About

Registered Number: 04117127
Date of Incorporation: 30/11/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2018 (6 years and 2 months ago)
Registered Address: Ground And 1st Floor Mezzanine The Battleship Building, Harrow Road, London, W2 6NB

 

Bluebell Telecom Ltd was setup in 2000, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this company. The current directors of the business are Rossen, Jeremy David, Payne, Deborah.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAYNE, Deborah 30 November 2000 01 May 2001 1
Secretary Name Appointed Resigned Total Appointments
ROSSEN, Jeremy David 03 March 2016 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 23 January 2018
DS01 - Striking off application by a company 15 January 2018
MR04 - N/A 15 December 2017
CS01 - N/A 05 December 2017
RESOLUTIONS - N/A 29 November 2017
SH19 - Statement of capital 29 November 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 November 2017
CAP-SS - N/A 29 November 2017
AA - Annual Accounts 10 October 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 08 November 2016
AP01 - Appointment of director 05 October 2016
AP01 - Appointment of director 04 October 2016
TM01 - Termination of appointment of director 26 September 2016
AA01 - Change of accounting reference date 07 June 2016
AP03 - Appointment of secretary 02 April 2016
AP01 - Appointment of director 30 March 2016
AP01 - Appointment of director 23 March 2016
TM02 - Termination of appointment of secretary 23 March 2016
TM01 - Termination of appointment of director 23 March 2016
TM01 - Termination of appointment of director 23 March 2016
AD01 - Change of registered office address 23 March 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 11 December 2015
MR04 - N/A 03 February 2015
MR04 - N/A 03 February 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 02 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 December 2014
AA - Annual Accounts 22 January 2014
AD01 - Change of registered office address 03 December 2013
AR01 - Annual Return 02 December 2013
AD01 - Change of registered office address 02 December 2013
MR04 - N/A 19 July 2013
MR04 - N/A 19 July 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 04 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2012
CH01 - Change of particulars for director 08 March 2012
CH03 - Change of particulars for secretary 08 March 2012
AA - Annual Accounts 07 December 2011
TM01 - Termination of appointment of director 01 December 2011
AR01 - Annual Return 30 November 2011
MG01 - Particulars of a mortgage or charge 07 September 2011
TM01 - Termination of appointment of director 09 June 2011
AP01 - Appointment of director 02 June 2011
CH01 - Change of particulars for director 20 April 2011
MG01 - Particulars of a mortgage or charge 08 March 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 08 December 2010
MG01 - Particulars of a mortgage or charge 22 September 2010
MG01 - Particulars of a mortgage or charge 18 September 2010
MG01 - Particulars of a mortgage or charge 16 September 2010
MG01 - Particulars of a mortgage or charge 11 September 2010
AR01 - Annual Return 21 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 18 November 2009
287 - Change in situation or address of Registered Office 06 June 2009
363a - Annual Return 04 February 2009
287 - Change in situation or address of Registered Office 04 February 2009
353 - Register of members 04 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 February 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 16 January 2008
288c - Notice of change of directors or secretaries or in their particulars 16 January 2008
AA - Annual Accounts 27 November 2007
RESOLUTIONS - N/A 25 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2007
123 - Notice of increase in nominal capital 25 June 2007
363s - Annual Return 22 December 2006
AA - Annual Accounts 22 December 2006
363s - Annual Return 10 February 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
287 - Change in situation or address of Registered Office 12 January 2006
AA - Annual Accounts 23 December 2005
395 - Particulars of a mortgage or charge 06 October 2005
288a - Notice of appointment of directors or secretaries 19 September 2005
288b - Notice of resignation of directors or secretaries 02 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 25 November 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 25 November 2003
363s - Annual Return 09 December 2002
AA - Annual Accounts 18 September 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
363s - Annual Return 19 December 2001
225 - Change of Accounting Reference Date 29 June 2001
RESOLUTIONS - N/A 15 June 2001
RESOLUTIONS - N/A 15 June 2001
123 - Notice of increase in nominal capital 15 June 2001
288b - Notice of resignation of directors or secretaries 15 June 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
287 - Change in situation or address of Registered Office 21 December 2000
288b - Notice of resignation of directors or secretaries 21 December 2000
288b - Notice of resignation of directors or secretaries 21 December 2000
288a - Notice of appointment of directors or secretaries 21 December 2000
288a - Notice of appointment of directors or secretaries 21 December 2000
NEWINC - New incorporation documents 30 November 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 18 August 2011 Fully Satisfied

N/A

Charge of deposit 01 March 2011 Fully Satisfied

N/A

Deed of accession (and variation) 08 September 2010 Fully Satisfied

N/A

Guarantee & debenture 08 September 2010 Fully Satisfied

N/A

Composite guarantee and debenture 08 September 2010 Fully Satisfied

N/A

Composite guarantee and debenture 08 September 2010 Fully Satisfied

N/A

Debenture 28 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.