About

Registered Number: 05179645
Date of Incorporation: 14/07/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2019 (5 years and 2 months ago)
Registered Address: 2nd Floor 110 Cannon Street, London, EC4N 6EU

 

Established in 2004, Bluefields Grp Ltd has its registered office in London. The current directors of Bluefields Grp Ltd are Harrison, Thomas Alexander, Stanley, Chris, Baker, Kathleen, Cater, Andrea Sophia, Harrison, Thomas Alexander, Baker, Alan Brian, Baker, Alan, Baker, Ben, Baker, Daniel, Baker, Roy Charles. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANLEY, Chris 03 November 2014 - 1
BAKER, Alan Brian 23 April 2010 20 April 2011 1
BAKER, Alan 14 July 2004 01 September 2005 1
BAKER, Ben 21 July 2008 14 July 2009 1
BAKER, Daniel 21 July 2008 14 July 2009 1
BAKER, Roy Charles 14 July 2004 01 September 2005 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, Thomas Alexander 01 July 2015 - 1
BAKER, Kathleen 15 July 2005 17 January 2011 1
CATER, Andrea Sophia 10 April 2012 16 March 2017 1
HARRISON, Thomas Alexander 17 January 2011 08 December 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 February 2019
AM23 - N/A 21 November 2018
AM10 - N/A 27 June 2018
AM06 - N/A 28 February 2018
AM03 - N/A 08 February 2018
AM02 - N/A 31 January 2018
AD01 - Change of registered office address 05 January 2018
AM01 - N/A 21 December 2017
AA - Annual Accounts 11 October 2017
MR01 - N/A 17 August 2017
MR04 - N/A 19 July 2017
CS01 - N/A 17 March 2017
TM02 - Termination of appointment of secretary 17 March 2017
MR05 - N/A 17 March 2017
TM01 - Termination of appointment of director 19 December 2016
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 23 March 2016
CH01 - Change of particulars for director 25 November 2015
AP03 - Appointment of secretary 12 August 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 11 May 2015
TM02 - Termination of appointment of secretary 12 February 2015
TM01 - Termination of appointment of director 12 February 2015
MR04 - N/A 07 January 2015
CH01 - Change of particulars for director 05 November 2014
AP01 - Appointment of director 05 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 02 April 2014
AA01 - Change of accounting reference date 01 July 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 27 November 2012
AP03 - Appointment of secretary 10 April 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 04 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2011
MG01 - Particulars of a mortgage or charge 11 June 2011
AAMD - Amended Accounts 07 June 2011
AA - Annual Accounts 27 May 2011
TM01 - Termination of appointment of director 21 April 2011
TM01 - Termination of appointment of director 21 April 2011
TM02 - Termination of appointment of secretary 20 April 2011
CERTNM - Change of name certificate 13 April 2011
CONNOT - N/A 13 April 2011
AP03 - Appointment of secretary 08 February 2011
AP01 - Appointment of director 08 February 2011
AP01 - Appointment of director 03 February 2011
AD01 - Change of registered office address 03 February 2011
MG01 - Particulars of a mortgage or charge 01 February 2011
TM01 - Termination of appointment of director 16 December 2010
TM01 - Termination of appointment of director 16 December 2010
AR01 - Annual Return 30 July 2010
AA - Annual Accounts 30 April 2010
AP01 - Appointment of director 26 April 2010
AP01 - Appointment of director 26 April 2010
TM01 - Termination of appointment of director 17 March 2010
TM01 - Termination of appointment of director 17 March 2010
AP01 - Appointment of director 16 March 2010
AP01 - Appointment of director 16 March 2010
288b - Notice of resignation of directors or secretaries 08 September 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
363a - Annual Return 13 August 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 30 September 2008
288c - Notice of change of directors or secretaries or in their particulars 30 September 2008
288c - Notice of change of directors or secretaries or in their particulars 30 September 2008
AA - Annual Accounts 26 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
395 - Particulars of a mortgage or charge 07 August 2008
287 - Change in situation or address of Registered Office 13 February 2008
287 - Change in situation or address of Registered Office 06 December 2007
395 - Particulars of a mortgage or charge 25 October 2007
363a - Annual Return 06 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
AA - Annual Accounts 08 May 2007
AA - Annual Accounts 27 September 2006
363a - Annual Return 20 September 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
363a - Annual Return 11 August 2005
288c - Notice of change of directors or secretaries or in their particulars 11 August 2005
287 - Change in situation or address of Registered Office 28 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
NEWINC - New incorporation documents 14 July 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 August 2017 Outstanding

N/A

All assets debenture 09 June 2011 Outstanding

N/A

Debenture 17 January 2011 Fully Satisfied

N/A

Debenture 04 August 2008 Fully Satisfied

N/A

Debenture 18 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.