Company NameBluish Limited
Company StatusDissolved
Company Number03595823
CategoryPrivate Limited Company
Incorporation Date9 July 1998(25 years, 9 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDulcima Catherine Fulton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1998(same day as company formation)
RoleNew Media
Country of ResidenceUnited Kingdom
Correspondence AddressPalmers House Cove Street
Ludlow
Shropshire
SY8 1DB
Wales
Secretary NameSheila Fulton
StatusClosed
Appointed08 July 2010(12 years after company formation)
Appointment Duration10 years, 2 months (closed 29 September 2020)
RoleCompany Director
Correspondence Address39 Franklin Gardens
Cottenham
Cambridgeshire
CB24 8QW
Secretary NameMark David Griffiths
NationalityBritish
StatusResigned
Appointed09 July 1998(same day as company formation)
RoleNew Media
Correspondence AddressPeaton Lodge
Peaton
Craven Arms
Shropshire
SY7 9DL
Wales
Secretary NameDavid James Perry
NationalityBritish
StatusResigned
Appointed01 January 2008(9 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 July 2010)
RoleCompany Director
Correspondence Address1 The Crescent
Rushton
Telford
Shropshire
TF6 5AF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.bluish.co.uk
Telephone07 799063232
Telephone regionMobile

Location

Registered Address167-169 Great Portland Street
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Shareholders

99 at £1Dulcima Catherine Fulton
99.00%
Ordinary
1 at £1Mark David Griffiths
1.00%
Ordinary

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2020First Gazette notice for voluntary strike-off (1 page)
19 February 2020Application to strike the company off the register (1 page)
23 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
8 November 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
16 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
22 February 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
11 July 2017Change of details for Dulcima Catherine Fulton as a person with significant control on 10 July 2016 (2 pages)
11 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
11 July 2017Change of details for Dulcima Catherine Fulton as a person with significant control on 10 July 2016 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
21 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
18 September 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
18 September 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
7 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(4 pages)
7 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(4 pages)
7 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(4 pages)
8 September 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
8 September 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
19 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
19 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
19 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
2 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
2 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
5 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(4 pages)
5 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(4 pages)
5 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(4 pages)
3 September 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
3 September 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
10 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
10 October 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
10 October 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
9 August 2011Director's details changed for Dulcima Catherine Fulton on 1 May 2011 (2 pages)
9 August 2011Director's details changed for Dulcima Catherine Fulton on 1 May 2011 (2 pages)
9 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
9 August 2011Director's details changed for Dulcima Catherine Fulton on 1 May 2011 (2 pages)
9 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
1 September 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
1 September 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
27 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
27 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
27 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
26 August 2010Appointment of Sheila Fulton as a secretary (2 pages)
26 August 2010Appointment of Sheila Fulton as a secretary (2 pages)
26 August 2010Termination of appointment of David Perry as a secretary (1 page)
26 August 2010Director's details changed for Dulcima Catherine Fulton on 3 May 2010 (2 pages)
26 August 2010Termination of appointment of David Perry as a secretary (1 page)
26 August 2010Director's details changed for Dulcima Catherine Fulton on 3 May 2010 (2 pages)
26 August 2010Director's details changed for Dulcima Catherine Fulton on 3 May 2010 (2 pages)
19 January 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
19 January 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
29 July 2009Director's change of particulars / dulcima fulton / 10/07/2009 (1 page)
29 July 2009Director's change of particulars / dulcima fulton / 10/07/2009 (1 page)
13 July 2009Director's change of particulars / dulcima fulton / 10/07/2009 (1 page)
13 July 2009Return made up to 09/07/09; full list of members (3 pages)
13 July 2009Return made up to 09/07/09; full list of members (3 pages)
13 July 2009Director's change of particulars / dulcima fulton / 10/07/2009 (1 page)
10 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
10 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
9 July 2008Return made up to 09/07/08; full list of members (3 pages)
9 July 2008Return made up to 09/07/08; full list of members (3 pages)
4 June 2008Secretary appointed david james perry (1 page)
4 June 2008Secretary appointed david james perry (1 page)
3 June 2008Appointment terminated secretary mark griffiths (1 page)
3 June 2008Appointment terminated secretary mark griffiths (1 page)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
20 August 2007Return made up to 09/07/07; full list of members (2 pages)
20 August 2007Return made up to 09/07/07; full list of members (2 pages)
24 May 2007Director's particulars changed (1 page)
24 May 2007Director's particulars changed (1 page)
1 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
1 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
19 September 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
19 September 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
12 July 2006Return made up to 09/07/06; full list of members (2 pages)
12 July 2006Return made up to 09/07/06; full list of members (2 pages)
12 July 2005Return made up to 09/07/05; full list of members (2 pages)
12 July 2005Return made up to 09/07/05; full list of members (2 pages)
7 July 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
7 July 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
10 June 2005Director's particulars changed (1 page)
10 June 2005Secretary's particulars changed (1 page)
10 June 2005Secretary's particulars changed (1 page)
10 June 2005Director's particulars changed (1 page)
20 July 2004Return made up to 09/07/04; full list of members (6 pages)
20 July 2004Return made up to 09/07/04; full list of members (6 pages)
15 August 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 August 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
15 August 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
15 August 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 July 2003Return made up to 09/07/03; full list of members (6 pages)
23 July 2003Return made up to 09/07/03; full list of members (6 pages)
9 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 October 2002Accounts for a dormant company made up to 31 July 2002 (2 pages)
9 October 2002Accounts for a dormant company made up to 31 July 2002 (2 pages)
9 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 July 2002Return made up to 09/07/02; full list of members (6 pages)
3 July 2002Return made up to 09/07/02; full list of members (6 pages)
10 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 September 2001Accounts for a dormant company made up to 31 July 2001 (2 pages)
10 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 September 2001Accounts for a dormant company made up to 31 July 2001 (2 pages)
9 August 2001Return made up to 09/07/01; full list of members (6 pages)
9 August 2001Return made up to 09/07/01; full list of members (6 pages)
6 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 March 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
6 March 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
6 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 December 2000Registered office changed on 20/12/00 from: 12 ogle street london W1P 7LG (1 page)
20 December 2000Registered office changed on 20/12/00 from: 12 ogle street london W1P 7LG (1 page)
1 September 2000Return made up to 09/07/00; full list of members (6 pages)
1 September 2000Return made up to 09/07/00; full list of members (6 pages)
28 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
28 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
5 August 1999Return made up to 09/07/99; full list of members (6 pages)
5 August 1999Return made up to 09/07/99; full list of members (6 pages)
7 December 1998Secretary resigned (1 page)
7 December 1998Secretary resigned (1 page)
7 December 1998New director appointed (2 pages)
7 December 1998Director resigned (1 page)
7 December 1998New director appointed (2 pages)
7 December 1998Director resigned (1 page)
7 December 1998New secretary appointed (2 pages)
7 December 1998New secretary appointed (2 pages)
9 July 1998Incorporation (15 pages)
9 July 1998Incorporation (15 pages)