Company NameBlue Land (Stratford) Limited
Company StatusDissolved
Company Number05700642
CategoryPrivate Limited Company
Incorporation Date7 February 2006(18 years, 2 months ago)
Dissolution Date14 May 2013 (10 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Thomas Kevin Mulligan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Leicester Road
London
E11 2DW
Secretary NameMr Keith Leslie Monnickendam
NationalityBritish
StatusClosed
Appointed11 January 2007(11 months, 1 week after company formation)
Appointment Duration6 years, 4 months (closed 14 May 2013)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence Address1 High Street
Puckeridge
Hertfordshire
SG11 1RN
Secretary NameJohn Chun-Kwok Chung
NationalityBritish
StatusResigned
Appointed07 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address45 Essex Gardens
Hornchurch
Essex
RM11 3EL

Location

Registered AddressCambridge House, 16 High Street
Saffron Walden
Essex
CB10 1AX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Bridge Developments Consultants LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£93,433
Current Liabilities£93,960

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
17 January 2013Application to strike the company off the register (3 pages)
17 January 2013Application to strike the company off the register (3 pages)
14 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 April 2012Amended accounts made up to 30 April 2011 (5 pages)
18 April 2012Amended total exemption small company accounts made up to 30 April 2011 (5 pages)
21 February 2012Annual return made up to 7 February 2012 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 1
(4 pages)
21 February 2012Annual return made up to 7 February 2012 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 1
(4 pages)
21 February 2012Annual return made up to 7 February 2012 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 1
(4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
13 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
13 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
12 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
16 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
16 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
9 April 2009Director's change of particulars / thomas mulligan / 08/04/2009 (1 page)
9 April 2009Director's Change of Particulars / thomas mulligan / 08/04/2009 / HouseName/Number was: , now: 17; Street was: flat 43 victoria wharf, now: leicester road; Area was: palmers road, now: ; Post Code was: E2 0SF, now: E11 2DW; Country was: , now: united kingdom (1 page)
23 February 2009Return made up to 07/02/09; full list of members (3 pages)
23 February 2009Return made up to 07/02/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 June 2008Accounting reference date extended from 28/02/2008 to 30/04/2008 (1 page)
16 June 2008Accounting reference date extended from 28/02/2008 to 30/04/2008 (1 page)
1 May 2008Amended accounts made up to 28 February 2007 (5 pages)
1 May 2008Amended accounts made up to 28 February 2007 (5 pages)
16 March 2008Accounts made up to 28 February 2007 (2 pages)
16 March 2008Accounts for a dormant company made up to 28 February 2007 (2 pages)
28 February 2008Return made up to 07/02/08; full list of members (3 pages)
28 February 2008Return made up to 07/02/08; full list of members (3 pages)
27 February 2008Director's Change of Particulars / thomas mulligan / 26/06/2007 / HouseName/Number was: , now: flat 43; Street was: 10 snakes lane west, now: victoria wharf; Area was: , now: palmers road; Post Town was: woodford green, now: london; Region was: essex, now: ; Post Code was: IG8 0BS, now: E2 0SF; Country was: , now: united kingdom (1 page)
27 February 2008Director's change of particulars / thomas mulligan / 26/06/2007 (1 page)
18 February 2008Registered office changed on 18/02/08 from: c/o haslers, old station road loughton essex IG10 4PL (1 page)
18 February 2008Registered office changed on 18/02/08 from: c/o haslers, old station road loughton essex IG10 4PL (1 page)
1 February 2008Declaration of satisfaction of mortgage/charge (1 page)
1 February 2008Declaration of satisfaction of mortgage/charge (1 page)
5 June 2007Return made up to 07/02/07; full list of members (6 pages)
5 June 2007Return made up to 07/02/07; full list of members (6 pages)
23 January 2007Particulars of mortgage/charge (7 pages)
23 January 2007Particulars of mortgage/charge (7 pages)
22 January 2007Secretary resigned (1 page)
22 January 2007New secretary appointed (3 pages)
22 January 2007New secretary appointed (3 pages)
22 January 2007Secretary resigned (1 page)
3 August 2006Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
22 February 2006Particulars of mortgage/charge (3 pages)
22 February 2006Particulars of mortgage/charge (3 pages)
7 February 2006Incorporation (19 pages)
7 February 2006Incorporation (19 pages)