BLUE SQUARED FINANCE LIMITED

BLUE SQUARED FINANCE LIMITED

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

    Company NameBLUE SQUARED FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05387522
    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 BLUE SQUARED FINANCE LIMITED?

    • Accounting and auditing activities (69201) / Professional, scientific and technical activities

    Where is BLUE SQUARED FINANCE LIMITED located?

    Registered Office Address
    7 Bourne Court, Southend Road
    Woodford Green
    IG8 8HD Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of BLUE SQUARED FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLUE SQUARED BUSINESS SUPPORT LIMITEDJul 12, 2006Jul 12, 2006
    BUSINESS CONTINUITY SOLUTIONS (UK) LIMITEDJan 11, 2006Jan 11, 2006
    THAMES QUAY INVESTMENT LIMITEDMar 10, 2005Mar 10, 2005

    What are the latest accounts for BLUE SQUARED FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2012

    What are the latest filings for BLUE SQUARED FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Edmund Brian Niman as a director on Nov 19, 2013

    1 pagesTM01

    Termination of appointment of Nicholas David Lawrence as a director on Nov 19, 2013

    1 pagesTM01

    Total exemption small company accounts made up to Aug 31, 2012

    6 pagesAA

    Withdraw the company strike off application

    2 pagesDS02

    Annual return made up to Mar 10, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 27, 2013

    Statement of capital on Mar 27, 2013

    • Capital: GBP 200
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Mar 10, 2012 with full list of shareholders

    7 pagesAR01

    Director's details changed for Mr Howard David Walters on Mar 09, 2012

    2 pagesCH01

    Director's details changed for Mr Edmund Brian Niman on Mar 09, 2012

    2 pagesCH01

    Secretary's details changed for Mr Nicholas David Lawrence on Mar 09, 2012

    2 pagesCH03

    Director's details changed for Mr Nicholas David Lawrence on Mar 09, 2012

    2 pagesCH01

    Total exemption small company accounts made up to Aug 31, 2011

    5 pagesAA

    Total exemption small company accounts made up to Aug 31, 2010

    6 pagesAA

    Annual return made up to Mar 10, 2011 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Aug 31, 2009

    5 pagesAA

    Annual return made up to Mar 10, 2010 with full list of shareholders

    7 pagesAR01

    Termination of appointment of Annabel Lawrence as a director

    1 pagesTM01

    Total exemption small company accounts made up to Aug 31, 2008

    6 pagesAA

    legacy

    5 pages363a

    Memorandum and Articles of Association

    8 pagesMA

    Certificate of change of name

    Company name changed blue squared business support LIMITED\certificate issued on 28/08/08
    2 pagesCERTNM

    Who are the officers of BLUE SQUARED FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAWRENCE, Nicholas David
    Bourne Court
    Southend Road
    IG8 8HD Woodford Green
    7
    Essex
    United Kingdom
    Secretary
    Bourne Court
    Southend Road
    IG8 8HD Woodford Green
    7
    Essex
    United Kingdom
    British49783930003
    WALTERS, Howard David
    Bourne Court
    Southend Road
    IG8 8HD Woodford Green
    7
    Essex
    United Kingdom
    Director
    Bourne Court
    Southend Road
    IG8 8HD Woodford Green
    7
    Essex
    United Kingdom
    EnglandBritish118867670001
    SAME-DAY COMPANY SERVICES LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Secretary
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000980001
    CARVER, James Matthew
    49 Greencroft Street
    SP1 1JF Salisbury
    Wiltshire
    Director
    49 Greencroft Street
    SP1 1JF Salisbury
    Wiltshire
    British84542990002
    CASSEY, Lee Roy
    23 Richmond Road
    CV9 2AH Atherstone
    Warwickshire
    Director
    23 Richmond Road
    CV9 2AH Atherstone
    Warwickshire
    British65878730002
    LAWRENCE, Annabel Jane
    44 Disraeli Road
    SW15 2DS London
    Director
    44 Disraeli Road
    SW15 2DS London
    United KingdomBritish49783980004
    LAWRENCE, Nicholas David
    Bourne Court
    Southend Road
    IG8 8HD Woodford Green
    7
    Essex
    United Kingdom
    Director
    Bourne Court
    Southend Road
    IG8 8HD Woodford Green
    7
    Essex
    United Kingdom
    EnglandBritish49783930003
    NIMAN, Edmund Brian
    Bourne Court
    Southend Road
    IG8 8HD Woodford Green
    7
    Essex
    United Kingdom
    Director
    Bourne Court
    Southend Road
    IG8 8HD Woodford Green
    7
    Essex
    United Kingdom
    EnglandEnglish43818680001
    WILDMAN & BATTELL LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Director
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000970001

    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