Company NameFleur Bluewater Limited
Company StatusDissolved
Company Number08983591
CategoryPrivate Limited Company
Incorporation Date7 April 2014(9 years, 11 months ago)
Dissolution Date22 October 2017 (6 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Karl Christopher Waney
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30b Bullingham Mansions
Pitt Street
London
W8 4JH
Director NameMr Christopher Stephen Nicholls
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Pine Court
Upminster
Essex
RM14 2HT
Director NameGustavo Paul Castillo
Date of BirthJuly 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed29 December 2014(8 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoopers House 65a Wingletye Lane
Hornchurch
Essex
RM11 3AT

Location

Registered AddressJupiter House Waverley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

22 October 2017Final Gazette dissolved following liquidation (1 page)
22 October 2017Final Gazette dissolved following liquidation (1 page)
22 July 2017Return of final meeting in a creditors' voluntary winding up (21 pages)
22 July 2017Return of final meeting in a creditors' voluntary winding up (21 pages)
31 August 2016Liquidators' statement of receipts and payments to 6 July 2016 (13 pages)
31 August 2016Liquidators' statement of receipts and payments to 6 July 2016 (13 pages)
6 August 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
6 August 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
22 July 2015Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to C/O Frp Advisory Llp Jupiter House Waverley Hill Business Park the Drive Brentwood Essex CM13 3BE on 22 July 2015 (2 pages)
22 July 2015Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to C/O Frp Advisory Llp Jupiter House Waverley Hill Business Park the Drive Brentwood Essex CM13 3BE on 22 July 2015 (2 pages)
21 July 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-07
(1 page)
21 July 2015Appointment of a voluntary liquidator (1 page)
21 July 2015Statement of affairs with form 4.19 (7 pages)
21 July 2015Appointment of a voluntary liquidator (1 page)
21 July 2015Statement of affairs with form 4.19 (7 pages)
17 July 2015Director's details changed for Mr Karl Christopher Waney on 1 January 2015 (2 pages)
17 July 2015Director's details changed for Mr Karl Christopher Waney on 1 January 2015 (2 pages)
17 July 2015Director's details changed for Mr Karl Christopher Waney on 1 January 2015 (2 pages)
4 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(3 pages)
4 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(3 pages)
4 June 2015Termination of appointment of a director (1 page)
4 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(3 pages)
4 June 2015Termination of appointment of a director (1 page)
27 May 2015Termination of appointment of Christopher Stephen Nicholls as a director on 29 December 2014 (2 pages)
27 May 2015Termination of appointment of Gustavo Paul Castillo as a director on 21 April 2015 (2 pages)
27 May 2015Termination of appointment of Gustavo Paul Castillo as a director on 21 April 2015 (2 pages)
27 May 2015Termination of appointment of Christopher Stephen Nicholls as a director on 29 December 2014 (2 pages)
18 February 2015Appointment of Gustavo Paul Castillo as a director on 29 December 2014 (3 pages)
18 February 2015Appointment of Gustavo Paul Castillo as a director on 29 December 2014 (3 pages)
4 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
4 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 1,000
(47 pages)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 1,000
(47 pages)