About

Registered Number: 04648063
Date of Incorporation: 27/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 22/08/2014 (9 years and 8 months ago)
Registered Address: Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

 

Having been setup in 2003, Blueberry Properties Ltd has its registered office in Ilford, it's status in the Companies House registry is set to "Dissolved". The companies director is Croucher, Richard. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CROUCHER, Richard 01 December 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 August 2014
4.71 - Return of final meeting in members' voluntary winding-up 22 May 2014
AD01 - Change of registered office address 02 April 2013
RESOLUTIONS - N/A 22 March 2013
4.70 - N/A 22 March 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 22 March 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 10 December 2012
AP03 - Appointment of secretary 03 December 2012
TM02 - Termination of appointment of secretary 03 December 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 16 December 2011
CH04 - Change of particulars for corporate secretary 16 December 2011
AR01 - Annual Return 15 February 2011
AD01 - Change of registered office address 15 February 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 25 February 2010
CH04 - Change of particulars for corporate secretary 25 February 2010
AD01 - Change of registered office address 25 February 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 01 April 2009
AA - Annual Accounts 26 March 2009
287 - Change in situation or address of Registered Office 23 January 2009
287 - Change in situation or address of Registered Office 26 March 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 07 February 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 08 March 2006
AA - Annual Accounts 13 December 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 17 January 2005
363s - Annual Return 31 March 2004
SA - Shares agreement 23 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2004
RESOLUTIONS - N/A 05 December 2003
RESOLUTIONS - N/A 05 December 2003
225 - Change of Accounting Reference Date 05 December 2003
123 - Notice of increase in nominal capital 05 December 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
287 - Change in situation or address of Registered Office 26 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
NEWINC - New incorporation documents 27 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.