Company NameBlue Mountain Innovation Limited
Company StatusDissolved
Company Number06822743
CategoryPrivate Limited Company
Incorporation Date18 February 2009(15 years, 2 months ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Joshua Peace
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpruce House The Bringey
Great Baddow
Chelmsford
CM2 7JW
Secretary NamePRB Company Secretarial Llp (Corporation)
StatusClosed
Appointed11 March 2011(2 years after company formation)
Appointment Duration2 years, 5 months (closed 13 August 2013)
Correspondence AddressKingfisher House Hurstwood Grange
Hurstwood Lane
Haywards Heath
West Sussex
RH17 7QX
Secretary NameRDA Co Secs Limited (Corporation)
StatusResigned
Appointed18 February 2009(same day as company formation)
Correspondence AddressPeartree House Bolham Lane
Retford
Notts
DN22 6SU

Location

Registered Address3rd Floor 29 Springfield House
Springfield Road
Chelmsford
Essex
CM2 6JE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

100 at £1Joshua Peace
100.00%
Ordinary

Financials

Year2014
Net Worth£4,621
Cash£26,310
Current Liabilities£47,830

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
20 October 2012Voluntary strike-off action has been suspended (1 page)
20 October 2012Voluntary strike-off action has been suspended (1 page)
16 October 2012Voluntary strike-off action has been suspended (1 page)
16 October 2012Voluntary strike-off action has been suspended (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012Application to strike the company off the register (3 pages)
18 September 2012Application to strike the company off the register (3 pages)
6 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
6 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
2 March 2012Director's details changed for Mr Joshua Peace on 2 March 2012 (2 pages)
2 March 2012Registered office address changed from 38 - 40 Culver Street East Colchester Essex CO1 1LE England on 2 March 2012 (1 page)
2 March 2012Registered office address changed from 38 - 40 Culver Street East Colchester Essex CO1 1LE England on 2 March 2012 (1 page)
2 March 2012Registered office address changed from 38 - 40 Culver Street East Colchester Essex CO1 1LE England on 2 March 2012 (1 page)
2 March 2012Director's details changed for Mr Joshua Peace on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Mr Joshua Peace on 2 March 2012 (2 pages)
24 February 2012Annual return made up to 18 February 2012 with a full list of shareholders
Statement of capital on 2012-02-24
  • GBP 100
(4 pages)
24 February 2012Annual return made up to 18 February 2012 with a full list of shareholders
Statement of capital on 2012-02-24
  • GBP 100
(4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 March 2011Director's details changed for Mr Joshua Peace on 11 March 2011 (2 pages)
11 March 2011Director's details changed for Mr Joshua Peace on 11 March 2011 (2 pages)
11 March 2011Appointment of Prb Company Secretarial Llp as a secretary (2 pages)
11 March 2011Appointment of Prb Company Secretarial Llp as a secretary (2 pages)
11 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
11 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
23 November 2010Termination of appointment of Rda Co Secs Limited as a secretary (1 page)
23 November 2010Termination of appointment of Rda Co Secs Limited as a secretary (1 page)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
14 November 2009Secretary's details changed for Rda Co Secs Limited on 13 November 2009 (1 page)
14 November 2009Secretary's details changed for Rda Co Secs Limited on 13 November 2009 (1 page)
4 November 2009Registered office address changed from Griffin House Aurillac Way Retford Notts DN22 7SS on 4 November 2009 (1 page)
4 November 2009Registered office address changed from Griffin House Aurillac Way Retford Notts DN22 7SS on 4 November 2009 (1 page)
4 November 2009Registered office address changed from Griffin House Aurillac Way Retford Notts DN22 7SS on 4 November 2009 (1 page)
24 February 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
24 February 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
18 February 2009Incorporation (30 pages)
18 February 2009Incorporation (30 pages)