Company NameBluebrick Ne Ltd
Company StatusDissolved
Company Number08357555
CategoryPrivate Limited Company
Incorporation Date11 January 2013(11 years, 3 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameAneek Kahlon
Date of BirthNovember 1988 (Born 35 years ago)
NationalityEnglish
StatusClosed
Appointed11 January 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressStainton Grange Stainton Way
Hemlington
Middlesbrough
Cleveland
TS8 9LX
Director NameMrs Bimla Kahlon
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2013(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressStainton Grange Stainton Way
Hemlington
Middlesbrough
Cleveland
TS8 9LX
Director NameMr Gurprit Singh Kahlon
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressStainton Grange Stainton Way
Hemlington
Middlesbrough
Cleveland
TS8 9LX

Location

Registered Address429 Linthorpe Rd
Middlesbrough
Cleveland
TS5 6HH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside

Shareholders

34 at £1Gurprit Kahlon
34.00%
Ordinary
33 at £1Aneek Kahlon
33.00%
Ordinary
33 at £1Bilma Bilma Kahlon
33.00%
Ordinary

Financials

Year2014
Net Worth£11,863
Current Liabilities£66,028

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
7 March 2018Compulsory strike-off action has been discontinued (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
26 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 January 2016Director's details changed for Mr Gurprit Singh Kahlon on 11 January 2016 (2 pages)
11 January 2016Director's details changed for Mrs Bimla Kahlon on 11 January 2016 (2 pages)
11 January 2016Director's details changed for Mr Gurprit Singh Kahlon on 11 January 2016 (2 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
11 January 2016Director's details changed for Mrs Bimla Kahlon on 11 January 2016 (2 pages)
11 January 2016Director's details changed for Aneek Kahlon on 11 January 2016 (2 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
11 January 2016Director's details changed for Aneek Kahlon on 11 January 2016 (2 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
6 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 October 2014Current accounting period shortened from 31 March 2014 to 31 March 2013 (1 page)
9 October 2014Current accounting period shortened from 31 March 2014 to 31 March 2013 (1 page)
9 October 2014Accounts made up to 31 March 2013 (2 pages)
9 October 2014Accounts made up to 31 March 2013 (2 pages)
2 October 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
2 October 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
21 February 2014Annual return made up to 11 January 2014 with a full list of shareholders (5 pages)
21 February 2014Annual return made up to 11 January 2014 with a full list of shareholders (5 pages)
13 May 2013Director's details changed for Mrs Bimla Kahlon on 13 May 2013 (2 pages)
13 May 2013Director's details changed for Aneek Kahlon on 13 May 2013 (2 pages)
13 May 2013Director's details changed for Mrs Bimla Kahlon on 13 May 2013 (2 pages)
13 May 2013Director's details changed for Mr Gurprit Kahlon on 13 May 2013 (2 pages)
13 May 2013Director's details changed for Mr Gurprit Kahlon on 13 May 2013 (2 pages)
13 May 2013Director's details changed for Mrs Bimla Bilma Kahlon on 13 May 2013 (2 pages)
13 May 2013Director's details changed for Aneek Kahlon on 13 May 2013 (2 pages)
13 May 2013Director's details changed for Mrs Bimla Bilma Kahlon on 13 May 2013 (2 pages)
25 April 2013Director's details changed for Mrs Bilma Bilma Kahlon on 24 April 2013 (2 pages)
25 April 2013Director's details changed for Mrs Bilma Bilma Kahlon on 24 April 2013 (2 pages)
11 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
11 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)