About

Registered Number: 03730405
Date of Incorporation: 10/03/1999 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 17/04/2018 (6 years and 2 months ago)
Registered Address: Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT

 

Established in 1999, Bluestack Property Ltd has its registered office in Brighton. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURPHY, Anthony Patrick 23 February 2015 - 1
MURPHY, Anthony Patrick 10 March 1999 19 September 2004 1
MURPHY, Celia 10 March 1999 12 April 2012 1
MURPHY, Sean Joseph 03 May 1999 07 May 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 April 2018
LIQ13 - N/A 17 January 2018
AD01 - Change of registered office address 19 April 2017
RESOLUTIONS - N/A 08 April 2017
4.70 - N/A 08 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 08 April 2017
MR04 - N/A 18 March 2017
MR04 - N/A 18 March 2017
MR04 - N/A 18 March 2017
MR04 - N/A 18 March 2017
MR04 - N/A 18 March 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 18 April 2016
TM01 - Termination of appointment of director 18 April 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 15 April 2015
AP01 - Appointment of director 10 April 2015
AP01 - Appointment of director 10 April 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 16 December 2013
MR04 - N/A 25 April 2013
MR04 - N/A 25 April 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 16 November 2012
MG01 - Particulars of a mortgage or charge 20 October 2012
MG01 - Particulars of a mortgage or charge 18 October 2012
MG01 - Particulars of a mortgage or charge 18 October 2012
TM01 - Termination of appointment of director 24 April 2012
TM02 - Termination of appointment of secretary 24 April 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH03 - Change of particulars for secretary 12 April 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
AA - Annual Accounts 27 September 2007
395 - Particulars of a mortgage or charge 25 May 2007
363a - Annual Return 27 March 2007
288c - Notice of change of directors or secretaries or in their particulars 27 March 2007
395 - Particulars of a mortgage or charge 08 November 2006
395 - Particulars of a mortgage or charge 27 October 2006
AA - Annual Accounts 15 August 2006
363a - Annual Return 19 July 2006
288c - Notice of change of directors or secretaries or in their particulars 19 July 2006
288c - Notice of change of directors or secretaries or in their particulars 19 July 2006
287 - Change in situation or address of Registered Office 10 November 2005
AA - Annual Accounts 10 November 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 13 December 2004
288b - Notice of resignation of directors or secretaries 30 October 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 19 October 2003
363s - Annual Return 16 April 2003
AA - Annual Accounts 23 December 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 10 December 2001
363s - Annual Return 27 March 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 25 July 2000
287 - Change in situation or address of Registered Office 25 July 2000
288a - Notice of appointment of directors or secretaries 15 October 1999
CERTNM - Change of name certificate 26 May 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
287 - Change in situation or address of Registered Office 16 March 1999
NEWINC - New incorporation documents 10 March 1999

Mortgages & Charges

Description Date Status Charge by
Floating charge 15 October 2012 Fully Satisfied

N/A

Mortgage 15 October 2012 Fully Satisfied

N/A

Mortgage 15 October 2012 Fully Satisfied

N/A

Mortgage 31 October 2006 Fully Satisfied

N/A

Mortgage 20 October 2006 Fully Satisfied

N/A

Legal charge 21 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.