BLUEHONE PARTNER LIMITED

BLUEHONE PARTNER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBLUEHONE PARTNER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02224079
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BLUEHONE PARTNER LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BLUEHONE PARTNER LIMITED located?

    Registered Office Address
    One
    London Wall
    EC2Y 5AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of BLUEHONE PARTNER LIMITED?

    Previous Company Names
    Company NameFromUntil
    BARONSMEAD PARTNER LIMITEDJun 25, 1993Jun 25, 1993
    INVESCO PARTNER LIMITEDJan 27, 1993Jan 27, 1993
    MIM PARTNER LIMITEDMar 25, 1988Mar 25, 1988
    LEVADA LIMITEDFeb 24, 1988Feb 24, 1988

    What are the latest accounts for BLUEHONE PARTNER LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for BLUEHONE PARTNER LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BLUEHONE PARTNER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Mar 31, 2014

    5 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to May 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2014

    Statement of capital on Jun 24, 2014

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Mar 31, 2013

    5 pagesAA

    Annual return made up to May 31, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to May 31, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Robert James Grenville Mitchell on Jun 22, 2012

    2 pagesCH01

    Director's details changed for Robert James Grenville Mitchell on Jun 22, 2012

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2011

    5 pagesAA

    Termination of appointment of Stuart Rollason as a director

    2 pagesTM01

    Annual return made up to May 31, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption full accounts made up to Mar 31, 2010

    5 pagesAA

    Annual return made up to May 31, 2010 with full list of shareholders

    8 pagesAR01

    Total exemption full accounts made up to Mar 31, 2009

    5 pagesAA

    legacy

    4 pages363a

    Accounts for a dormant company made up to Mar 31, 2008

    5 pagesAA

    legacy

    4 pages363a

    Accounts for a dormant company made up to Mar 31, 2007

    5 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of BLUEHONE PARTNER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACLAY MURRAY & SPENS LLP
    One London Wall
    EC2Y 5AB London
    Secretary
    One London Wall
    EC2Y 5AB London
    116685100001
    BROWN, William Donald
    West Surrey Cottage 27 The Avenue
    GU24 8RU Chobham
    Surrey
    Director
    West Surrey Cottage 27 The Avenue
    GU24 8RU Chobham
    Surrey
    United KingdomBritish33991820004
    MITCHELL, Robert James Grenville
    Broad Street
    Alresford
    SO24 9AS Hampshire
    31
    United Kingdom
    Director
    Broad Street
    Alresford
    SO24 9AS Hampshire
    31
    United Kingdom
    EnglandEnglish53726410005
    MARTIN, Stephen
    19 Church Lane
    Copthorne
    RH10 3QF Crawley
    West Sussex
    Secretary
    19 Church Lane
    Copthorne
    RH10 3QF Crawley
    West Sussex
    British45044170001
    F&C ASSET MANAGEMENT PLC
    80 George Street
    EH2 3BU Edinburgh
    Secretary
    80 George Street
    EH2 3BU Edinburgh
    597700022
    INVESCO ASSET MANAGEMENT LIMITED
    30 Finsbury Square
    EC2A 1AG London
    Secretary
    30 Finsbury Square
    EC2A 1AG London
    86602430001
    SECRETARIAL SOLUTIONS LIMITED
    One London Wall
    EC2Y 5AB London
    Secretary
    One London Wall
    EC2Y 5AB London
    81435090009
    ARTHUR, Peter Alistair Kennedy
    Mansefield 70 Craighall Road
    EH6 4RG Edinburgh
    Director
    Mansefield 70 Craighall Road
    EH6 4RG Edinburgh
    British99130001
    BROWN, Ian David
    150 White Lion Road
    Little Chalfont
    HP7 9NQ Amersham
    Buckinghamshire
    Director
    150 White Lion Road
    Little Chalfont
    HP7 9NQ Amersham
    Buckinghamshire
    British46396780001
    BROWN, William Donald
    West Surrey Cottage 27 The Avenue
    GU24 8RU Chobham
    Surrey
    Director
    West Surrey Cottage 27 The Avenue
    GU24 8RU Chobham
    Surrey
    United KingdomBritish33991820004
    CARTER, Howard
    Apartment 39
    36 Chapter Street
    SW1P 4NS London
    Director
    Apartment 39
    36 Chapter Street
    SW1P 4NS London
    British41699360006
    CONNELL, Richard Andrew
    Lower Roundhurst
    Tennyson's Lane Roundhurst
    GU27 3BN Haslemere
    Surrey
    Director
    Lower Roundhurst
    Tennyson's Lane Roundhurst
    GU27 3BN Haslemere
    Surrey
    United KingdomBritish102127970001
    GARRATT, Julia Mary
    36 Norroy Road
    Putney
    SW15 1PF London
    Director
    36 Norroy Road
    Putney
    SW15 1PF London
    British6245150001
    HARGREAVES, Richard Lawrence, Dr
    Sandford Mill House
    Sandford Lane
    RG5 4TD Reading
    Berkshire
    Director
    Sandford Mill House
    Sandford Lane
    RG5 4TD Reading
    Berkshire
    United KingdomBritish7803280003
    KOLADE, Oluwole Olatunde
    4 Elm Bank Gardens
    SW13 0NT London
    Director
    4 Elm Bank Gardens
    SW13 0NT London
    British Nigerian87529260001
    LING, Philip Henry
    The Old Farmhouse
    Cockpole Green
    RG10 8NT Wargrave
    Berkshire
    Director
    The Old Farmhouse
    Cockpole Green
    RG10 8NT Wargrave
    Berkshire
    United KingdomBritish2326420001
    MARTIN, Stephen
    19 Church Lane
    Copthorne
    RH10 3QF Crawley
    West Sussex
    Director
    19 Church Lane
    Copthorne
    RH10 3QF Crawley
    West Sussex
    British45044170001
    PHILLIPS, George Brian
    Hawthorn House
    6 Abbotswood Drive
    KT13 0LT Weybridge
    Surrey
    Director
    Hawthorn House
    6 Abbotswood Drive
    KT13 0LT Weybridge
    Surrey
    EnglandBritish118807400001
    ROLLASON, Stuart Bernard, Doctor
    57 Disraeli Road
    Ealing
    W5 5HS London
    Director
    57 Disraeli Road
    Ealing
    W5 5HS London
    United KingdomBritish105345700001
    THORP, David
    16 Longdown
    GU4 8PP Guildford
    Surrey
    Director
    16 Longdown
    GU4 8PP Guildford
    Surrey
    EnglandEnglish32645810001
    WILSON, Robert
    8 Bywater Road
    South Woodham Ferrers
    CM3 7AJ Chelmsford
    Essex
    Director
    8 Bywater Road
    South Woodham Ferrers
    CM3 7AJ Chelmsford
    Essex
    United KingdomBritish81972040001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0