Company NameBluevinifera Limited
Company StatusDissolved
Company Number07517490
CategoryPrivate Limited Company
Incorporation Date4 February 2011(13 years, 2 months ago)
Dissolution Date29 December 2015 (8 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Shahid Malik
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Hermitage
St. Dunstans Road
Feltham
TW13 4HR
Secretary NameMrs Shazia Shahid Malik
StatusClosed
Appointed04 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address8 The Hermitage
St. Dunstans Road
Feltham
TW13 4HR

Location

Registered AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Shahid Malik
50.00%
Ordinary
1 at £1Shazia Shahid Malik
50.00%
Ordinary B

Financials

Year2014
Net Worth£9,350
Cash£9,660
Current Liabilities£9,241

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
2 September 2015Application to strike the company off the register (3 pages)
2 September 2015Application to strike the company off the register (3 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(5 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(5 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(5 pages)
14 January 2015Statement of capital following an allotment of shares on 13 January 2015
  • GBP 101
(3 pages)
14 January 2015Statement of capital following an allotment of shares on 13 January 2015
  • GBP 101
(3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
30 April 2014Registered office address changed from 8 the Hermitage, St. Dunstans Road Feltham Middlesex TW13 4HR on 30 April 2014 (1 page)
30 April 2014Registered office address changed from 8 the Hermitage, St. Dunstans Road Feltham Middlesex TW13 4HR on 30 April 2014 (1 page)
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
27 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
18 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
18 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
21 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
5 August 2011Registered office address changed from Lansdowne House City Forum 250 City Road London EC1V 2PU United Kingdom on 5 August 2011 (1 page)
5 August 2011Registered office address changed from Lansdowne House City Forum 250 City Road London EC1V 2PU United Kingdom on 5 August 2011 (1 page)
5 August 2011Registered office address changed from Lansdowne House City Forum 250 City Road London EC1V 2PU United Kingdom on 5 August 2011 (1 page)
1 July 2011Registered office address changed from 8 the Hermitage St. Dunstans Road Feltham TW134HR England on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 8 the Hermitage St. Dunstans Road Feltham TW134HR England on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 8 the Hermitage St. Dunstans Road Feltham TW134HR England on 1 July 2011 (1 page)
4 February 2011Incorporation (25 pages)
4 February 2011Incorporation (25 pages)