Glasgow
G41 2LN
Scotland
Secretary Name | Saif Ali |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Keir Street, 1/Left Pollokshields Glasgow G41 2LA Scotland |
Website | bluerom.com |
---|---|
Email address | [email protected] |
Telephone | 0845 0360036 |
Telephone region | Unknown |
Registered Address | 38 Queen Street Glasgow Lanarkshire G1 3DX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Jawaid Ali 50.00% Ordinary |
---|---|
50 at £1 | Saif Ali 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,513 |
Cash | £1,835 |
Current Liabilities | £5,158 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
9 July 2008 | Delivered on: 12 July 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2016 | Application to strike the company off the register (3 pages) |
23 June 2016 | Application to strike the company off the register (3 pages) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
1 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
26 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
31 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Director's details changed for Jawaid Ali on 8 March 2012 (2 pages) |
31 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Director's details changed for Jawaid Ali on 8 March 2012 (2 pages) |
31 May 2012 | Director's details changed for Jawaid Ali on 8 March 2012 (2 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
16 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (13 pages) |
16 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (13 pages) |
16 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (13 pages) |
2 December 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
2 December 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
19 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (14 pages) |
19 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (14 pages) |
19 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (14 pages) |
5 January 2010 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
5 January 2010 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
20 March 2009 | Return made up to 09/03/09; full list of members (10 pages) |
20 March 2009 | Return made up to 09/03/09; full list of members (10 pages) |
6 January 2009 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
6 January 2009 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 April 2008 | Return made up to 09/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 09/03/08; full list of members (3 pages) |
31 January 2008 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
31 January 2008 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
30 March 2007 | Return made up to 09/03/07; full list of members (6 pages) |
30 March 2007 | Return made up to 09/03/07; full list of members (6 pages) |
29 January 2007 | Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page) |
29 January 2007 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
29 January 2007 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
29 January 2007 | Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page) |
22 January 2007 | Secretary's particulars changed (1 page) |
22 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Secretary's particulars changed (1 page) |
11 April 2006 | Return made up to 09/03/06; full list of members (6 pages) |
11 April 2006 | Return made up to 09/03/06; full list of members (6 pages) |
28 March 2006 | Registered office changed on 28/03/06 from: suite 5A, 3RD floor st george's buildings 5 st vincent place glasgow lanarkshire G1 2DH (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: suite 5A, 3RD floor st george's buildings 5 st vincent place glasgow lanarkshire G1 2DH (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: suite 4, claymore house 145 kilmarnock road glasgow lanarkshire G41 3JA (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: suite 4, claymore house 145 kilmarnock road glasgow lanarkshire G41 3JA (1 page) |
22 September 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
22 September 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
26 April 2005 | Return made up to 09/03/05; full list of members (6 pages) |
26 April 2005 | Return made up to 09/03/05; full list of members (6 pages) |
9 March 2004 | Incorporation (19 pages) |
9 March 2004 | Incorporation (19 pages) |