BLUEPOINT CAMBRIDGE LTD

One Great Cumberland Place One Great Cumberland Place, London, W1H 7LW
StatusDISSOLVED
Company No.03782705
CategoryPrivate Limited Company
Incorporated04 Jun 1999
Age25 years, 14 days
JurisdictionEngland Wales
Dissolution18 Jun 2013
Years11 years

SUMMARY

BLUEPOINT CAMBRIDGE LTD is an dissolved private limited company with number 03782705. It was incorporated 25 years, 14 days ago, on 04 June 1999 and it was dissolved 11 years ago, on 18 June 2013. The company address is One Great Cumberland Place One Great Cumberland Place, London, W1H 7LW.



Company Fillings

Gazette dissolved liquidation

Date: 18 Jun 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 18 Mar 2013

Action Date: 14 Mar 2013

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2013-03-14

Documents

View document PDF

Liquidation in administration move to dissolution with case end date

Date: 18 Mar 2013

Action Date: 14 Mar 2013

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Case end date: 2013-03-14

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 05 Feb 2013

Action Date: 15 Jan 2013

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2013-01-15

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 01 Oct 2012

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration proposals

Date: 04 Sep 2012

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 22 Aug 2012

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B/2.15B

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jul 2012

Action Date: 24 Jul 2012

Category: Address

Type: AD01

Old address: Bluepoint House Coldhams Road Cambridge CB1 3EW

Change date: 2012-07-24

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 23 Jul 2012

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2012

Action Date: 04 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2011

Action Date: 04 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2010

Action Date: 04 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-04

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2010

Action Date: 04 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-04

Officer name: Simon Frederick Cummins

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2010

Action Date: 04 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Arnold

Change date: 2010-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Resolution

Date: 29 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2008 to 31/03/2009

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/07; change of members

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 06 Aug 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Aug 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 16 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2004

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 16/06/04

Documents

View document PDF

Legacy

Date: 25 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 18 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/02; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2002

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Jul 2002

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 18/07/02

Documents

View document PDF

Legacy

Date: 19 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/01; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2001

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 01/06/01

Documents

View document PDF

Legacy

Date: 19 Apr 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 26 Mar 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/00 to 30/11/00

Documents

View document PDF

Legacy

Date: 10 Feb 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Aug 2000

Category: Capital

Type: 123

Description: Nc inc already adjusted 10/01/00

Documents

View document PDF

Resolution

Date: 23 Aug 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/00; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Mar 2000

Category: Address

Type: 287

Description: Registered office changed on 23/03/00 from: 27 royal crescent mansions marine parade brighton easr sussex BN2 1AT

Documents

View document PDF

Legacy

Date: 18 Mar 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Mar 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Mar 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Dec 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Oct 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Aug 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 1999

Category: Address

Type: 287

Description: Registered office changed on 16/08/99 from: longlac whitehouse lane guildford surrey GU4 7PT

Documents

View document PDF

Legacy

Date: 14 Jun 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 04 Jun 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BMN CHESTER ROAD LIMITED

13 THE EDGE,SALFORD,M3 5NB

Number:10278924
Status:ACTIVE
Category:Private Limited Company

BRIDEWELL BEAUTY LTD

124 THORPE ROAD,NORWICH,NR1 1RS

Number:11959750
Status:ACTIVE
Category:Private Limited Company

ELITE FPS LIMITED

DROVE HOUSE,SOUTHAMPTON,SO16 8AD

Number:04001796
Status:ACTIVE
Category:Private Limited Company

MCKENNAS CATERING LTD

NORTHERN STAGE,NEWCASTLE UPON TYNE,NE1 7RH

Number:06438512
Status:ACTIVE
Category:Private Limited Company

PEMBROKESHIRE ELECTRICIAN LTD

76 CHARLES THOMAS AVENUE,PEMBROKE DOCK,SA72 6UR

Number:11149900
Status:ACTIVE
Category:Private Limited Company

PREMIUM JOINERY AND CARPENTRY LIMITED

11 BRIDEWAIN STREET,LONDON,SE1 3NL

Number:09688866
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