Company NameBlue Square (Pizza Hut) Limited
Company StatusDissolved
Company Number07801186
CategoryPrivate Limited Company
Incorporation Date7 October 2011(12 years, 5 months ago)
Dissolution Date9 February 2022 (2 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jason Humpherston
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2012(8 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (closed 09 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJuniper House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameMr Rajesh Sodhi
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Coleshill Street
Sutton Coldfield
B72 1SD
Director NameMr Jamie Alexander Hunter
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Coleshill Street
Sutton Coldfield
B72 1SD
Director NameMr Rajesh Kumar Sodhi
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(11 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 07 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Coleshill Street
Sutton Coldfield
B72 1SD

Location

Registered AddressJuniper House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2012
Net Worth£5,903
Current Liabilities£217,517

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 February 2022Final Gazette dissolved following liquidation (1 page)
9 November 2021Notice of final account prior to dissolution (14 pages)
19 November 2020Progress report in a winding up by the court (17 pages)
6 December 2019Progress report in a winding up by the court (22 pages)
11 January 2019Progress report in a winding up by the court (23 pages)
29 November 2017Appointment of a liquidator (3 pages)
29 November 2017Appointment of a liquidator (3 pages)
21 November 2017Registered office address changed from 33 Coleshill Street Sutton Coldfield B72 1SD to C/O Frp Advisory Llp Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 21 November 2017 (2 pages)
21 November 2017Registered office address changed from 33 Coleshill Street Sutton Coldfield B72 1SD to C/O Frp Advisory Llp Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 21 November 2017 (2 pages)
9 February 2016Order of court to wind up (2 pages)
9 February 2016Order of court to wind up (2 pages)
7 January 2016Compulsory strike-off action has been suspended (1 page)
7 January 2016Compulsory strike-off action has been suspended (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 August 2015Satisfaction of charge 4 in full (2 pages)
5 August 2015Satisfaction of charge 4 in full (2 pages)
5 August 2015Satisfaction of charge 2 in full (1 page)
5 August 2015Satisfaction of charge 3 in full (1 page)
5 August 2015Satisfaction of charge 2 in full (1 page)
5 August 2015Satisfaction of charge 1 in full (2 pages)
5 August 2015Satisfaction of charge 1 in full (2 pages)
5 August 2015Satisfaction of charge 3 in full (1 page)
21 April 2015Total exemption small company accounts made up to 31 October 2013 (8 pages)
21 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
21 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
21 April 2015Total exemption small company accounts made up to 31 October 2013 (8 pages)
25 March 2015Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
25 March 2015Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
25 March 2015Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
11 November 2014Compulsory strike-off action has been suspended (1 page)
11 November 2014Compulsory strike-off action has been suspended (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
6 February 2014Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
6 February 2014Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
6 February 2014Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
5 February 2014Compulsory strike-off action has been suspended (1 page)
5 February 2014Compulsory strike-off action has been suspended (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
6 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
6 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
7 March 2013Termination of appointment of Rajesh Sodhi as a director (1 page)
7 March 2013Termination of appointment of Rajesh Sodhi as a director (1 page)
28 September 2012Appointment of Mr Rajesh Kumar Sodhi as a director (2 pages)
28 September 2012Appointment of Mr Rajesh Kumar Sodhi as a director (2 pages)
12 July 2012Appointment of Jason Humpherston as a director (2 pages)
12 July 2012Appointment of Jason Humpherston as a director (2 pages)
12 July 2012Termination of appointment of Jamie Hunter as a director (1 page)
12 July 2012Termination of appointment of Jamie Hunter as a director (1 page)
14 January 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
14 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 January 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 1 (12 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 1 (12 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
22 December 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
17 October 2011Termination of appointment of Rajesh Sodhi as a director (1 page)
17 October 2011Termination of appointment of Rajesh Sodhi as a director (1 page)
7 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
7 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
7 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)