BLUE GEM EYEWEAR LIMITED

Tower Bridge House Tower Bridge House, London, E1W 1DD
StatusDISSOLVED
Company No.02126632
CategoryPrivate Limited Company
Incorporated28 Apr 1987
Age37 years, 1 month, 21 days
JurisdictionEngland Wales
Dissolution20 Jun 2015
Years8 years, 11 months, 29 days

SUMMARY

BLUE GEM EYEWEAR LIMITED is an dissolved private limited company with number 02126632. It was incorporated 37 years, 1 month, 21 days ago, on 28 April 1987 and it was dissolved 8 years, 11 months, 29 days ago, on 20 June 2015. The company address is Tower Bridge House Tower Bridge House, London, E1W 1DD.



Company Fillings

Gazette dissolved liquidation

Date: 20 Jun 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 20 Mar 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Oct 2014

Action Date: 19 Aug 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-08-19

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 29 Aug 2012

Action Date: 20 Aug 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-08-20

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 20 Aug 2012

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 09 May 2012

Action Date: 02 Apr 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-04-02

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 08 Dec 2011

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration proposals

Date: 29 Nov 2011

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Oct 2011

Action Date: 12 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-12

Old address: the Perfume Factory 140 Wales Farm Road London W3 6UG

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 11 Oct 2011

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jeetesh Bector

Documents

View document PDF

Termination secretary company with name

Date: 15 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nigel Potter

Documents

View document PDF

Termination director company with name

Date: 19 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Thomas

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2011

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nigel John Potter

Documents

View document PDF

Termination secretary company with name

Date: 20 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kolitha Wickramasekera

Documents

View document PDF

Legacy

Date: 16 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 16 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 16 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kolitha Wickramasekera

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2011

Action Date: 22 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Sep 2010

Action Date: 28 Sep 2009

Category: Accounts

Type: AA01

Made up date: 2009-09-29

New date: 2009-09-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jun 2010

Action Date: 29 Sep 2009

Category: Accounts

Type: AA01

New date: 2009-09-29

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2010

Action Date: 24 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-24

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / jeffrey thomas / 01/12/2008

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director martin lloyd clark logged form

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary anthony malpas

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed lisa helen john

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/07; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director martin clark

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 30/04/2008 from the perfume factory 140 wales farm road london NW10 7LQ

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 07/04/2008 from premier business centre 47-49 park royal road london NW10 7LQ

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2007

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 07/11/06 from: unit 3 no 3 sunbeam road park royal london NW10 6JP

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 25 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/04; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 25 Aug 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 16 Jun 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed blue gem (sunglasses) LIMITED\certificate issued on 16/06/04

Documents

View document PDF

Legacy

Date: 05 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2003

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Resolution

Date: 08 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Apr 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/02; full list of members

Documents

View document PDF

Auditors resignation company

Date: 23 Sep 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 17 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/01; full list of members; amend

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 03 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/01; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 07 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/00; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 May 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 May 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 May 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Mar 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Mar 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 16 Oct 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2000

Category: Capital

Type: 128(3)

Description: Statement of rights variation attached to shares

Documents

View document PDF

Resolution

Date: 11 Sep 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Sep 2000

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 11 Sep 2000

Category: Address

Type: 325

Description: Location of register of directors' interests

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 22 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/99; full list of members

Documents

View document PDF

Legacy

Date: 29 Oct 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 May 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 1998

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 09 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/97; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 07 Mar 1997

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 07 Mar 1997

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 07 Mar 1997

Category: Capital

Type: 88(2)R

Description: Ad 21/11/96--------- £ si 18000@1

Documents

View document PDF


Some Companies

A.MARTIN BUNZL LIMITED

ST GEORGE'S HOUSE,BECKENHAM,BR3 5JE

Number:00976023
Status:ACTIVE
Category:Private Limited Company

EXECUTIVES OF EXCELLENCE LTD

SHERWOOD ENTERPRISE CENTRE,NOTTINGHAM,NG5 2FB

Number:05960669
Status:ACTIVE
Category:Private Limited Company

M. PRESS LIMITED

3 ROMSEY CLOSE,BRIGHTON,BN1 7BQ

Number:02371571
Status:ACTIVE
Category:Private Limited Company

R J WALKER COMMERCIALS LIMITED

5 REDMAN COSE,GAINSBOROUGH,DN21 1PF

Number:08594910
Status:ACTIVE
Category:Private Limited Company

THE SPACE-2 GROUP LIMITED

THE OLD MILL MILL LANE,WARWICK,CV35 0LA

Number:11419238
Status:ACTIVE
Category:Private Limited Company

THINK BUSINESS COACHING LTD

TALBOT HOUSE,ASHFORD,TN23 1QG

Number:11731256
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source