General information

Name:

Bluebill Limited

Office Address:

Nicholas House Riverfront EN1 3TF Enfield

Number: 06202747

Incorporation date: 2007-04-04

Dissolution date: 2021-03-23

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company referred to as Bluebill was established on Wednesday 4th April 2007 as a private limited company. This company registered office was located in Enfield on Nicholas House, Riverfront. This place zip code is EN1 3TF. The reg. no. for Bluebill Ltd was 06202747. Bluebill Ltd had been in business for 14 years until dissolution date on Tuesday 23rd March 2021.

Graham P. was the following company's managing director, designated to this position on Tuesday 8th September 2009.

The companies with significant control over this firm were as follows: Network Communications Group Limited owned over 3/4 of company shares. This business could have been reached in Enfield at Riverfront, EN1 3TF, Middlesex and was registered as a PSC under the reg no 02970252.

Financial data based on annual reports

Company staff

Graham P.

Role: Director

Appointed: 08 September 2009

Latest update: 23 November 2022

Network Communications Group Ltd

Role: Corporate Secretary

Appointed: 04 April 2007

Address: Enfield, Middlesex, EN1 3TF, England

Latest update: 23 November 2022

Cheryl P.

Role: Secretary

Appointed: 04 April 2007

Latest update: 23 November 2022

People with significant control

Network Communications Group Limited
Address: Nicholas House Riverfront, Enfield, Middlesex, EN1 3TF, England
Legal authority England & Wales
Legal form Limited Company
Country registered England And Wales
Place registered Uk Register Of Companies
Registration number 02970252
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 June 2019
Confirmation statement next due date 18 April 2021
Confirmation statement last made up date 04 April 2020
Annual Accounts 9 December 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 9 December 2014
Annual Accounts 6 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 6 January 2016
Annual Accounts 1 December 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 1 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 23rd, March 2021
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2015 - 2016

Name:

Moore Stephens Northern Home Counties Limited

Address:

Nicholas House River Front

Post code:

EN1 3FG

City / Town:

Enfield

Search other companies

Services (by SIC Code)

  • 61900 : Other telecommunications activities
13
Company Age

Similar companies nearby

Closest companies