About

Registered Number: 04822426
Date of Incorporation: 06/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 20/01/2015 (9 years and 3 months ago)
Registered Address: Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS

 

Based in Tunbridge Wells, Bluefort Properties Ltd was founded on 06 July 2003. We do not know the number of employees at the company. This organisation has 2 directors listed as Lutine Services Limited, Goldenthorpe Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDENTHORPE LIMITED 26 August 2008 - 1
Secretary Name Appointed Resigned Total Appointments
LUTINE SERVICES LIMITED 26 August 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 October 2014
DS01 - Striking off application by a company 25 September 2014
AR01 - Annual Return 31 July 2014
CH02 - Change of particulars for corporate director 31 July 2014
AD01 - Change of registered office address 29 May 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 08 July 2013
CH02 - Change of particulars for corporate director 08 July 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 09 July 2012
AD01 - Change of registered office address 16 March 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 12 July 2011
CH04 - Change of particulars for corporate secretary 12 July 2011
CH02 - Change of particulars for corporate director 12 July 2011
CH02 - Change of particulars for corporate director 12 July 2011
AA - Annual Accounts 02 December 2010
AP01 - Appointment of director 04 October 2010
TM01 - Termination of appointment of director 04 October 2010
AR01 - Annual Return 14 July 2010
AAMD - Amended Accounts 25 May 2010
AA - Annual Accounts 12 May 2010
AA - Annual Accounts 14 August 2009
363a - Annual Return 20 July 2009
RESOLUTIONS - N/A 30 December 2008
363a - Annual Return 10 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
287 - Change in situation or address of Registered Office 10 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 20 September 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 15 August 2006
AA - Annual Accounts 25 May 2006
363s - Annual Return 03 August 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 20 July 2004
288a - Notice of appointment of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
288b - Notice of resignation of directors or secretaries 03 November 2003
288b - Notice of resignation of directors or secretaries 03 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2003
NEWINC - New incorporation documents 06 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.