Blue Island Properties Limited

DataGardener
dissolved

Blue Island Properties Limited

04554615Private Limited With Share Capital

Global House 303 Ballards Lane, London, N128NP
Incorporated

07/10/2002

Company Age

23 years

Directors

1

Employees

SIC Code

68201

Risk

Company Overview

Registration, classification & business activity

Blue Island Properties Limited (04554615) is a private limited with share capital incorporated on 07/10/2002 (23 years old) and registered in london, N128NP. The company operates under SIC code 68201 - renting and operating of housing association real estate.

Private Limited With Share Capital
SIC: 68201
Incorporated 07/10/2002
N128NP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

9

CCJs

Board of Directors

1

Charges

13

Registered

0

Outstanding

0

Part Satisfied

13

Satisfied

Filed Documents

95
Gazette Dissolved Voluntary
Category:Gazette
Date:30-11-2021
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:18-06-2021
Gazette Notice Voluntary
Category:Gazette
Date:18-05-2021
Dissolution Application Strike Off Company
Category:Dissolution
Date:05-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-10-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-11-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-10-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-10-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-10-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-10-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-10-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-10-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-10-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-10-2018
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2018
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2018
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2018
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2018
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2018
Administrative Restoration Company
Category:Restoration
Date:26-10-2018
Gazette Dissolved Compulsory
Category:Gazette
Date:04-11-2014
Gazette Notice Voluntary
Category:Gazette
Date:22-07-2014
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:03-01-2014
Gazette Notice Voluntary
Category:Gazette
Date:26-11-2013
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-05-2013
Gazette Notice Compulsary
Category:Gazette
Date:05-02-2013
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:02-03-2012
Gazette Notice Compulsary
Category:Gazette
Date:07-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-11-2010
Termination Secretary Company With Name
Category:Officers
Date:20-01-2010
Termination Director Company With Name
Category:Officers
Date:20-01-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:14-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:14-12-2009
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-07-2009
Gazette Notice Compulsary
Category:Gazette
Date:05-05-2009
Legacy
Category:Annual Return
Date:13-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-07-2008
Legacy
Category:Annual Return
Date:24-10-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-02-2007
Legacy
Category:Annual Return
Date:17-10-2006
Legacy
Category:Mortgage
Date:09-09-2006
Legacy
Category:Mortgage
Date:09-09-2006
Legacy
Category:Mortgage
Date:09-09-2006
Legacy
Category:Mortgage
Date:09-09-2006
Legacy
Category:Capital
Date:24-03-2006
Legacy
Category:Mortgage
Date:14-02-2006
Legacy
Category:Mortgage
Date:14-02-2006
Legacy
Category:Capital
Date:10-01-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-01-2006
Legacy
Category:Annual Return
Date:18-10-2005
Legacy
Category:Mortgage
Date:30-07-2005
Legacy
Category:Mortgage
Date:16-04-2005
Legacy
Category:Mortgage
Date:25-02-2005
Legacy
Category:Annual Return
Date:08-10-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-07-2004
Legacy
Category:Accounts
Date:13-07-2004
Legacy
Category:Mortgage
Date:13-05-2004
Legacy
Category:Officers
Date:20-10-2003
Legacy
Category:Annual Return
Date:10-10-2003
Legacy
Category:Mortgage
Date:02-07-2003
Legacy
Category:Mortgage
Date:03-04-2003
Legacy
Category:Mortgage
Date:15-02-2003
Legacy
Category:Address
Date:23-12-2002
Legacy
Category:Officers
Date:11-11-2002
Legacy
Category:Officers
Date:11-11-2002
Legacy
Category:Address
Date:29-10-2002
Resolution
Category:Resolution
Date:15-10-2002
Legacy
Category:Capital
Date:15-10-2002
Legacy
Category:Officers
Date:15-10-2002
Legacy
Category:Officers
Date:15-10-2002
Legacy
Category:Address
Date:15-10-2002
Incorporation Company
Category:Incorporation
Date:07-10-2002

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date31/03/2021
Filing Date19/02/2020
Latest Accounts31/03/2019

Trading Addresses

Global House, 303 Ballards Lane, London, N128NPRegistered

Related Companies

2

Contact

Global House 303 Ballards Lane, London, N128NP