Company NameBluneven Limited
Company StatusDissolved
Company Number03506482
CategoryPrivate Limited Company
Incorporation Date9 February 1998(26 years, 2 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameSusan Millard
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2007(8 years, 11 months after company formation)
Appointment Duration12 years, 7 months (closed 17 September 2019)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 66, 10 Barley Mow Passage
Chiswick
London
W4 4PH
Secretary NameInter. Gala Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed16 March 2009(11 years, 1 month after company formation)
Appointment Duration10 years, 6 months (closed 17 September 2019)
Correspondence Address37-38 Long Acre
London
WC2E 9JT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameKarnea Management Corporation (Corporation)
StatusResigned
Appointed05 May 1998(2 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 29 January 2007)
Correspondence AddressWickhams Cay 1
Road Town
Tortola
Foreign
Director NameTibalt Corporation (Corporation)
StatusResigned
Appointed05 May 1998(2 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 29 January 2007)
Correspondence AddressWickhams Cay 1
Road Town
Tortola
Foreign
Secretary NameTibalt Corporation (Corporation)
StatusResigned
Appointed05 May 1998(2 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 29 January 2007)
Correspondence AddressWickhams Cay 1
Road Town
Tortola
Foreign
Secretary NameInter.Gala Limited (Corporation)
StatusResigned
Appointed29 January 2007(8 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 March 2009)
Correspondence Address8th Floor
New Zealand House, 80 Haymarket
London
SW1Y 4TQ

Location

Registered AddressStudio 3, 92 Lots Road
London
SW10 0QD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1G.b.l. Fiduciaria Spa
100.00%
Ordinary

Financials

Year2014
Net Worth-£37,740
Current Liabilities£1,213,784

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2019First Gazette notice for voluntary strike-off (1 page)
21 June 2019Application to strike the company off the register (1 page)
6 June 2019Registered office address changed from Suite 66, 10 Barley Mow Passage Chiswick London W4 4PH to Studio 3, 92 Lots Road London SW10 0QD on 6 June 2019 (1 page)
28 March 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
7 March 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
6 March 2019Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
11 February 2019Secretary's details changed for Inter. Gala Corporate Secretaries Limited on 10 October 2018 (1 page)
19 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
14 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10,000
(3 pages)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10,000
(3 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
10 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 10,000
(3 pages)
10 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 10,000
(3 pages)
10 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 10,000
(3 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 10,000
(3 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 10,000
(3 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 10,000
(3 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
30 November 2011Secretary's details changed for Inter. Gala Corporate Secretaries Limited on 30 November 2011 (2 pages)
30 November 2011Secretary's details changed for Inter. Gala Corporate Secretaries Limited on 30 November 2011 (2 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (10 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (10 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
22 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
11 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
7 October 2009Director's details changed for Susan Millard on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Susan Millard on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Susan Millard on 7 October 2009 (2 pages)
1 June 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 June 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
17 March 2009Secretary appointed inter. Gala corporate secretaries LIMITED (1 page)
17 March 2009Secretary appointed inter. Gala corporate secretaries LIMITED (1 page)
13 March 2009Appointment terminated secretary inter.gala LIMITED (1 page)
13 March 2009Appointment terminated secretary inter.gala LIMITED (1 page)
9 February 2009Return made up to 09/02/09; full list of members (3 pages)
9 February 2009Return made up to 09/02/09; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
5 March 2008Return made up to 09/02/08; full list of members (3 pages)
5 March 2008Return made up to 09/02/08; full list of members (3 pages)
28 June 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 June 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
27 February 2007Return made up to 09/02/07; full list of members (6 pages)
27 February 2007Return made up to 09/02/07; full list of members (6 pages)
30 January 2007New secretary appointed (1 page)
30 January 2007New secretary appointed (1 page)
29 January 2007New director appointed (2 pages)
29 January 2007Registered office changed on 29/01/07 from: 8A-9A-10A kilburn bridge kilburn high road london NW6 6HT (1 page)
29 January 2007Director resigned (1 page)
29 January 2007New director appointed (2 pages)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Secretary resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Secretary resigned (1 page)
29 January 2007Registered office changed on 29/01/07 from: 8A-9A-10A kilburn bridge kilburn high road london NW6 6HT (1 page)
1 August 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
1 August 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
2 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
22 February 2006Return made up to 09/02/06; full list of members (7 pages)
22 February 2006Return made up to 09/02/06; full list of members (7 pages)
23 July 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
23 July 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 May 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
6 May 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
24 February 2005Return made up to 09/02/05; full list of members
  • 363(287) ‐ Registered office changed on 24/02/05
(7 pages)
24 February 2005Return made up to 09/02/05; full list of members
  • 363(287) ‐ Registered office changed on 24/02/05
(7 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
18 February 2004Return made up to 09/02/04; full list of members (7 pages)
18 February 2004Return made up to 09/02/04; full list of members (7 pages)
30 June 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
30 June 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
20 February 2003Return made up to 09/02/03; full list of members
  • 363(287) ‐ Registered office changed on 20/02/03
(7 pages)
20 February 2003Return made up to 09/02/03; full list of members
  • 363(287) ‐ Registered office changed on 20/02/03
(7 pages)
26 June 2002Registered office changed on 26/06/02 from: c/o cofid corp services LTD 10 london mews london W2 1HY (1 page)
26 June 2002Registered office changed on 26/06/02 from: c/o cofid corp services LTD 10 london mews london W2 1HY (1 page)
15 February 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
15 February 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
13 February 2002Return made up to 09/02/02; full list of members (6 pages)
13 February 2002Return made up to 09/02/02; full list of members (6 pages)
7 February 2002Total exemption full accounts made up to 30 June 2000 (8 pages)
7 February 2002Total exemption full accounts made up to 30 June 2000 (8 pages)
14 February 2001Return made up to 09/02/01; full list of members (6 pages)
14 February 2001Return made up to 09/02/01; full list of members (6 pages)
8 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
8 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
25 February 2000Return made up to 09/02/00; full list of members (6 pages)
25 February 2000Return made up to 09/02/00; full list of members (6 pages)
19 February 1999Return made up to 09/02/99; full list of members (8 pages)
19 February 1999Return made up to 09/02/99; full list of members (8 pages)
15 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 May 1998New director appointed (2 pages)
15 May 1998Director resigned (1 page)
15 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 May 1998New secretary appointed;new director appointed (2 pages)
15 May 1998£ nc 1000/1000000 05/05/98 (1 page)
15 May 1998New secretary appointed;new director appointed (2 pages)
15 May 1998Secretary resigned (1 page)
15 May 1998Secretary resigned (1 page)
15 May 1998Director resigned (1 page)
15 May 1998New director appointed (2 pages)
15 May 1998£ nc 1000/1000000 05/05/98 (1 page)
14 May 1998Registered office changed on 14/05/98 from: 6-8 underwood street london N1 7JQ (1 page)
14 May 1998Registered office changed on 14/05/98 from: 6-8 underwood street london N1 7JQ (1 page)
9 February 1998Incorporation (18 pages)
9 February 1998Incorporation (18 pages)