Background WavePink WaveYellow Wave

STEELBLUE PROPERTIES LIMITED (11413871)

STEELBLUE PROPERTIES LIMITED (11413871) is a dissolved UK company. incorporated on 13 June 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. STEELBLUE PROPERTIES LIMITED has been registered for 7 years. Current directors include BELAI, Abbai, ROBSON, Danae, ROBSON, Nicholas Valentine.

Company Number
11413871
Status
dissolved
Type
ltd
Incorporated
13 June 2018
Age
7 years
Address
South Park Studios, London, SW6 3HH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BELAI, Abbai, ROBSON, Danae, ROBSON, Nicholas Valentine
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEELBLUE PROPERTIES LIMITED

STEELBLUE PROPERTIES LIMITED is an dissolved company incorporated on 13 June 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. STEELBLUE PROPERTIES LIMITED was registered 7 years ago.(SIC: 68100)

Status

dissolved

Active since 7 years ago

Company No

11413871

LTD Company

Age

7 Years

Incorporated 13 June 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 28 February 2023 (3 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 15 July 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

South Park Studios 88 Peterborough Road London, SW6 3HH,

Previous Addresses

52 New Town Uckfield East Sussex TN22 5DE
From: 13 May 2021To: 25 January 2024
8 Hampstead Gate 1a Frognal Hampstead London NW3 6AL United Kingdom
From: 13 June 2018To: 13 May 2021
Timeline

1 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Jun 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BELAI, Abbai

Active
88 Peterborough Road, LondonSW6 3HH
Born December 1971
Director
Appointed 13 Jun 2018

ROBSON, Danae

Active
88 Peterborough Road, LondonSW6 3HH
Born October 1955
Director
Appointed 13 Jun 2018

ROBSON, Nicholas Valentine

Active
88 Peterborough Road, LondonSW6 3HH
Born June 1955
Director
Appointed 13 Jun 2018

Persons with significant control

5

1a Frognal, LondonNW3 6AL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jun 2018
1a Frognal, LondonNW3 6AL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jun 2018

Mr Nicholas Valentine Robson

Active
88 Peterborough Road, LondonSW6 3HH
Born June 1955

Nature of Control

Significant influence or control
Notified 13 Jun 2018

Mr Abbai Belai

Active
88 Peterborough Road, LondonSW6 3HH
Born December 1971

Nature of Control

Significant influence or control
Notified 13 Jun 2018

Mrs Danae Robson

Active
88 Peterborough Road, LondonSW6 3HH
Born October 1955

Nature of Control

Significant influence or control
Notified 13 Jun 2018
Fundings
Financials
Latest Activities

Filing History

28

Gazette Dissolved Voluntary
14 May 2024
GAZ2(A)GAZ2(A)
Change Registered Office Address Company With Date Old Address New Address
25 January 2024
AD01Change of Registered Office Address
Gazette Notice Voluntary
24 October 2023
GAZ1(A)GAZ1(A)
Dissolution Voluntary Strike Off Suspended
19 October 2023
SOAS(A)SOAS(A)
Dissolution Application Strike Off Company
17 October 2023
DS01DS01
Dissolved Compulsory Strike Off Suspended
9 September 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 September 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 September 2021
PSC02Notification of Relevant Legal Entity PSC
Gazette Notice Compulsory
31 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
13 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 October 2018
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
25 September 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
25 September 2018
SH10Notice of Particulars of Variation
Resolution
25 September 2018
RESOLUTIONSResolutions
Incorporation Company
13 June 2018
NEWINCIncorporation