About

Registered Number: 04597312
Date of Incorporation: 21/11/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 4 months ago)
Registered Address: 4th Floor 4 Victoria Square, St Albans, Hertfordshire, AL1 3TF

 

Founded in 2002, Spearmint Blue Ltd have registered office in Hertfordshire, it's status is listed as "Dissolved". The company has 6 directors listed as Chester, Alexander Martyn, Counsell, Grant Alan, Harris, Bruce Neil Goodwin, Henry, Joseph Ian, Morton, Robert James, Payne, Roger Malcolm Lanford in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHESTER, Alexander Martyn 25 June 2003 - 1
HARRIS, Bruce Neil Goodwin 23 June 2005 01 December 2007 1
HENRY, Joseph Ian 21 November 2002 28 April 2003 1
MORTON, Robert James 21 November 2002 23 June 2005 1
PAYNE, Roger Malcolm Lanford 27 June 2003 12 February 2004 1
Secretary Name Appointed Resigned Total Appointments
COUNSELL, Grant Alan 17 July 2006 07 June 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 February 2020
WU15 - N/A 25 November 2019
WU07 - N/A 30 May 2019
WU07 - N/A 29 April 2018
LIQ MISC - N/A 31 May 2017
AD01 - Change of registered office address 06 September 2016
LIQ MISC - N/A 05 May 2016
LIQ MISC - N/A 01 July 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 17 April 2014
LIQ MISC - N/A 07 February 2014
LIQ MISC - N/A 31 January 2014
AD01 - Change of registered office address 06 February 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 04 February 2013
COCOMP - Order to wind up 06 December 2012
DISS16(SOAS) - N/A 20 September 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
GAZ1 - First notification of strike-off action in London Gazette 24 November 2009
3.6 - Abstract of receipt and payments in receivership 27 July 2009
DISS16(SOAS) - N/A 09 January 2009
GAZ1 - First notification of strike-off action in London Gazette 06 January 2009
405(2) - Notice of ceasing to act of Receiver 15 September 2008
405(1) - Notice of appointment of Receiver 28 March 2008
288b - Notice of resignation of directors or secretaries 07 December 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
363s - Annual Return 22 May 2007
395 - Particulars of a mortgage or charge 21 November 2006
395 - Particulars of a mortgage or charge 21 November 2006
RESOLUTIONS - N/A 16 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2006
AA - Annual Accounts 27 October 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
225 - Change of Accounting Reference Date 08 May 2006
288c - Notice of change of directors or secretaries or in their particulars 08 May 2006
AA - Annual Accounts 17 March 2006
RESOLUTIONS - N/A 13 March 2006
RESOLUTIONS - N/A 13 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2006
123 - Notice of increase in nominal capital 13 March 2006
363s - Annual Return 20 February 2006
287 - Change in situation or address of Registered Office 12 October 2005
AA - Annual Accounts 12 August 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
363s - Annual Return 09 June 2005
363s - Annual Return 15 March 2004
363s - Annual Return 27 February 2004
288c - Notice of change of directors or secretaries or in their particulars 10 February 2004
288c - Notice of change of directors or secretaries or in their particulars 10 February 2004
287 - Change in situation or address of Registered Office 17 December 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
288b - Notice of resignation of directors or secretaries 09 July 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
RESOLUTIONS - N/A 13 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2002
RESOLUTIONS - N/A 06 December 2002
RESOLUTIONS - N/A 06 December 2002
123 - Notice of increase in nominal capital 06 December 2002
288a - Notice of appointment of directors or secretaries 28 November 2002
288a - Notice of appointment of directors or secretaries 28 November 2002
287 - Change in situation or address of Registered Office 28 November 2002
288b - Notice of resignation of directors or secretaries 28 November 2002
288b - Notice of resignation of directors or secretaries 28 November 2002
NEWINC - New incorporation documents 21 November 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 November 2006 Outstanding

N/A

Debenture 20 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.