 January 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2015 (8 pages) |
13 January 2016 | Registered office address changed from 2D Lincoln Road London N2 9FD England to 2D Lincoln Road London N2 9FD on 13 January 2016 (1 page) |
13 January 2016 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Registered office address changed from Andew Miller & Co 110 Gloucester Avenue London NW1 8HX to 2D Lincoln Road London N2 9FD on 13 January 2016 (1 page) |
13 January 2016 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Termination of appointment of Jason Thomas as a secretary on 1 January 2011 (1 page) |
13 January 2016 | Registered office address changed from Andew Miller & Co 110 Gloucester Avenue London NW1 8HX to 2D Lincoln Road London N2 9FD on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from 2D Lincoln Road London N2 9FD England to 2D Lincoln Road London N2 9FD on 13 January 2016 (1 page) |
13 January 2016 | Termination of appointment of Jason Thomas as a secretary on 1 January 2011 (1 page) |
4 December 2014 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
4 December 2014 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
9 October 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
23 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Director's details changed for Paul Martin Dean on 23 August 2013 (2 pages) |
23 August 2013 | Director's details changed for Paul Martin Dean on 23 August 2013 (2 pages) |
23 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
30 September 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
30 September 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
24 July 2012 | Secretary's details changed for Mr Jason Thomas on 28 March 2011 (2 pages) |
24 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Director's details changed for Paul Martin Dean on 28 March 2011 (2 pages) |
24 July 2012 | Register inspection address has been changed from 27 Lincoln Road London N2 9DJ United Kingdom (1 page) |
24 July 2012 | Register inspection address has been changed from 27 Lincoln Road London N2 9DJ United Kingdom (1 page) |
24 July 2012 | Secretary's details changed for Mr Jason Thomas on 28 March 2011 (2 pages) |
24 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Director's details changed for Paul Martin Dean on 28 March 2011 (2 pages) |
1 June 2012 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 June 2012 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
28 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 June 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Register(s) moved to registered inspection location (1 page) |
22 July 2010 | Secretary's details changed for Jason Thomas on 17 July 2010 (1 page) |
22 July 2010 | Register inspection address has been changed (1 page) |
22 July 2010 | Director's details changed for Paul Martin Dean on 17 July 2010 (2 pages) |
22 July 2010 | Register(s) moved to registered inspection location (1 page) |
22 July 2010 | Secretary's details changed for Jason Thomas on 17 July 2010 (1 page) |
22 July 2010 | Director's details changed for Paul Martin Dean on 17 July 2010 (2 pages) |
22 July 2010 | Register inspection address has been changed (1 page) |
21 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
21 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
15 March 2010 | Annual return made up to 17 July 2009 with a full list of shareholders (3 pages) |
15 March 2010 | Annual return made up to 17 July 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 17 July 2008 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 17 July 2008 with a full list of shareholders (3 pages) |
19 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2009 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2008 | Return made up to 17/07/07; full list of members (3 pages) |
14 August 2008 | Return made up to 17/07/07; full list of members (3 pages) |
18 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
18 May 2007 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
18 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
18 May 2007 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
30 August 2006 | Return made up to 17/07/06; full list of members (6 pages) |
30 August 2006 | Return made up to 17/07/06; full list of members (6 pages) |
6 June 2006 | Secretary resigned (1 page) |
6 June 2006 | Return made up to 17/07/05; full list of members (6 pages) |
6 June 2006 | New secretary appointed (2 pages) |
6 June 2006 | Secretary resigned (1 page) |
6 June 2006 | Return made up to 17/07/05; full list of members (6 pages) |
6 June 2006 | New secretary appointed (2 pages) |
31 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
31 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
9 March 2005 | Return made up to 17/07/04; full list of members
|
9 March 2005 | Return made up to 17/07/04; full list of members
|
1 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
1 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
22 January 2004 | Return made up to 17/07/03; full list of members (6 pages) |
22 January 2004 | Return made up to 17/07/03; full list of members (6 pages) |
26 July 2003 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
26 July 2003 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
14 October 2002 | Return made up to 17/07/02; full list of members (6 pages) |
14 October 2002 | Return made up to 17/07/02; full list of members (6 pages) |
25 February 2002 | Amended accounts made up to 30 September 2000 (6 pages) |
25 February 2002 | Amended accounts made up to 30 September 2000 (6 pages) |
19 February 2002 | Return made up to 17/07/01; full list of members
|
19 February 2002 | Return made up to 17/07/01; full list of members
|
31 January 2002 | Memorandum and Articles of Association (11 pages) |
31 January 2002 | Memorandum and Articles of Association (11 pages) |
29 January 2002 | Company name changed strongform LIMITED\certificate issued on 29/01/02 (2 pages) |
29 January 2002 | Company name changed strongform LIMITED\certificate issued on 29/01/02 (2 pages) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
26 July 2000 | Return made up to 17/07/00; full list of members (6 pages) |
26 July 2000 | Return made up to 17/07/00; full list of members (6 pages) |
5 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
5 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
23 August 1999 | Return made up to 17/07/99; full list of members (6 pages) |
23 August 1999 | Return made up to 17/07/99; full list of members (6 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
28 June 1999 | Memorandum and Articles of Association (10 pages) |
28 June 1999 | Memorandum and Articles of Association (10 pages) |
24 June 1999 | Company name changed bluepear LIMITED\certificate issued on 25/06/99 (2 pages) |
24 June 1999 | Company name changed bluepear LIMITED\certificate issued on 25/06/99 (2 pages) |
7 April 1999 | Return made up to 17/07/98; no change of members (4 pages) |
7 April 1999 | Return made up to 17/07/98; no change of members (4 pages) |
4 March 1999 | Registered office changed on 04/03/99 from: 2 park gate east finchley london N2 8DJ (1 page) |
4 March 1999 | Registered office changed on 04/03/99 from: 2 park gate east finchley london N2 8DJ (1 page) |
8 May 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
8 May 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
4 December 1997 | Return made up to 17/07/97; no change of members (4 pages) |
4 December 1997 | Return made up to 17/07/97; no change of members (4 pages) |
31 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
31 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
8 January 1997 | Return made up to 17/07/96; full list of members (5 pages) |
8 January 1997 | Return made up to 17/07/96; full list of members (5 pages) |
9 June 1996 | Full accounts made up to 30 September 1995 (10 pages) |
9 June 1996 | Full accounts made up to 30 September 1995 (10 pages) |
1 August 1995 | Return made up to 17/07/95; no change of members (4 pages) |
1 August 1995 | Return made up to 17/07/95; no change of members (4 pages) |
1 August 1995 | Registered office changed on 01/08/95 from: 108A high road east finchley london N2 9EB (1 page) |
1 August 1995 | Registered office changed on 01/08/95 from: 108A high road east finchley london N2 9EB (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
17 July 1989 | Incorporation (16 pages) |
17 July 1989 | Incorporation (16 pages) |