About

Registered Number: 03891355
Date of Incorporation: 09/12/1999 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 30/08/2014 (9 years and 9 months ago)
Registered Address: Langley House Park Road, East Finchley, London, N2 8EY

 

Based in London, Blue Gee Ltd was registered on 09 December 1999, it's status at Companies House is "Dissolved". The current directors of this organisation are Brown, Sally, Benoy, David Colin, Benoy, Philip Neil. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENOY, David Colin 09 December 1999 - 1
BENOY, Philip Neil 25 June 2002 10 January 2007 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Sally 23 June 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 August 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 30 May 2014
4.68 - Liquidator's statement of receipts and payments 23 May 2013
RESOLUTIONS - N/A 21 March 2012
AD01 - Change of registered office address 21 March 2012
4.20 - N/A 21 March 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 21 March 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
288c - Notice of change of directors or secretaries or in their particulars 09 September 2009
AA - Annual Accounts 30 June 2009
287 - Change in situation or address of Registered Office 10 March 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 08 October 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 15 October 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 08 December 2005
AA - Annual Accounts 28 September 2005
363s - Annual Return 21 December 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
287 - Change in situation or address of Registered Office 17 May 2004
AA - Annual Accounts 17 May 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 17 April 2003
363s - Annual Return 20 December 2002
RESOLUTIONS - N/A 27 July 2002
RESOLUTIONS - N/A 27 July 2002
RESOLUTIONS - N/A 27 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
AA - Annual Accounts 23 May 2002
363s - Annual Return 11 February 2002
363s - Annual Return 12 June 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2001
AA - Annual Accounts 15 May 2001
RESOLUTIONS - N/A 05 March 2001
RESOLUTIONS - N/A 05 March 2001
123 - Notice of increase in nominal capital 05 March 2001
288a - Notice of appointment of directors or secretaries 11 December 2000
288a - Notice of appointment of directors or secretaries 11 December 2000
287 - Change in situation or address of Registered Office 23 December 1999
288b - Notice of resignation of directors or secretaries 23 December 1999
288b - Notice of resignation of directors or secretaries 23 December 1999
288a - Notice of appointment of directors or secretaries 23 December 1999
288a - Notice of appointment of directors or secretaries 23 December 1999
NEWINC - New incorporation documents 09 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.