BLUESUMMER LIMITED
LONDON BLUE SUMMER LIMITED

Hellopages » Greater London » Westminster » W1G 0AH

Company number 07745924
Status Liquidation
Incorporation Date 18 August 2011
Company Type Private Limited Company
Address 4TH FLOOR ALLAN HOUSE, 10 JOHN PRINCES STREET, LONDON, W1G 0AH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Registered office address changed from 6 Torriano Mews London NW5 2RZ to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 30 March 2016; Appointment of a voluntary liquidator. The most likely internet sites of BLUESUMMER LIMITED are www.bluesummer.co.uk, and www.bluesummer.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and two months. Bluesummer Limited is a Private Limited Company. The company registration number is 07745924. Bluesummer Limited has been working since 18 August 2011. The present status of the company is Liquidation. The registered address of Bluesummer Limited is 4th Floor Allan House 10 John Princes Street London W1g 0ah. . SHEINMAN, David Nigel Jeremy is a Director of the company. SHINER, Ian Isaac is a Director of the company. WIMBORNE, Charles Norman is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors

Director
SHEINMAN, David Nigel Jeremy
Appointed Date: 18 August 2011
63 years old

Director
SHINER, Ian Isaac
Appointed Date: 18 August 2011
64 years old

Director
WIMBORNE, Charles Norman
Appointed Date: 18 August 2011
56 years old

BLUESUMMER LIMITED Events

12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Mar 2016
Registered office address changed from 6 Torriano Mews London NW5 2RZ to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 30 March 2016
24 Mar 2016
Appointment of a voluntary liquidator
24 Mar 2016
Declaration of solvency
24 Mar 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
  • LRESSP ‐ Special resolution to wind up on 2016-03-14

...
... and 16 more events
02 Oct 2012
Annual return made up to 18 August 2012 with full list of shareholders
02 Oct 2012
Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 2 October 2012
17 Feb 2012
Director's details changed for Mr Charles Norman Wimbourne on 15 February 2012
22 Aug 2011
Company name changed blue summer LIMITED\certificate issued on 22/08/11
  • RES15 ‐ Change company name resolution on 2011-08-18
  • NM01 ‐ Change of name by resolution

18 Aug 2011
Incorporation

BLUESUMMER LIMITED Charges

18 November 2014
Charge code 0774 5924 0003
Delivered: 2 December 2014
Status: Satisfied on 29 September 2015
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
18 November 2014
Charge code 0774 5924 0002
Delivered: 2 December 2014
Status: Satisfied on 29 September 2015
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
18 November 2014
Charge code 0774 5924 0001
Delivered: 19 November 2014
Status: Satisfied on 29 September 2015
Persons entitled: Lloyds Bank PLC
Description: 92 town centre hatfield, hertfordshire AL10 0JW also known…