Company NameBluelem Limited
Company StatusDissolved
Company Number01830493
CategoryPrivate Limited Company
Incorporation Date5 July 1984(39 years, 9 months ago)
Dissolution Date24 January 2020 (4 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Babu Raishi Shah
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1991(6 years, 6 months after company formation)
Appointment Duration29 years (closed 24 January 2020)
RoleMerchant
Country of ResidenceEngland
Correspondence Address2 Colebrook Road
Norbury
London
SW16 5QX
Director NameMr Rameshchandra Raishi Shah
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1991(6 years, 6 months after company formation)
Appointment Duration29 years (closed 24 January 2020)
RoleMerchant
Country of ResidenceEngland
Correspondence AddressGreenaways
19 Kingswood Way
South Croydon
Surrey
CR2 8QL
Secretary NameMr Babu Raishi Shah
NationalityBritish
StatusClosed
Appointed18 January 1991(6 years, 6 months after company formation)
Appointment Duration29 years (closed 24 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Colebrook Road
Norbury
London
SW16 5QX
Director NameJayantilal Raishi Shah
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1991(6 years, 6 months after company formation)
Appointment Duration16 years, 5 months (resigned 23 June 2007)
RoleMerchant
Correspondence Address136 Stanford Road
Norbury
London
SW16 4QB

Contact

Websitebondsoflondon.com
Email address[email protected]
Telephone020 87649972
Telephone regionLondon

Location

Registered AddressMountview Court
1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90k at £1Mr Rameshchandra Raishi Shah
60.00%
Ordinary
60k at £1Babu Raishi Shah
40.00%
Ordinary

Financials

Year2014
Net Worth£150,268
Current Liabilities£2,048

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

7 March 1989Delivered on: 9 March 1989
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50, high street, oxshott surrey t/n sy 122347.
Outstanding

Filing History

24 January 2020Final Gazette dissolved following liquidation (1 page)
24 October 2019Return of final meeting in a members' voluntary winding up (9 pages)
26 September 2018Registered office address changed from Unit 6 Norbury Trading Estate Craignish Avenue Norbury London SW16 4RW to Mountview Court 1148 High Road Whetstone London N20 0RA on 26 September 2018 (2 pages)
24 September 2018Declaration of solvency (5 pages)
24 September 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-04
(1 page)
24 September 2018Appointment of a voluntary liquidator (3 pages)
28 August 2018Satisfaction of charge 1 in full (1 page)
16 July 2018Micro company accounts made up to 30 September 2017 (3 pages)
30 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
6 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 150,000
(5 pages)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 150,000
(5 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 150,000
(5 pages)
6 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 150,000
(5 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 150,000
(5 pages)
7 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 150,000
(5 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
26 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
5 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
26 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
8 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
4 March 2009Return made up to 20/01/09; full list of members (4 pages)
4 March 2009Return made up to 20/01/09; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
9 April 2008Return made up to 20/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2008Return made up to 20/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
9 February 2007Return made up to 20/01/07; full list of members (7 pages)
9 February 2007Return made up to 20/01/07; full list of members (7 pages)
3 October 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
3 October 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
7 February 2006Return made up to 20/01/06; full list of members (7 pages)
7 February 2006Return made up to 20/01/06; full list of members (7 pages)
8 August 2005Registered office changed on 08/08/05 from: 330, oxford street, london. W1R 1HD (1 page)
8 August 2005Registered office changed on 08/08/05 from: 330, oxford street, london. W1R 1HD (1 page)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
8 February 2005Return made up to 20/01/05; full list of members (7 pages)
8 February 2005Return made up to 20/01/05; full list of members (7 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
30 January 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
30 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
19 February 2003Return made up to 20/01/03; full list of members (7 pages)
19 February 2003Return made up to 20/01/03; full list of members (7 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
29 January 2002Return made up to 20/01/02; full list of members (7 pages)
29 January 2002Return made up to 20/01/02; full list of members (7 pages)
28 September 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
28 September 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
10 May 2001Return made up to 20/01/01; full list of members (7 pages)
10 May 2001Return made up to 20/01/01; full list of members (7 pages)
26 January 2001Accounts made up to 31 March 1999 (11 pages)
26 January 2001Accounts made up to 30 September 1999 (11 pages)
26 January 2001Accounts made up to 30 September 1999 (11 pages)
26 January 2001Accounts made up to 31 March 1999 (11 pages)
3 April 2000Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
3 April 2000Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
7 March 2000Return made up to 20/01/00; full list of members (7 pages)
7 March 2000Return made up to 20/01/00; full list of members (7 pages)
12 April 1999Accounts made up to 31 March 1998 (13 pages)
12 April 1999Accounts made up to 31 March 1998 (13 pages)
21 February 1999Return made up to 20/01/99; no change of members (4 pages)
21 February 1999Return made up to 20/01/99; no change of members (4 pages)
26 March 1998Return made up to 20/01/98; full list of members (6 pages)
26 March 1998Return made up to 20/01/98; full list of members (6 pages)
2 February 1998Accounts made up to 31 March 1997 (13 pages)
2 February 1998Accounts made up to 31 March 1997 (13 pages)
4 August 1997Accounts made up to 31 March 1996 (13 pages)
4 August 1997Accounts made up to 31 March 1996 (13 pages)
19 February 1997Return made up to 20/01/97; no change of members (4 pages)
19 February 1997Return made up to 20/01/97; no change of members (4 pages)
3 May 1996Accounts made up to 31 March 1995 (14 pages)
3 May 1996Accounts made up to 31 March 1995 (14 pages)
29 February 1996Return made up to 20/01/96; no change of members (4 pages)
29 February 1996Return made up to 20/01/96; no change of members (4 pages)
19 April 1995Accounts made up to 31 March 1994 (13 pages)
19 April 1995Accounts made up to 31 March 1993 (13 pages)
19 April 1995Accounts made up to 31 March 1994 (13 pages)
19 April 1995Accounts made up to 31 March 1993 (13 pages)