Dissolved 2017-12-08
Company Information for BLUEPRINT LONDON LIMITED
LONDON, EC2V 7QF,
|
Company Registration Number
06723995
Private Limited Company
Dissolved Dissolved 2017-12-08 |
Company Name | ||
---|---|---|
BLUEPRINT LONDON LIMITED | ||
Legal Registered Office | ||
LONDON EC2V 7QF Other companies in GU21 | ||
Previous Names | ||
|
Company Number | 06723995 | |
---|---|---|
Date formed | 2008-10-15 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2017-12-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:24:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BLUEPRINT LONDON LIMITED | NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU | Active | Company formed on the 2020-12-18 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW EVANS |
||
JOHN WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW RONALD WYLDE CARRINGTON |
Company Secretary | ||
DUSTIN WILLS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLUE SNAP LTD | Director | 2013-04-10 | CURRENT | 2013-04-10 | Dissolved 2016-04-26 | |
BLUE SNAP LTD | Director | 2013-04-10 | CURRENT | 2013-04-10 | Dissolved 2016-04-26 | |
BP MEDIA LIMITED | Director | 2006-08-23 | CURRENT | 2006-06-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/08/2016 | |
AA01 | PREVSHO FROM 31/12/2014 TO 30/11/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/2015 FROM CHANCERY HOUSE 30 ST JOHNS ROAD WOKING SURREY GU21 7SA | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/11/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067239950001 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/11/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW CARRINGTON | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/2013 FROM 1 HIGH STREET KNAPHILL WOKING SURREY GU21 2PG UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WHITE / 08/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EVANS / 08/11/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067239950001 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/11/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MR ANDREW RONALD WYLDE CARRINGTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUSTIN WILLS | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 30/05/2012 | |
CERTNM | COMPANY NAME CHANGED SHOREWOOD BLUEPRINT LIMITED CERTIFICATE ISSUED ON 01/06/12 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 12/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WHITE / 28/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EVANS / 28/03/2011 | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DUSTIN WILLS / 01/11/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/07/2009 TO 31/12/2009 | |
AR01 | 12/11/09 FULL LIST | |
288a | DIRECTOR APPOINTED DUSTIN WILLS | |
225 | CURRSHO FROM 31/10/2009 TO 31/07/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-08-10 |
Resolutions for Winding-up | 2015-08-10 |
Notices to Creditors | 2015-08-10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | POZZOLI SPA |
Creditors Due Within One Year | 2012-12-31 | £ 267,162 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 197,483 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLUEPRINT LONDON LIMITED
Cash Bank In Hand | 2012-12-31 | £ 554,429 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 177,522 |
Current Assets | 2012-12-31 | £ 802,141 |
Current Assets | 2011-12-31 | £ 420,356 |
Debtors | 2012-12-31 | £ 247,712 |
Debtors | 2011-12-31 | £ 242,834 |
Shareholder Funds | 2012-12-31 | £ 554,099 |
Shareholder Funds | 2011-12-31 | £ 248,367 |
Tangible Fixed Assets | 2012-12-31 | £ 19,120 |
Tangible Fixed Assets | 2011-12-31 | £ 25,494 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Runnymede Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BLUEPRINT LONDON LIMITED | Event Date | 2015-08-04 |
Simon Thomas , (IP No. 8920) of Moorfields Corporate Recovery LLP , 88 Wood Street, London EC2V 7QF and Nicholas O'Reilly , (IP No. 8309) of Moorfields Corporate Recovery Limited , 88 Wood Street, London EC2V 7QF . : Further details: The Joint Liquidators. Alternative contact: Greg Lishak, Email: glishak@moorfieldscr.com Tel: 0207 186 1165. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BLUEPRINT LONDON LIMITED | Event Date | 2015-08-04 |
Notice is hereby given that the following resolutions were passed on 04 August 2015 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Simon Thomas , (IP No. 8920) of Moorfields Corporate Recovery LLP , 88 Wood Street, London EC2V 7QF and Nicholas O'Reilly , (IP No. 8309) of Moorfields Corporate Recovery Limited , 88 Wood Street, London EC2V 7QF be appointed as Joint Liquidators for the purposes of such voluntary winding up. Further details: The Joint Liquidators. Alternative contact: Greg Lishak, Email: glishak@moorfieldscr.com Tel: 0207 186 1165. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BLUEPRINT LONDON LIMITED | Event Date | 2015-08-04 |
Notice is hereby given that creditors of the Company are required, on or before 31 August 2015 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 04 August 2015 Office Holder details: Simon Thomas , (IP No. 8920) of Moorfields Corporate Recovery LLP , 88 Wood Street, London EC2V 7QF and Nicholas O'Reilly , (IP No. 8309) of Moorfields Corporate Recovery Limited , 88 Wood Street, London EC2V 7QF . Further details: The Joint Liquidators. Alternative contact: Greg Lishak, Email: glishak@moorfieldscr.com Tel: 0207 186 1165. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |