About

Registered Number: 04410227
Date of Incorporation: 05/04/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 15/04/2018 (6 years ago)
Registered Address: Duff & Phelps Ltd The Shard, 32 London Bridge Street, London, SE1 9SG

 

Blue Breeze Ltd was founded on 05 April 2002, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this organisation. This business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 April 2018
LIQ13 - N/A 15 January 2018
LIQ01 - N/A 28 July 2017
AD01 - Change of registered office address 17 July 2017
RESOLUTIONS - N/A 10 July 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 10 July 2017
CS01 - N/A 10 April 2017
CH02 - Change of particulars for corporate director 01 March 2017
CH04 - Change of particulars for corporate secretary 01 March 2017
TM01 - Termination of appointment of director 27 February 2017
AP01 - Appointment of director 27 February 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 08 April 2016
AP01 - Appointment of director 05 January 2016
TM01 - Termination of appointment of director 05 January 2016
AA - Annual Accounts 06 September 2015
AP01 - Appointment of director 14 August 2015
TM01 - Termination of appointment of director 14 August 2015
MR04 - N/A 01 May 2015
MR04 - N/A 01 May 2015
MR04 - N/A 01 May 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 10 September 2013
CH01 - Change of particulars for director 02 July 2013
CH02 - Change of particulars for corporate director 02 July 2013
AD01 - Change of registered office address 02 July 2013
AR01 - Annual Return 16 April 2013
CH01 - Change of particulars for director 26 November 2012
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 06 April 2011
CH04 - Change of particulars for corporate secretary 29 December 2010
CH04 - Change of particulars for corporate secretary 21 September 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 12 April 2010
CH04 - Change of particulars for corporate secretary 12 April 2010
CH02 - Change of particulars for corporate director 12 April 2010
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 06 April 2009
288a - Notice of appointment of directors or secretaries 19 November 2008
288b - Notice of resignation of directors or secretaries 19 November 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
AA - Annual Accounts 11 August 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
363a - Annual Return 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
AA - Annual Accounts 12 September 2007
288c - Notice of change of directors or secretaries or in their particulars 17 August 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 11 July 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
363a - Annual Return 12 April 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 20 April 2005
288b - Notice of resignation of directors or secretaries 09 December 2004
288a - Notice of appointment of directors or secretaries 09 December 2004
AA - Annual Accounts 30 October 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 30 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
363s - Annual Return 15 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2003
395 - Particulars of a mortgage or charge 13 February 2003
RESOLUTIONS - N/A 11 February 2003
RESOLUTIONS - N/A 11 February 2003
123 - Notice of increase in nominal capital 11 February 2003
225 - Change of Accounting Reference Date 11 February 2003
287 - Change in situation or address of Registered Office 11 February 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
395 - Particulars of a mortgage or charge 12 October 2002
395 - Particulars of a mortgage or charge 12 October 2002
NEWINC - New incorporation documents 05 April 2002

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 10 February 2003 Fully Satisfied

N/A

Debenture 10 October 2002 Fully Satisfied

N/A

Legal charge 10 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.