Company NameBlue Kestrel Enterprise Ltd
Company StatusDissolved
Company Number08670239
CategoryPrivate Limited Company
Incorporation Date30 August 2013(10 years, 7 months ago)
Dissolution Date24 April 2018 (5 years, 12 months ago)
Previous NamesBlue Kestrel Enterprise Ltd and Medvis Ltd

Business Activity

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

Directors

Director NameMr Daniel Lustman
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address54 Falcon Court
Dudley Close
Manchester
M15 5QD
Director NameMrs Jennifer Lustman
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address54 Falcon Court
Dudley Close
Manchester
M15 5QD
Secretary NameDaniel Lustman
StatusClosed
Appointed30 August 2013(same day as company formation)
RoleCompany Director
Correspondence Address54 Falcon Court
Dudley Close
Manchester
M15 5QD

Location

Registered Address98 Middleborough
Colchester
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

75k at £1Daniel Lustman
50.00%
Ordinary
75k at £1Jennifer Lustman
50.00%
Ordinary

Financials

Year2014
Turnover£5,783,824
Gross Profit£1,619,470
Net Worth£1,816,202
Cash£292,403
Current Liabilities£34,162

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2017Compulsory strike-off action has been suspended (1 page)
7 October 2017Compulsory strike-off action has been suspended (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
24 April 2017Registered office address changed from Beeches Road Community Enterprise Beeches Road West Bromwich West Midlands B70 6QE England to 98 Middleborough Colchester CO1 1QT on 24 April 2017 (1 page)
24 April 2017Registered office address changed from Beeches Road Community Enterprise Beeches Road West Bromwich West Midlands B70 6QE England to 98 Middleborough Colchester CO1 1QT on 24 April 2017 (1 page)
3 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-02
(3 pages)
3 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-02
(3 pages)
2 August 2016Registered office address changed from 48 Gravelly Industrial Park Birmingham B24 8HZ England to Beeches Road Community Enterprise Beeches Road West Bromwich West Midlands B70 6QE on 2 August 2016 (1 page)
2 August 2016Registered office address changed from 48 Gravelly Industrial Park Birmingham B24 8HZ England to Beeches Road Community Enterprise Beeches Road West Bromwich West Midlands B70 6QE on 2 August 2016 (1 page)
27 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-26
(3 pages)
27 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-26
(3 pages)
26 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
26 July 2016Registered office address changed from 54 Falcon Court Dudley Close Manchester M15 5QD to 48 Gravelly Industrial Park Birmingham B24 8HZ on 26 July 2016 (1 page)
26 July 2016Registered office address changed from 54 Falcon Court Dudley Close Manchester M15 5QD to 48 Gravelly Industrial Park Birmingham B24 8HZ on 26 July 2016 (1 page)
26 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
26 July 2016Previous accounting period shortened from 31 August 2016 to 30 June 2016 (1 page)
26 July 2016Previous accounting period shortened from 31 August 2016 to 30 June 2016 (1 page)
23 October 2015Total exemption full accounts made up to 31 August 2015 (11 pages)
23 October 2015Total exemption full accounts made up to 31 August 2015 (11 pages)
23 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 150,000
(5 pages)
23 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 150,000
(5 pages)
13 April 2015Total exemption full accounts made up to 31 August 2014 (11 pages)
13 April 2015Total exemption full accounts made up to 31 August 2014 (11 pages)
10 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 150,000
(5 pages)
10 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 150,000
(5 pages)
30 August 2013Incorporation
Statement of capital on 2013-08-30
  • GBP 100
(22 pages)
30 August 2013Incorporation
Statement of capital on 2013-08-30
  • GBP 100
(22 pages)