Company NameBlue Polar Ltd
Company StatusDissolved
Company Number08149710
CategoryPrivate Limited Company
Incorporation Date19 July 2012(11 years, 9 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mohamed Khalil
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityEgyptian
StatusClosed
Appointed27 July 2012(1 week, 1 day after company formation)
Appointment Duration3 years, 8 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFernhills Business Centre Foerster Chambers
Todd Street
Bury
Gtr Manchester
BL9 5BJ
Director NameMr Omar Mohamed Khalil
Date of BirthAugust 1993 (Born 30 years ago)
NationalityEgyptian
StatusClosed
Appointed03 December 2013(1 year, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFernhills Business Centre Foerster Chambers
Todd Street
Bury
Gtr Manchester
BL9 5BJ
Secretary NameMr Mostafa Mohamed Khalil
StatusClosed
Appointed03 December 2013(1 year, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 19 April 2016)
RoleCompany Director
Correspondence AddressFernhills Business Centre Foerster Chambers
Todd Street
Bury
Gtr Manchester
BL9 5BJ
Director NameMr William Aspinall
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernhills House Todd Street
Bury
Lancashire
BL9 5BJ

Location

Registered AddressFernhills Business Centre Foerster Chambers
Todd Street
Bury
Gtr Manchester
BL9 5BJ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Khalil Mostafa Mohamed & Khalil Mohamed & Khalil Omar Mohamed
100.00%
Ordinary

Financials

Year2014
Net Worth£91,780
Cash£130,005
Current Liabilities£14,244

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 October

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016Previous accounting period extended from 31 July 2015 to 5 October 2015 (1 page)
9 February 2016Previous accounting period extended from 31 July 2015 to 5 October 2015 (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016Application to strike the company off the register (2 pages)
26 January 2016Application to strike the company off the register (2 pages)
10 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 60
(4 pages)
10 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 60
(4 pages)
9 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
9 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
22 November 2014Compulsory strike-off action has been discontinued (1 page)
22 November 2014Compulsory strike-off action has been discontinued (1 page)
19 November 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 60
(4 pages)
19 November 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 60
(4 pages)
18 November 2014First Gazette notice for compulsory strike-off (1 page)
18 November 2014First Gazette notice for compulsory strike-off (1 page)
19 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
19 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 January 2014Compulsory strike-off action has been discontinued (1 page)
25 January 2014Compulsory strike-off action has been discontinued (1 page)
22 January 2014Director's details changed for Mr Mohamed Khalil on 1 November 2013 (2 pages)
22 January 2014Appointment of Mr Mostafa Mohamed Khalil as a secretary (2 pages)
22 January 2014Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 60
(3 pages)
22 January 2014Director's details changed for Mr Mohamed Khalil on 1 November 2013 (2 pages)
22 January 2014Appointment of Mr Omar Mohamed Khalil as a director (2 pages)
22 January 2014Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 60
(3 pages)
22 January 2014Appointment of Mr Mostafa Mohamed Khalil as a secretary (2 pages)
22 January 2014Director's details changed for Mr Mohamed Khalil on 1 November 2013 (2 pages)
22 January 2014Appointment of Mr Omar Mohamed Khalil as a director (2 pages)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
27 July 2012Termination of appointment of William Aspinall as a director (1 page)
27 July 2012Termination of appointment of William Aspinall as a director (1 page)
27 July 2012Appointment of Mr Mohamed Khalil as a director (2 pages)
27 July 2012Appointment of Mr Mohamed Khalil as a director (2 pages)
19 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)