Blue Spice (Fulham) Limited
- Liquidation
- Incorporated on 12 Apr 2005
Reg Address: 15 Canada Square, London E14 5GL
- Summary The company with name "Blue Spice (Fulham) Limited" is a private limited company and located in 15 Canada Square, London E14 5GL. Blue Spice (Fulham) Limited is currently in liquidation status and it was incorporated on 12 Apr 2005 (19 years 5 months 10 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Blue Spice (Fulham) Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Bruce Michael Buck | Director | 1 Sep 2018 | American | Active |
2 | John Patrick Connies-Laing | Director | 16 May 2017 | British | Resigned 1 Sep 2018 |
3 | Frederick Stephen Peter Chalk | Director | 16 May 2017 | British | Resigned 1 Sep 2018 |
4 | Shahidur Rahman | Director | 16 Apr 2014 | British | Resigned 16 May 2017 |
5 | Habibur Rahman | Director | 10 Jan 2012 | British | Resigned 16 May 2017 |
6 | Selina Rahman | Secretary | 28 Sep 2009 | - | Resigned 10 Jan 2012 |
7 | Shahidur Rahman | Secretary | 12 Apr 2005 | - | Resigned 28 Sep 2009 |
8 | Mohibur Rahman | Director | 12 Apr 2005 | British | Resigned 16 May 2017 |
9 | Salina Rahman | Director | 12 Apr 2005 | British | Resigned 10 Jan 2012 |
10 | Shahidur Rahman | Director | 12 Apr 2005 | - | Resigned 28 Sep 2009 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Fordstam Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 16 May 2017 | - | Active |
2 | Mr Habibur Rahman Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | British | Ceased 16 May 2017 |
3 | Mr Shahidur Rahman Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | British | Ceased 16 May 2017 |
4 | Mr Mohibur Rahman Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | British | Ceased 16 May 2017 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Blue Spice (Fulham) Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Liquidation | 24 Feb 2021 | Download PDF 1 Pages |
2 | Insolvency - Liquidation Voluntary Members Return Of Final Meeting | 24 Nov 2020 | Download PDF 6 Pages |
3 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 18 May 2020 | Download PDF 6 Pages |
4 | Address - Change Registered Office Company With Date Old New | 1 May 2019 | Download PDF 2 Pages |
5 | Resolution | 29 Apr 2019 | Download PDF 1 Pages |
6 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 29 Apr 2019 | Download PDF 3 Pages |
7 | Insolvency - Liquidation Voluntary Declaration Of Solvency | 29 Apr 2019 | Download PDF 5 Pages |
8 | Officers - Termination Director Company With Name Termination Date | 11 Sep 2018 | Download PDF 1 Pages |
9 | Officers - Termination Director Company With Name Termination Date | 11 Sep 2018 | Download PDF 1 Pages |
10 | Officers - Appoint Person Director Company With Name Date | 11 Sep 2018 | Download PDF 2 Pages |
11 | Confirmation Statement - Updates | 20 Jun 2018 | Download PDF 4 Pages |
12 | Confirmation Statement - Updates | 26 Apr 2018 | Download PDF 4 Pages |
13 | Persons With Significant Control - Notification Of A Person With Significant Control | 29 Mar 2018 | Download PDF 2 Pages |
14 | Accounts - Micro Entity | 29 Mar 2018 | Download PDF 5 Pages |
15 | Persons With Significant Control - Cessation Of A Person With Significant Control | 29 Mar 2018 | Download PDF 1 Pages |
16 | Persons With Significant Control - Cessation Of A Person With Significant Control | 29 Mar 2018 | Download PDF 1 Pages |
17 | Persons With Significant Control - Cessation Of A Person With Significant Control | 29 Mar 2018 | Download PDF 1 Pages |
18 | Accounts - Change Account Reference Date Company Previous Extended | 13 Dec 2017 | Download PDF 1 Pages |
19 | Address - Change Registered Office Company With Date Old New | 22 May 2017 | Download PDF 1 Pages |
20 | Officers - Termination Director Company With Name Termination Date | 19 May 2017 | Download PDF 1 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 19 May 2017 | Download PDF 2 Pages |
22 | Officers - Appoint Person Director Company With Name Date | 19 May 2017 | Download PDF 2 Pages |
23 | Officers - Termination Director Company With Name Termination Date | 19 May 2017 | Download PDF 1 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 19 May 2017 | Download PDF 1 Pages |
25 | Mortgage - Satisfy Charge Full | 8 May 2017 | Download PDF 2 Pages |
26 | Confirmation Statement - Updates | 19 Apr 2017 | Download PDF 7 Pages |
27 | Accounts - Total Exemption Small | 5 Dec 2016 | Download PDF 8 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Apr 2016 | Download PDF 6 Pages |
29 | Accounts - Total Exemption Small | 22 Dec 2015 | Download PDF 7 Pages |
30 | Document Replacement - Second Filing Of Form With Form Type Made Up Date | 8 Jul 2015 | Download PDF 17 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Apr 2015 | Download PDF 6 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 23 Jan 2015 | Download PDF 2 Pages |
33 | Accounts - Total Exemption Small | 8 Dec 2014 | Download PDF 7 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Apr 2014 | Download PDF 4 Pages |
35 | Accounts - Total Exemption Small | 27 Dec 2013 | Download PDF 7 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Apr 2013 | Download PDF 4 Pages |
37 | Accounts - Total Exemption Small | 30 Jan 2013 | Download PDF 7 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Apr 2012 | Download PDF 4 Pages |
39 | Officers - Termination Director Company With Name | 13 Apr 2012 | Download PDF 1 Pages |
40 | Officers - Termination Secretary Company With Name | 22 Mar 2012 | Download PDF 1 Pages |
41 | Officers - Appoint Person Director Company With Name | 22 Mar 2012 | Download PDF 2 Pages |
42 | Accounts - Total Exemption Small | 23 Dec 2011 | Download PDF 6 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Apr 2011 | Download PDF 5 Pages |
44 | Accounts - Total Exemption Small | 10 Jan 2011 | Download PDF 7 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Apr 2010 | Download PDF 5 Pages |
46 | Officers - Change Person Director Company With Change Date | 29 Apr 2010 | Download PDF 2 Pages |
47 | Officers - Change Person Director Company With Change Date | 29 Apr 2010 | Download PDF 2 Pages |
48 | Accounts - Total Exemption Small | 2 Feb 2010 | Download PDF 7 Pages |
49 | Mortgage - Legacy | 14 Dec 2009 | Download PDF 5 Pages |
50 | Officers - Appoint Person Secretary Company With Name | 16 Nov 2009 | Download PDF 2 Pages |
51 | Officers - Termination Secretary Company With Name | 13 Nov 2009 | Download PDF 1 Pages |
52 | Officers - Termination Director Company With Name | 13 Nov 2009 | Download PDF 1 Pages |
53 | Annual Return - Legacy | 17 Apr 2009 | Download PDF 4 Pages |
54 | Accounts - Total Exemption Small | 5 Feb 2009 | Download PDF 7 Pages |
55 | Annual Return - Legacy | 25 Apr 2008 | Download PDF 4 Pages |
56 | Officers - Legacy | 25 Apr 2008 | Download PDF 1 Pages |
57 | Accounts - Total Exemption Full | 14 Jan 2008 | Download PDF 11 Pages |
58 | Annual Return - Legacy | 8 May 2007 | Download PDF 3 Pages |
59 | Accounts - Total Exemption Full | 4 Nov 2006 | Download PDF 9 Pages |
60 | Annual Return - Legacy | 24 Apr 2006 | Download PDF 3 Pages |
61 | Capital - Legacy | 5 May 2005 | Download PDF 2 Pages |
62 | Accounts - Legacy | 5 May 2005 | Download PDF 1 Pages |
63 | Incorporation - Company | 12 Apr 2005 | Download PDF 16 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.