Walthamstow
London
E17 4LZ
Secretary Name | Michael Masweneyeho Lamaswala |
---|---|
Status | Closed |
Appointed | 06 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Cheshire Close London E17 4LZ |
Director Name | Rev John Anthony Francis |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 288 Bishopsgate The City London EC2M 4QP |
Director Name | Elaine Lucilda Lamaswala |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2010(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 288 Bishopsgate The City London EC2M 4QP |
Website | www.bluesquareminerals.com |
---|
Registered Address | 106 Grangewood House Loughton Essex IG10 3TZ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Alderton |
Built Up Area | Greater London |
76.8k at £1 | Michael Lamaswala 76.00% Preference |
---|---|
5.1k at £1 | Elaine Lamaswala 5.00% Preference |
5.1k at £1 | Richard Whyte 5.00% Preference |
12.1k at £1 | John A. Francis 12.00% Preference |
1k at £1 | Daniel Lamaswala 1.00% Preference |
1k at £1 | Jerome Lamaswala 1.00% Preference |
Year | 2014 |
---|---|
Net Worth | -£8,192 |
Cash | £28 |
Current Liabilities | £12,000 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
10 August 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2021 | Compulsory strike-off action has been suspended (1 page) |
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2020 | Registered office address changed from 5 Cheshire Close Walthamstow London E17 4LZ to 106 Grangewood House Loughton Essex IG10 3TZ on 17 September 2020 (1 page) |
17 September 2020 | Confirmation statement made on 6 July 2020 with updates (4 pages) |
5 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2019 | Confirmation statement made on 6 July 2019 with updates (4 pages) |
24 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2019 | Confirmation statement made on 6 July 2018 with updates (4 pages) |
14 May 2019 | Compulsory strike-off action has been suspended (1 page) |
23 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2018 | Change of details for Mr Michael Lamaswala as a person with significant control on 12 December 2018 (2 pages) |
3 December 2018 | Unaudited abridged accounts made up to 31 July 2018 (8 pages) |
9 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2018 | Unaudited abridged accounts made up to 31 July 2017 (8 pages) |
11 August 2018 | Compulsory strike-off action has been suspended (1 page) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2017 | Micro company accounts made up to 31 July 2014 (2 pages) |
18 October 2017 | Micro company accounts made up to 31 July 2014 (2 pages) |
18 October 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
18 October 2017 | Micro company accounts made up to 31 July 2015 (2 pages) |
18 October 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
18 October 2017 | Micro company accounts made up to 31 July 2015 (2 pages) |
6 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2017 | Director's details changed for Mr Michael Masweneyeho Lamaswala on 1 August 2017 (3 pages) |
18 August 2017 | Director's details changed for Mr Michael Masweneyeho Lamaswala on 1 August 2017 (3 pages) |
17 August 2017 | Registered office address changed from 5 Cheshire Close London E17 4LZ to 5 Cheshire Close Walthamstow London E17 4LZ on 17 August 2017 (2 pages) |
17 August 2017 | Termination of appointment of Elaine Lucilda Lamaswala as a director on 1 July 2016 (2 pages) |
17 August 2017 | Registered office address changed from 5 Cheshire Close London E17 4LZ to 5 Cheshire Close Walthamstow London E17 4LZ on 17 August 2017 (2 pages) |
17 August 2017 | Termination of appointment of Elaine Lucilda Lamaswala as a director on 1 July 2016 (2 pages) |
15 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
8 July 2016 | Termination of appointment of John Anthony Francis as a director on 10 July 2015 (1 page) |
8 July 2016 | Termination of appointment of John Anthony Francis as a director on 10 July 2015 (1 page) |
4 April 2016 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2016-04-04
|
3 June 2015 | Secretary's details changed for Michael Masweneyeho Lamaswala on 3 June 2015 (1 page) |
3 June 2015 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Secretary's details changed for Michael Masweneyeho Lamaswala on 3 June 2015 (1 page) |
3 June 2015 | Secretary's details changed for Michael Masweneyeho Lamaswala on 3 June 2015 (1 page) |
19 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2015 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
16 May 2015 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
16 May 2015 | Registered office address changed from 288 Bishopsgate London EC2M 4QP to 5 Cheshire Close London E17 4LZ on 16 May 2015 (2 pages) |
16 May 2015 | Registered office address changed from 288 Bishopsgate London EC2M 4QP to 5 Cheshire Close London E17 4LZ on 16 May 2015 (2 pages) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
24 December 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
9 October 2013 | Director's details changed for Elaine Lucilda Lamaswala on 1 September 2012 (4 pages) |
9 October 2013 | Director's details changed for Reverend John Anthony Francis on 30 September 2012 (3 pages) |
9 October 2013 | Director's details changed for Reverend John Anthony Francis on 30 September 2012 (3 pages) |
9 October 2013 | Director's details changed for Elaine Lucilda Lamaswala on 1 September 2012 (4 pages) |
16 September 2013 | Director's details changed for Mr Michael Masweneyeho Lamaswala on 1 July 2013 (4 pages) |
16 September 2013 | Director's details changed for Mr Michael Masweneyeho Lamaswala on 1 July 2013 (4 pages) |
1 July 2013 | Annual return made up to 6 July 2012 (15 pages) |
1 July 2013 | Annual return made up to 6 July 2012 (15 pages) |
1 July 2013 | Annual return made up to 6 July 2012 (15 pages) |
14 March 2013 | Registered office address changed from 80-83 Long Lane City of London London EC1A 9ET on 14 March 2013 (2 pages) |
14 March 2013 | Registered office address changed from 80-83 Long Lane City of London London EC1A 9ET on 14 March 2013 (2 pages) |
13 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
5 March 2012 | Statement of capital following an allotment of shares on 4 November 2011
|
5 March 2012 | Statement of capital following an allotment of shares on 4 November 2011
|
5 March 2012 | Statement of capital following an allotment of shares on 4 November 2011
|
23 February 2012 | Resolutions
|
23 February 2012 | Resolutions
|
26 September 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
6 July 2010 | Incorporation
|
6 July 2010 | Incorporation
|