UKBizDB.co.uk

BLUEPRINT DESIGNS (LONDON) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blueprint Designs (london) Ltd. The company was founded 10 years ago and was given the registration number 08580455. The firm's registered office is in LONDON. You can find them at C/o Valentine & Co Glade House, 52-54 Carter Lane, London, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:BLUEPRINT DESIGNS (LONDON) LTD
Company Number:08580455
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 June 2013
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:C/o Valentine & Co Glade House, 52-54 Carter Lane, London, EC4V 5EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Cliffe Walk, Sutton, England, SM1 4QU

Director03 November 2016Active
26, Rose Hill Park West, Sutton, SM1 3LB

Director19 September 2016Active
26, Rose Hill Park West, Sutton, England, SM1 3LB

Director21 June 2013Active

People with Significant Control

Mr Bartlomiej Michej
Notified on:03 November 2016
Status:Active
Date of birth:February 1978
Nationality:Polish
Address:Galley House, Moon Lane, Barnet, EN5 5YL
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Ms Alexandra Malochleb
Notified on:19 September 2016
Status:Active
Date of birth:October 1981
Nationality:Polish
Address:26, Rose Hill Park West, Sutton, SM1 3LB
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Miss Marta Julia Wojcieszek
Notified on:25 August 2016
Status:Active
Date of birth:April 1994
Nationality:Polish
Country of residence:England
Address:26, Rose Hill Park West, Sutton, England, SM1 3LB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-12Gazette

Gazette dissolved liquidation.

Download
2023-04-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-07-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-28Address

Change registered office address company with date old address new address.

Download
2021-11-04Resolution

Resolution.

Download
2021-08-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Insolvency

Liquidation voluntary statement of affairs.

Download
2019-07-02Address

Change registered office address company with date old address new address.

Download
2019-07-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-16Accounts

Accounts with accounts type dormant.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-04-11Officers

Change person director company with change date.

Download
2017-04-11Address

Change registered office address company with date old address new address.

Download
2016-12-20Accounts

Accounts with accounts type dormant.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-11-11Officers

Appoint person director company with name date.

Download
2016-11-11Officers

Termination director company with name termination date.

Download
2016-09-27Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Officers

Appoint person director company with name date.

Download
2016-08-26Confirmation statement

Confirmation statement with updates.

Download
2016-08-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.