BLU ORBIT SALONS LTD

43-45 Portman Square, London, W1H 6LY
StatusDISSOLVED
Company No.05033221
CategoryPrivate Limited Company
Incorporated03 Feb 2004
Age20 years, 4 months, 2 days
JurisdictionEngland Wales
Dissolution14 Jan 2010
Years14 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

Gazette dissolved liquidation

Date: 14 Jan 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation in administration proposals

Date: 10 Dec 2008

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 22 Oct 2008

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/02/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Aug 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/06 to 31/03/05

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/06 to 31/03/06

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/02/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/02/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 21 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Aug 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Aug 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Aug 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 May 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 03 Feb 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACUITY INVESTMENTS LLP

5 SPENCER HILL,LONDON,SW19 4PA

Number:OC395248
Status:ACTIVE
Category:Limited Liability Partnership

COLACO CONSULTING LTD

DRYBURGH HOUSE,LIVINGSTON,EH54 7DE

Number:SC473233
Status:ACTIVE
Category:Private Limited Company

LLANTWIT FARDRE RFC LIMITED

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

SMILECARE STUDIO LTD

447 KENTON ROAD,HARROW,HA3 0XY

Number:06995388
Status:ACTIVE
Category:Private Limited Company

STIGMA STATISTICS LIMITED

18 MARMION ROAD,LONDON,SW11 5PA

Number:11585183
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