BLUELINE FREIGHT LTD
Overview
| Company Name | BLUELINE FREIGHT LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03409740 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BLUELINE FREIGHT LTD?
- Other transportation support activities (52290) / Transportation and storage
Where is BLUELINE FREIGHT LTD located?
| Registered Office Address | Fourth Floor 20 Margaret Street W1W 8RS London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BLUELINE FREIGHT LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for BLUELINE FREIGHT LTD?
| Annual Return |
|
|---|
What are the latest filings for BLUELINE FREIGHT LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 24 pages | AA | ||||||||||
Annual return made up to Jul 25, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Fourth Floor 20 Margaret Street London W1W 8RS England* on Jun 03, 2014 | 1 pages | AD01 | ||||||||||
Registered office address changed from * 180-186 King's Cross Road London WC1X 9DE United Kingdom* on Jun 03, 2014 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jul 25, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Versos Secretaries Limited as a secretary | 2 pages | AP04 | ||||||||||
Appointment of Versos Directors Limited as a director | 2 pages | AP02 | ||||||||||
Appointment of Mr Richard Peter Hazzard as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * 3Rd Floor 66-70 Baker Street London W1U 7DJ United Kingdom* on Feb 05, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Wixy Directors Limited as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Nira Amar as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Wixy Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Jul 25, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||
Annual return made up to Jul 25, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * 22 Bentinck Street London W1U 2AB* on Dec 13, 2010 | 1 pages | AD01 | ||||||||||
Appointment of Ms Nira Amar as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Noa Chacham as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Who are the officers of BLUELINE FREIGHT LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VERSOS SECRETARIES LIMITED | Secretary | King's Cross Road WC1X 9DE London 180-186 England |
| 173234940001 | ||||||||||
| HAZZARD, Richard Peter | Director | King's Cross Road WC1X 9DE London 180-186 England | England | British | 164139400001 | |||||||||
| VERSOS DIRECTORS LIMITED | Director | King's Cross Road WC1X 9DE London 180-186 England |
| 173216570001 | ||||||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||||||
| LG SECRETARIES LIMITED | Secretary | 38 Wigmore Street W1U 2HQ London | 29530700002 | |||||||||||
| WIXY SECRETARIES LIMITED | Secretary | Welbeck Street W1G 0AR London Ladbroke Suite 3 | 90891230003 | |||||||||||
| AMAR, Nira | Director | Wigmore Street W1U 2HA London 38 United Kingdom | Israel | Israeli | 162105040001 | |||||||||
| CHACHAM, Noa | Director | 28 Levin Street 46781 Herzeliya Flat 1 Israel | Israel | Israeli | 153445060001 | |||||||||
| COULDRIDGE, Caragh Anntoinette | Director | The Old Forge Plaisance GY9 0SD Sark | Irish | 34191000001 | ||||||||||
| COULDRIDGE, Simon Ashley | Director | The Old Forge GY9 0SD Sark Channel Islands | British | 34245900001 | ||||||||||
| LEWIS, Miriam Elizabeth Patricia | Director | Flat 2 100 Hamilton Terrace NW8 9UP London | British | 36369830002 | ||||||||||
| NORTON, Gerard Wilfred | Director | Residence De L'Annonciade 17 Avenue De L'Annonciade Mc 98000 Monaco | Great Britain | British | 62099710001 | |||||||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 | |||||||||||
| L G DIRECTORS LIMITED | Director | 66 Wigmore Street W1U 2HA London | 32511640002 | |||||||||||
| WIXY DIRECTORS LIMITED | Director | 3 Welbeck Street W1G 0AR London Ladbroke Suite United Kingdom | 138426810002 |
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