About

Registered Number: 08656150
Date of Incorporation: 19/08/2013 (10 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2019 (5 years and 4 months ago)
Registered Address: 11 The Arcade, High Street, Cookham, Berkshire, SL6 9TA,

 

Having been setup in 2013, Bluebell & Klein Interiors Ltd has its registered office in Cookham. The companies director is Klein, Liza.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KLEIN, Liza 19 August 2013 20 October 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 February 2019
MR01 - N/A 04 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 20 November 2018
DS01 - Striking off application by a company 13 November 2018
AD01 - Change of registered office address 30 October 2018
CH01 - Change of particulars for director 29 October 2018
AD01 - Change of registered office address 29 October 2018
AA - Annual Accounts 28 October 2018
CS01 - N/A 10 October 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 08 September 2017
DISS40 - Notice of striking-off action discontinued 18 February 2017
CS01 - N/A 16 February 2017
AD01 - Change of registered office address 07 February 2017
GAZ1 - First notification of strike-off action in London Gazette 13 December 2016
AA - Annual Accounts 01 June 2016
CH01 - Change of particulars for director 10 May 2016
AR01 - Annual Return 02 November 2015
AD01 - Change of registered office address 02 November 2015
AA - Annual Accounts 29 September 2015
CH01 - Change of particulars for director 21 August 2015
AR01 - Annual Return 01 April 2015
TM01 - Termination of appointment of director 24 November 2014
AP01 - Appointment of director 24 November 2014
AA - Annual Accounts 14 November 2014
AA01 - Change of accounting reference date 12 November 2014
TM01 - Termination of appointment of director 26 October 2014
AD01 - Change of registered office address 26 October 2014
CH01 - Change of particulars for director 26 October 2014
AR01 - Annual Return 10 September 2014
AP01 - Appointment of director 02 September 2014
AD01 - Change of registered office address 27 June 2014
AR01 - Annual Return 18 December 2013
AA01 - Change of accounting reference date 09 November 2013
NEWINC - New incorporation documents 19 August 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 January 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.