BLU ORBIT SALONS LTD
Status | DISSOLVED |
Company No. | 05033221 |
Category | Private Limited Company |
Incorporated | 03 Feb 2004 |
Age | 20 years, 4 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 14 Jan 2010 |
Years | 14 years, 4 months, 22 days |
SUMMARY
BLU ORBIT SALONS LTD is an dissolved private limited company with number 05033221. It was incorporated 20 years, 4 months, 2 days ago, on 03 February 2004 and it was dissolved 14 years, 4 months, 22 days ago, on 14 January 2010. The company address is 43-45 Portman Square, London, W1H 6LY.
Company Fillings
Liquidation in administration move to dissolution with case end date
Date: 14 Oct 2009
Action Date: 07 Oct 2009
Category: Insolvency
Sub Category: Administration
Type: 2.35B
Case end date: 2009-10-07
Documents
Liquidation in administration progress report with brought down date
Date: 14 May 2009
Action Date: 14 Apr 2009
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2009-04-14
Documents
Liquidation in administration statement of affairs with form attached
Date: 11 Dec 2008
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Liquidation in administration proposals
Date: 10 Dec 2008
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration appointment of administrator
Date: 22 Oct 2008
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Legacy
Date: 21 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 21/10/2008 from 3 wigmore place cavendish square london W1U 2LP
Documents
Legacy
Date: 14 Oct 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 05 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/02/08; full list of members
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type partial exemption
Date: 18 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 31 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/02/07; full list of members
Documents
Accounts with accounts type partial exemption
Date: 15 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 16 Aug 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/06 to 31/03/05
Documents
Legacy
Date: 01 Aug 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/06 to 31/03/06
Documents
Legacy
Date: 14 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/02/06; full list of members
Documents
Legacy
Date: 19 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/02/05; full list of members
Documents
Legacy
Date: 14 Jun 2005
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 08 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 21 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 May 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
5 SPENCER HILL,LONDON,SW19 4PA
Number: | OC395248 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
DRYBURGH HOUSE,LIVINGSTON,EH54 7DE
Number: | SC473233 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE PARADE,PONTYPRIDD,CF38 1BU
Number: | 10363757 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
PHYSICAL ADAPTATION SOLUTIONS LIMITED
76 WILLOWBROOK GARDENS,CARDIFF,CF3 0BY
Number: | 11059498 |
Status: | ACTIVE |
Category: | Private Limited Company |
447 KENTON ROAD,HARROW,HA3 0XY
Number: | 06995388 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 MARMION ROAD,LONDON,SW11 5PA
Number: | 11585183 |
Status: | ACTIVE |
Category: | Private Limited Company |