Company NameBlubite Limited
Company StatusDissolved
Company Number03720347
CategoryPrivate Limited Company
Incorporation Date25 February 1999(25 years, 2 months ago)
Dissolution Date28 June 2022 (1 year, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Shaun Richard James Smith
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1999(same day as company formation)
RoleDental Software Consultant
Country of ResidenceUnited Kingdom
Correspondence Address55 Mark Lane
London
EC3R 7NE
Secretary NameMr Shaun Richard James Smith
NationalityBritish
StatusClosed
Appointed25 February 1999(same day as company formation)
RoleSoftware
Country of ResidenceUnited Kingdom
Correspondence Address55 Mark Lane
London
EC3R 7NE
Director NameMs Bridget Mary McGrade
Date of BirthAugust 1966 (Born 57 years ago)
NationalityNew Zealander
StatusResigned
Appointed25 February 1999(same day as company formation)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence AddressFlat 68 Asher Way
London
E1W 2JF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteradiastech.com

Location

Registered Address55 Mark Lane
London
EC3R 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Dr Shaun Richard James Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£374,991
Cash£839
Current Liabilities£55,848

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

7 December 2001Delivered on: 12 December 2001
Satisfied on: 11 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1C, pennybank chambers great eastern street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

5 March 2021Confirmation statement made on 25 February 2021 with updates (4 pages)
26 November 2020Micro company accounts made up to 31 October 2019 (3 pages)
25 February 2020Secretary's details changed for Mr Shaun Richard James Smith on 25 February 2020 (1 page)
25 February 2020Director's details changed for Mr Shaun Richard James Smith on 26 February 2019 (2 pages)
25 February 2020Director's details changed for Mr Shaun Richard James Smith on 25 February 2020 (2 pages)
25 February 2020Confirmation statement made on 25 February 2020 with updates (4 pages)
25 February 2020Director's details changed for Mr Shaun Richard James Smith on 25 February 2020 (2 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (3 pages)
1 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
2 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
9 May 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
23 February 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
23 February 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
8 November 2016Previous accounting period extended from 31 May 2016 to 31 October 2016 (1 page)
8 November 2016Previous accounting period extended from 31 May 2016 to 31 October 2016 (1 page)
25 August 2016Termination of appointment of Bridget Mary Mcgrade as a director on 1 June 2016 (1 page)
25 August 2016Termination of appointment of Bridget Mary Mcgrade as a director on 1 June 2016 (1 page)
12 May 2016Register(s) moved to registered office address 55 Mark Lane London EC3R 7NE (1 page)
12 May 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(6 pages)
12 May 2016Register(s) moved to registered office address 55 Mark Lane London EC3R 7NE (1 page)
12 May 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(6 pages)
6 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
6 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
11 November 2015Satisfaction of charge 1 in full (4 pages)
11 November 2015Satisfaction of charge 1 in full (4 pages)
16 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(6 pages)
16 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(6 pages)
16 April 2015Register inspection address has been changed from 58-60 Berners Street London W1T 3JS United Kingdom to 27 Mortimer Street London W1T 3BL (1 page)
16 April 2015Register inspection address has been changed from 58-60 Berners Street London W1T 3JS United Kingdom to 27 Mortimer Street London W1T 3BL (1 page)
8 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
8 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
25 June 2014Compulsory strike-off action has been discontinued (1 page)
25 June 2014Compulsory strike-off action has been discontinued (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
23 June 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(6 pages)
23 June 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(6 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
19 July 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
19 July 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
11 July 2012Register(s) moved to registered inspection location (1 page)
11 July 2012Register inspection address has been changed (1 page)
11 July 2012Register(s) moved to registered inspection location (1 page)
11 July 2012Register inspection address has been changed (1 page)
3 July 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012Compulsory strike-off action has been discontinued (1 page)
2 July 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 May 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 October 2010Director's details changed for Dr Shaun Richard James Smith on 25 February 2010 (2 pages)
21 October 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
21 October 2010Director's details changed for Bridget Mary Mcgrade on 25 February 2010 (3 pages)
21 October 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
21 October 2010Director's details changed for Dr Shaun Richard James Smith on 25 February 2010 (2 pages)
21 October 2010Director's details changed for Bridget Mary Mcgrade on 25 February 2010 (3 pages)
27 April 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
27 April 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
28 November 2009Compulsory strike-off action has been discontinued (1 page)
28 November 2009Compulsory strike-off action has been discontinued (1 page)
26 November 2009Annual return made up to 25 February 2009 with a full list of shareholders (3 pages)
26 November 2009Annual return made up to 25 February 2009 with a full list of shareholders (3 pages)
2 May 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
2 May 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
6 May 2008Return made up to 25/02/07; no change of members (7 pages)
6 May 2008Return made up to 25/02/07; no change of members (7 pages)
21 April 2008Return made up to 25/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2008Return made up to 25/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 August 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
2 August 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
15 March 2006Return made up to 25/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2006Return made up to 25/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
24 March 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
22 March 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
18 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
20 February 2003Return made up to 25/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2003Return made up to 25/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
4 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
19 March 2002Return made up to 25/02/02; full list of members (6 pages)
19 March 2002Return made up to 25/02/02; full list of members (6 pages)
12 December 2001Particulars of mortgage/charge (4 pages)
12 December 2001Particulars of mortgage/charge (4 pages)
23 April 2001Return made up to 25/02/01; full list of members (6 pages)
23 April 2001Return made up to 25/02/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
28 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
23 June 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2000Accounting reference date extended from 29/02/00 to 31/05/00 (1 page)
28 March 2000Accounting reference date extended from 29/02/00 to 31/05/00 (1 page)
20 July 1999Secretary resigned (1 page)
20 July 1999New secretary appointed;new director appointed (2 pages)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
20 July 1999Secretary resigned (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New secretary appointed;new director appointed (2 pages)
25 February 1999Incorporation (16 pages)
25 February 1999Incorporation (16 pages)