Company NameBlue Mango Limited
Company StatusDissolved
Company Number03711786
CategoryPrivate Limited Company
Incorporation Date11 February 1999(25 years, 2 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Nicholas Booth
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1999(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Grove Terrace
Teddington
Middlesex
TW11 8AU
Secretary NameMrs Vanessa Booth
NationalityBritish
StatusClosed
Appointed11 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address19 Grove Terrace
Teddington
Middlesex
TW11 8AU
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Telephone020 88899339
Telephone regionLondon

Location

Registered Address2 Beauchamp Court
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mr Nicholas Booth
50.00%
Ordinary
1 at £1Mrs Vanessa Booth
50.00%
Ordinary

Financials

Year2014
Turnover£126,487
Net Worth£2,711
Cash£29,466
Current Liabilities£27,498

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2020First Gazette notice for voluntary strike-off (1 page)
20 April 2020Application to strike the company off the register (1 page)
12 March 2020Micro company accounts made up to 29 February 2020 (5 pages)
17 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
6 May 2019Micro company accounts made up to 28 February 2019 (5 pages)
13 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
22 June 2018Micro company accounts made up to 28 February 2018 (5 pages)
12 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
5 May 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
5 May 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
19 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
19 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
11 July 2016Registered office address changed from 2nd Floor Walsingham House 1331-1337 High Road Whetstone London N20 9HR to C/O David Isaacs & Co 2 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 11 July 2016 (1 page)
11 July 2016Registered office address changed from 2nd Floor Walsingham House 1331-1337 High Road Whetstone London N20 9HR to C/O David Isaacs & Co 2 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 11 July 2016 (1 page)
19 May 2016Total exemption full accounts made up to 29 February 2016 (8 pages)
19 May 2016Total exemption full accounts made up to 29 February 2016 (8 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(4 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(4 pages)
19 June 2015Total exemption full accounts made up to 28 February 2015 (8 pages)
19 June 2015Total exemption full accounts made up to 28 February 2015 (8 pages)
19 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(4 pages)
19 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(4 pages)
6 May 2014Total exemption full accounts made up to 28 February 2014 (8 pages)
6 May 2014Total exemption full accounts made up to 28 February 2014 (8 pages)
12 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(4 pages)
12 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(4 pages)
8 May 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
8 May 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
16 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
16 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
7 June 2012Total exemption full accounts made up to 29 February 2012 (14 pages)
7 June 2012Total exemption full accounts made up to 29 February 2012 (14 pages)
19 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
19 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
18 April 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
18 April 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
14 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
16 June 2010Total exemption full accounts made up to 28 February 2010 (12 pages)
16 June 2010Total exemption full accounts made up to 28 February 2010 (12 pages)
23 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
23 February 2010Secretary's details changed for Vanessa Booth on 1 February 2010 (1 page)
23 February 2010Secretary's details changed for Vanessa Booth on 1 February 2010 (1 page)
23 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Nicholas Booth on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Nicholas Booth on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Nicholas Booth on 1 February 2010 (2 pages)
23 February 2010Secretary's details changed for Vanessa Booth on 1 February 2010 (1 page)
5 May 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
5 May 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
16 March 2009Return made up to 11/02/09; full list of members (10 pages)
16 March 2009Registered office changed on 16/03/2009 from 3RD floor 1230 high road whetstone N20 0LH (1 page)
16 March 2009Registered office changed on 16/03/2009 from 3RD floor 1230 high road whetstone N20 0LH (1 page)
16 March 2009Return made up to 11/02/09; full list of members (10 pages)
1 May 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
1 May 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
3 April 2008Return made up to 11/02/08; full list of members (6 pages)
3 April 2008Return made up to 11/02/08; full list of members (6 pages)
10 April 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
10 April 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
9 March 2007Return made up to 11/02/07; full list of members (6 pages)
9 March 2007Return made up to 11/02/07; full list of members (6 pages)
5 May 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
5 May 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
3 March 2006Return made up to 11/02/06; full list of members
  • 363(287) ‐ Registered office changed on 03/03/06
(6 pages)
3 March 2006Return made up to 11/02/06; full list of members
  • 363(287) ‐ Registered office changed on 03/03/06
(6 pages)
7 July 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
7 July 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
4 March 2005Return made up to 11/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 2005Return made up to 11/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 June 2004Registered office changed on 23/06/04 from: 48B eden street cambridge cambridgeshire CB1 1EL (1 page)
23 June 2004Registered office changed on 23/06/04 from: 48B eden street cambridge cambridgeshire CB1 1EL (1 page)
19 May 2004Total exemption full accounts made up to 28 February 2004 (10 pages)
19 May 2004Total exemption full accounts made up to 28 February 2004 (10 pages)
23 February 2004Return made up to 11/02/04; full list of members (6 pages)
23 February 2004Return made up to 11/02/04; full list of members (6 pages)
20 May 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
20 May 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
5 March 2003Return made up to 11/02/03; full list of members (6 pages)
5 March 2003Return made up to 11/02/03; full list of members (6 pages)
2 July 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
2 July 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
27 February 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 February 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 October 2001Director's particulars changed (1 page)
29 October 2001Director's particulars changed (1 page)
29 October 2001Registered office changed on 29/10/01 from: 15 hinton avenue cambridge CB1 7AR (1 page)
29 October 2001Registered office changed on 29/10/01 from: 15 hinton avenue cambridge CB1 7AR (1 page)
19 June 2001Full accounts made up to 28 February 2001 (10 pages)
19 June 2001Full accounts made up to 28 February 2001 (10 pages)
16 February 2001Return made up to 11/02/01; full list of members (6 pages)
16 February 2001Return made up to 11/02/01; full list of members (6 pages)
12 July 2000Full accounts made up to 29 February 2000 (10 pages)
12 July 2000Full accounts made up to 29 February 2000 (10 pages)
8 March 2000Return made up to 11/02/00; full list of members (6 pages)
8 March 2000Return made up to 11/02/00; full list of members (6 pages)
25 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
25 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 February 1999New secretary appointed (2 pages)
19 February 1999Registered office changed on 19/02/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
19 February 1999Director resigned (1 page)
19 February 1999Registered office changed on 19/02/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
19 February 1999Secretary resigned (1 page)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
19 February 1999Director resigned (1 page)
19 February 1999New secretary appointed (2 pages)
19 February 1999Secretary resigned (1 page)
11 February 1999Incorporation (16 pages)
11 February 1999Incorporation (16 pages)