Active - Proposal to Strike off
Company Information for BLUE DYMENSION UK LIMITED
2ND FLOOR, STANFORD GATE, SOUTH ROAD, BRIGHTON, EAST SUSSEX, BN1 6SB,
|
Company Registration Number
03516799
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
BLUE DYMENSION UK LIMITED | ||
Legal Registered Office | ||
2ND FLOOR STANFORD GATE, SOUTH ROAD BRIGHTON EAST SUSSEX BN1 6SB Other companies in BN1 | ||
Previous Names | ||
|
Company Number | 03516799 | |
---|---|---|
Company ID Number | 03516799 | |
Date formed | 1998-02-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/02/2022 | |
Account next due | 30/11/2023 | |
Latest return | 02/07/2015 | |
Return next due | 30/07/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-10-08 09:12:16 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SRC PARTNERSHIP LTD |
||
STUART RICHARD JAMES JESSIMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID LEONARD FRANCIS SQUAIR |
Company Secretary | ||
ANDREW RON MCBARNETT |
Director | ||
SHARON ROSE HENDY |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NOONAN MEDIA LTD | Company Secretary | 2012-10-23 | CURRENT | 2009-10-10 | Active - Proposal to Strike off | |
K P A BUILDING SERVICES LTD. | Company Secretary | 2012-08-08 | CURRENT | 2010-02-09 | Active | |
FIRST TOUCH PRO MANAGEMENT LIMITED | Company Secretary | 2012-03-31 | CURRENT | 2008-11-14 | Active | |
ASEU B2B LTD | Company Secretary | 2011-11-29 | CURRENT | 2011-09-26 | Active | |
CLEARWEST LIMITED | Company Secretary | 2010-12-08 | CURRENT | 1979-09-20 | Active | |
FIRST TOUCH PROPERTIES LIMITED | Company Secretary | 2009-04-16 | CURRENT | 2009-04-16 | Active - Proposal to Strike off | |
UTICOPA LTD | Company Secretary | 2007-09-25 | CURRENT | 2007-09-25 | Active - Proposal to Strike off | |
BARBARA DAVIES LIMITED | Company Secretary | 2007-05-05 | CURRENT | 2006-05-31 | Active | |
EVOLVING DESIGNS LTD | Company Secretary | 2007-04-05 | CURRENT | 2004-07-01 | Active | |
PROCESS PHOTOGRAPHY LIMITED | Company Secretary | 2007-03-04 | CURRENT | 2003-05-08 | Active | |
ROOST DESIGN LTD | Company Secretary | 2006-09-07 | CURRENT | 2006-09-07 | Active | |
PETER MELVILLE LIMITED | Company Secretary | 2006-08-25 | CURRENT | 2006-08-25 | Active - Proposal to Strike off | |
COHERENCE DIGITAL LIMITED | Company Secretary | 2006-05-04 | CURRENT | 1999-12-09 | Liquidation | |
SWAYNE LIMITED | Company Secretary | 2006-05-04 | CURRENT | 1999-11-17 | Active | |
BRIGHTON BUILDING SERVICES LIMITED | Company Secretary | 2006-05-04 | CURRENT | 1997-04-07 | Active | |
RAPIDE INTERIORS LIMITED | Company Secretary | 2006-04-05 | CURRENT | 2002-03-07 | Active - Proposal to Strike off | |
MOSAIC BRIGHTON LIMITED | Company Secretary | 2006-04-05 | CURRENT | 2005-12-15 | Liquidation | |
PT TENNIS LTD | Company Secretary | 2005-04-20 | CURRENT | 2003-03-24 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
Voluntary dissolution strike-off suspended | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22 | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
CONFIRMATION STATEMENT MADE ON 02/07/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/22, WITH UPDATES | |
Compulsory strike-off action has been suspended | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 28/08/19 TO 28/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/08/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/08/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/17, WITH NO UPDATES | |
PSC04 | Change of details for Mr Stuart Richard James Jessiman as a person with significant control on 2017-07-01 | |
CH01 | Director's details changed for Mr Stuart Richard James Jessiman on 2017-07-01 | |
AA | 28/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES | |
AA | 28/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/07/15 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR SRC TAXATION CONSULTANCY LTD on 2014-08-20 | |
AA | 28/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/07/14 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR SRC TAXATION CONSULTANCY LTD on 2014-06-01 | |
AA | 28/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/14 FROM Blenheim House 56 Old Steine Brighton East Sussex BN1 1NH | |
CH01 | Director's details changed for Mr Stuart Richard James Jessiman on 2013-11-11 | |
AA01 | Previous accounting period extended from 28/02/13 TO 28/08/13 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 02/07/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/07/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stuart Richard James Jessiman on 2012-04-16 | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/02/10 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/09 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID SQUAIR | |
AP04 | CORPORATE SECRETARY APPOINTED SRC TAXATION CONSULTANCY LTD | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW MCBARNETT | |
287 | REGISTERED OFFICE CHANGED ON 25/02/2009 FROM 17 SHERWOOD ROAD HARROW MIDDLESEX HA2 8AW | |
AA | 25/02/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/02/07; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/08/07 FROM: FLAT 22 BUILDING 48 ROYAL ARSENAL WOOLWICH LONDON SE18 6RE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
287 | REGISTERED OFFICE CHANGED ON 15/06/06 FROM: 64 LEAHURST COURT BRIGHTON BN1 6UN | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED ASTRACRAFT LIMITED CERTIFICATE ISSUED ON 26/05/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/02/01; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 25/02/99; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 25/02/00; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/02/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/05/98 FROM: FRANCIS HOUSE FRANCIS STREET LONDON SW1P 1DE | |
287 | REGISTERED OFFICE CHANGED ON 11/04/98 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-10-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
|
|
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 BLUE DYMENSION UK LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BLUE DYMENSION UK LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BLUE DYMENSION UK LIMITED | Event Date | 2013-10-29 |
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. |