Company NameBlue Square Minerals Limited
Company StatusDissolved
Company Number07306196
CategoryPrivate Limited Company
Incorporation Date6 July 2010(13 years, 9 months ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameMr Michael Masweneyeho Lamaswala
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Cheshire Close
Walthamstow
London
E17 4LZ
Secretary NameMichael Masweneyeho Lamaswala
StatusClosed
Appointed06 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address5 Cheshire Close
London
E17 4LZ
Director NameRev John Anthony Francis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address288 Bishopsgate
The City
London
EC2M 4QP
Director NameElaine Lucilda Lamaswala
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address288 Bishopsgate
The City
London
EC2M 4QP

Contact

Websitewww.bluesquareminerals.com

Location

Registered Address106 Grangewood House
Loughton
Essex
IG10 3TZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Alderton
Built Up AreaGreater London

Shareholders

76.8k at £1Michael Lamaswala
76.00%
Preference
5.1k at £1Elaine Lamaswala
5.00%
Preference
5.1k at £1Richard Whyte
5.00%
Preference
12.1k at £1John A. Francis
12.00%
Preference
1k at £1Daniel Lamaswala
1.00%
Preference
1k at £1Jerome Lamaswala
1.00%
Preference

Financials

Year2014
Net Worth-£8,192
Cash£28
Current Liabilities£12,000

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Filing History

10 August 2021Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2021Compulsory strike-off action has been suspended (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
17 September 2020Registered 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 2020Confirmation statement made on 6 July 2020 with updates (4 pages)
5 October 2019Compulsory strike-off action has been discontinued (1 page)
3 October 2019Confirmation statement made on 6 July 2019 with updates (4 pages)
24 September 2019First Gazette notice for compulsory strike-off (1 page)
9 July 2019Compulsory strike-off action has been discontinued (1 page)
7 July 2019Confirmation statement made on 6 July 2018 with updates (4 pages)
14 May 2019Compulsory strike-off action has been suspended (1 page)
23 April 2019First Gazette notice for compulsory strike-off (1 page)
12 December 2018Change of details for Mr Michael Lamaswala as a person with significant control on 12 December 2018 (2 pages)
3 December 2018Unaudited abridged accounts made up to 31 July 2018 (8 pages)
9 October 2018Compulsory strike-off action has been discontinued (1 page)
7 October 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
11 August 2018Compulsory strike-off action has been suspended (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
18 October 2017Micro company accounts made up to 31 July 2014 (2 pages)
18 October 2017Micro company accounts made up to 31 July 2014 (2 pages)
18 October 2017Micro company accounts made up to 31 July 2016 (2 pages)
18 October 2017Micro company accounts made up to 31 July 2015 (2 pages)
18 October 2017Micro company accounts made up to 31 July 2016 (2 pages)
18 October 2017Micro company accounts made up to 31 July 2015 (2 pages)
6 October 2017Compulsory strike-off action has been discontinued (1 page)
6 October 2017Compulsory strike-off action has been discontinued (1 page)
5 October 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
9 September 2017Compulsory strike-off action has been suspended (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
18 August 2017Director's details changed for Mr Michael Masweneyeho Lamaswala on 1 August 2017 (3 pages)
18 August 2017Director's details changed for Mr Michael Masweneyeho Lamaswala on 1 August 2017 (3 pages)
17 August 2017Registered 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 2017Termination of appointment of Elaine Lucilda Lamaswala as a director on 1 July 2016 (2 pages)
17 August 2017Registered 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 2017Termination of appointment of Elaine Lucilda Lamaswala as a director on 1 July 2016 (2 pages)
15 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
8 July 2016Termination of appointment of John Anthony Francis as a director on 10 July 2015 (1 page)
8 July 2016Termination of appointment of John Anthony Francis as a director on 10 July 2015 (1 page)
4 April 2016Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 101,000
(7 pages)
4 April 2016Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 101,000
(7 pages)
3 June 2015Secretary's details changed for Michael Masweneyeho Lamaswala on 3 June 2015 (1 page)
3 June 2015Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 101,000
(7 pages)
3 June 2015Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 101,000
(7 pages)
3 June 2015Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 101,000
(7 pages)
3 June 2015Secretary's details changed for Michael Masweneyeho Lamaswala on 3 June 2015 (1 page)
3 June 2015Secretary's details changed for Michael Masweneyeho Lamaswala on 3 June 2015 (1 page)
19 May 2015Compulsory strike-off action has been discontinued (1 page)
19 May 2015Compulsory strike-off action has been discontinued (1 page)
16 May 2015Total exemption small company accounts made up to 31 July 2013 (7 pages)
16 May 2015Total exemption small company accounts made up to 31 July 2013 (7 pages)
16 May 2015Registered office address changed from 288 Bishopsgate London EC2M 4QP to 5 Cheshire Close London E17 4LZ on 16 May 2015 (2 pages)
16 May 2015Registered office address changed from 288 Bishopsgate London EC2M 4QP to 5 Cheshire Close London E17 4LZ on 16 May 2015 (2 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
4 March 2014Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 101,000
(14 pages)
4 March 2014Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 101,000
(14 pages)
4 March 2014Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 101,000
(14 pages)
24 December 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
9 October 2013Director's details changed for Elaine Lucilda Lamaswala on 1 September 2012 (4 pages)
9 October 2013Director's details changed for Reverend John Anthony Francis on 30 September 2012 (3 pages)
9 October 2013Director's details changed for Reverend John Anthony Francis on 30 September 2012 (3 pages)
9 October 2013Director's details changed for Elaine Lucilda Lamaswala on 1 September 2012 (4 pages)
16 September 2013Director's details changed for Mr Michael Masweneyeho Lamaswala on 1 July 2013 (4 pages)
16 September 2013Director's details changed for Mr Michael Masweneyeho Lamaswala on 1 July 2013 (4 pages)
1 July 2013Annual return made up to 6 July 2012 (15 pages)
1 July 2013Annual return made up to 6 July 2012 (15 pages)
1 July 2013Annual return made up to 6 July 2012 (15 pages)
14 March 2013Registered office address changed from 80-83 Long Lane City of London London EC1A 9ET on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from 80-83 Long Lane City of London London EC1A 9ET on 14 March 2013 (2 pages)
13 February 2013Compulsory strike-off action has been discontinued (1 page)
13 February 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
18 July 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
18 July 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
5 March 2012Statement of capital following an allotment of shares on 4 November 2011
  • GBP 101,000
(4 pages)
5 March 2012Statement of capital following an allotment of shares on 4 November 2011
  • GBP 101,000
(4 pages)
5 March 2012Statement of capital following an allotment of shares on 4 November 2011
  • GBP 101,000
(4 pages)
23 February 2012Resolutions
  • RES13 ‐ Company business 04/11/2011
(3 pages)
23 February 2012Resolutions
  • RES13 ‐ Company business 04/11/2011
(3 pages)
26 September 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
26 September 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
26 September 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
6 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
6 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)