About

Registered Number: 03793769
Date of Incorporation: 22/06/1999 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (8 years and 4 months ago)
Registered Address: Parkway House Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Buckinghamshire, HP17 8LJ

 

Established in 1999, Blue Menu Ltd are based in Buckinghamshire. This business has 3 directors listed in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALLIS, Maria 07 January 2000 31 October 2003 1
Secretary Name Appointed Resigned Total Appointments
JASPAL, Lakhbir Singh 18 June 2012 - 1
ROBINSON, Gilbert John 22 January 2004 16 March 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 January 2016
GAZ1 - First notification of strike-off action in London Gazette 29 September 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 06 June 2014
MR04 - N/A 01 April 2014
AR01 - Annual Return 22 June 2013
CH01 - Change of particulars for director 22 June 2013
CH01 - Change of particulars for director 22 June 2013
CH01 - Change of particulars for director 22 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 June 2013
CH03 - Change of particulars for secretary 22 June 2013
AD01 - Change of registered office address 11 June 2013
AA - Annual Accounts 03 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 August 2012
TM02 - Termination of appointment of secretary 18 July 2012
AP01 - Appointment of director 11 July 2012
AP01 - Appointment of director 11 July 2012
AP03 - Appointment of secretary 11 July 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 13 June 2012
MG01 - Particulars of a mortgage or charge 26 January 2012
AR01 - Annual Return 03 August 2011
MG01 - Particulars of a mortgage or charge 03 May 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 24 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 June 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 27 August 2008
287 - Change in situation or address of Registered Office 27 August 2008
353 - Register of members 27 August 2008
AA - Annual Accounts 25 July 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
363a - Annual Return 02 November 2007
AA - Annual Accounts 01 October 2007
287 - Change in situation or address of Registered Office 25 May 2007
395 - Particulars of a mortgage or charge 29 November 2006
CERTNM - Change of name certificate 31 October 2006
225 - Change of Accounting Reference Date 18 September 2006
363a - Annual Return 15 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
395 - Particulars of a mortgage or charge 10 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 30 June 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
395 - Particulars of a mortgage or charge 16 October 2004
AA - Annual Accounts 25 August 2004
AA - Annual Accounts 03 August 2004
363s - Annual Return 01 July 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 June 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
287 - Change in situation or address of Registered Office 16 December 2003
363s - Annual Return 20 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
363s - Annual Return 27 July 2003
AA - Annual Accounts 06 April 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2003
395 - Particulars of a mortgage or charge 07 March 2003
395 - Particulars of a mortgage or charge 01 March 2003
395 - Particulars of a mortgage or charge 01 March 2003
123 - Notice of increase in nominal capital 02 January 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2002
RESOLUTIONS - N/A 10 December 2002
RESOLUTIONS - N/A 10 December 2002
363s - Annual Return 02 July 2002
AA - Annual Accounts 22 April 2002
395 - Particulars of a mortgage or charge 26 July 2001
363s - Annual Return 07 July 2001
225 - Change of Accounting Reference Date 02 January 2001
AA - Annual Accounts 11 August 2000
225 - Change of Accounting Reference Date 11 August 2000
363s - Annual Return 31 July 2000
287 - Change in situation or address of Registered Office 20 July 2000
395 - Particulars of a mortgage or charge 20 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2000
288b - Notice of resignation of directors or secretaries 11 February 2000
RESOLUTIONS - N/A 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
123 - Notice of increase in nominal capital 21 January 2000
CERTNM - Change of name certificate 07 January 2000
NEWINC - New incorporation documents 22 June 1999

Mortgages & Charges

Description Date Status Charge by
Confirmation 17 January 2012 Fully Satisfied

N/A

Confirmation 21 April 2011 Fully Satisfied

N/A

Debenture 22 November 2006 Fully Satisfied

N/A

Debenture 03 May 2006 Fully Satisfied

N/A

Debenture 12 October 2004 Fully Satisfied

N/A

Debenture 04 March 2003 Fully Satisfied

N/A

Charge over book debts 27 February 2003 Fully Satisfied

N/A

Charge by way of debenture 27 February 2003 Fully Satisfied

N/A

Debenture 20 July 2001 Fully Satisfied

N/A

Mortgage debenture 15 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.