About

Registered Number: 04581331
Date of Incorporation: 05/11/2002 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 11/11/2015 (9 years and 4 months ago)
Registered Address: 141 Parrock Street, Gravesend, Kent, DA12 1EY

 

Founded in 2002, Blue Ice Inspirations Ltd are based in Gravesend in Kent. This company has only one director listed. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARGREAVES, Stuart 17 February 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 November 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 11 August 2015
4.68 - Liquidator's statement of receipts and payments 01 July 2014
4.68 - Liquidator's statement of receipts and payments 27 June 2013
RESOLUTIONS - N/A 26 July 2012
4.20 - N/A 26 July 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 26 July 2012
AD01 - Change of registered office address 22 May 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 09 November 2011
AR01 - Annual Return 06 December 2010
CH01 - Change of particulars for director 05 December 2010
AA - Annual Accounts 03 December 2010
DISS40 - Notice of striking-off action discontinued 01 December 2010
GAZ1 - First notification of strike-off action in London Gazette 30 November 2010
SH01 - Return of Allotment of shares 11 March 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 08 December 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 11 March 2008
363a - Annual Return 28 February 2008
363a - Annual Return 14 February 2007
AA - Annual Accounts 13 December 2006
AA - Annual Accounts 08 December 2005
363a - Annual Return 25 November 2005
288c - Notice of change of directors or secretaries or in their particulars 25 November 2005
AA - Annual Accounts 01 June 2005
395 - Particulars of a mortgage or charge 24 May 2005
363s - Annual Return 03 March 2005
363s - Annual Return 16 February 2004
287 - Change in situation or address of Registered Office 17 March 2003
CERTNM - Change of name certificate 18 February 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
NEWINC - New incorporation documents 05 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 23 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.