About

Registered Number: 03626286
Date of Incorporation: 03/09/1998 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 16/07/2019 (4 years and 9 months ago)
Registered Address: 3rd Floor Palladium House, 1-4 Argyll Street, London, W1F 7LD

 

Established in 1998, Bluebird Search & Selection Ltd are based in London, it has a status of "Dissolved". Bray, Marina, Bray, Peter Nigel Kenneth Quintin are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAY, Marina 03 September 1998 09 January 2006 1
BRAY, Peter Nigel Kenneth Quintin 03 September 1998 07 June 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 April 2019
DS01 - Striking off application by a company 23 April 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 07 August 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 02 August 2017
MR04 - N/A 23 June 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 11 December 2015
AA - Annual Accounts 11 December 2015
AA01 - Change of accounting reference date 26 October 2015
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 09 September 2014
AR01 - Annual Return 05 September 2013
MR01 - N/A 21 August 2013
AA - Annual Accounts 12 August 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 05 September 2011
AR01 - Annual Return 04 September 2010
CH04 - Change of particulars for corporate secretary 03 September 2010
CH01 - Change of particulars for director 03 September 2010
AA - Annual Accounts 27 August 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 15 September 2009
AA - Annual Accounts 30 June 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
363a - Annual Return 24 December 2008
363a - Annual Return 24 December 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 10 November 2006
AA - Annual Accounts 20 September 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 21 September 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 04 October 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
AA - Annual Accounts 06 December 2003
363s - Annual Return 02 October 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 11 September 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 17 September 2001
363s - Annual Return 26 September 2000
AA - Annual Accounts 18 July 2000
363s - Annual Return 29 September 1999
AA - Annual Accounts 05 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1999
287 - Change in situation or address of Registered Office 30 June 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
225 - Change of Accounting Reference Date 11 January 1999
288b - Notice of resignation of directors or secretaries 12 October 1998
288b - Notice of resignation of directors or secretaries 12 October 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
NEWINC - New incorporation documents 03 September 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 August 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.