Company NameBluenet Solutions Limited
Company StatusDissolved
Company Number03939554
CategoryPrivate Limited Company
Incorporation Date3 March 2000(24 years, 2 months ago)
Dissolution Date29 May 2018 (5 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Arnaud Gei-Wai Cheung
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(10 years, 5 months after company formation)
Appointment Duration7 years, 10 months (closed 29 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDomus Nova 17 Kensington Park Road
London
W11 2EU
Director NameNicholas David Ferrand
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(same day as company formation)
RoleEstate Agent
Correspondence Address37 Alexander Street
London
W2 5NU
Secretary NameMr Basil Bibi
NationalityBritish
StatusResigned
Appointed03 March 2000(same day as company formation)
RoleSystems Developer
Country of ResidenceEngland
Correspondence Address49 Burbage Road
London
SE24 9HB
Secretary NameMargherita Gardella Ferrand
NationalityBritish
StatusResigned
Appointed28 November 2003(3 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 February 2004)
RoleCompany Director
Correspondence Address37 Alexander Street
London
W2 5NU
Director NameRobert James Atkins
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(3 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 07 June 2013)
RoleSales Consultant
Country of ResidenceEngland
Correspondence Address38 Bracewell Road
London
W10 6AF
Secretary NameRobert James Atkins
NationalityBritish
StatusResigned
Appointed10 February 2004(3 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 07 June 2013)
RoleSales Consultant
Country of ResidenceEngland
Correspondence Address38 Bracewell Road
London
W10 6AF
Director NameAnthony Sean Thacker
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(4 years after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 2008)
RoleSales Consultant
Correspondence AddressFlat 2
97 Talbot Road
London
W2 5JW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address78 Westbourne Grove
London
W2 5RT
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Robert James Atkins
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,717
Cash£49
Current Liabilities£10,766

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
20 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
16 February 2017Registered office address changed from 37 Alexander Street London W2 5NU to 78 Westbourne Grove London W2 5RT on 16 February 2017 (1 page)
16 February 2017Registered office address changed from 37 Alexander Street London W2 5NU to 78 Westbourne Grove London W2 5RT on 16 February 2017 (1 page)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
18 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
13 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
13 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
17 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
17 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
17 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 June 2013Termination of appointment of Robert Atkins as a secretary (1 page)
17 June 2013Termination of appointment of Robert Atkins as a secretary (1 page)
17 June 2013Termination of appointment of Robert Atkins as a director (1 page)
17 June 2013Termination of appointment of Robert Atkins as a director (1 page)
2 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 September 2010Appointment of Arnaud Gei-Wai Cheung as a director (3 pages)
2 September 2010Appointment of Arnaud Gei-Wai Cheung as a director (3 pages)
17 June 2010Director's details changed for Robert James Atkins on 1 March 2010 (2 pages)
17 June 2010Director's details changed for Robert James Atkins on 1 March 2010 (2 pages)
17 June 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Robert James Atkins on 1 March 2010 (2 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 March 2009Appointment terminated director anthony thacker (1 page)
27 March 2009Return made up to 03/03/09; full list of members (3 pages)
27 March 2009Appointment terminated director anthony thacker (1 page)
27 March 2009Return made up to 03/03/09; full list of members (3 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 June 2008Return made up to 03/03/08; full list of members (8 pages)
10 June 2008Return made up to 03/03/08; full list of members (8 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 March 2007Return made up to 03/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 March 2007Return made up to 03/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 April 2006Return made up to 03/03/06; full list of members (7 pages)
3 April 2006Return made up to 03/03/06; full list of members (7 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 March 2005Return made up to 03/03/05; full list of members (7 pages)
11 March 2005Return made up to 03/03/05; full list of members (7 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 April 2004Return made up to 03/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2004Return made up to 03/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2004New secretary appointed;new director appointed (2 pages)
27 March 2004New secretary appointed;new director appointed (2 pages)
15 March 2004New director appointed (1 page)
15 March 2004New director appointed (1 page)
9 March 2004Registered office changed on 09/03/04 from: 37 alexander street london W2 5NU (1 page)
9 March 2004Registered office changed on 09/03/04 from: 37 alexander street london W2 5NU (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Secretary resigned (1 page)
2 March 2004Secretary resigned (1 page)
16 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
16 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
23 December 2003New secretary appointed (2 pages)
23 December 2003New secretary appointed (2 pages)
23 December 2003Secretary resigned (1 page)
23 December 2003Secretary resigned (1 page)
16 April 2003Return made up to 03/03/03; full list of members (6 pages)
16 April 2003Return made up to 03/03/03; full list of members (6 pages)
3 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
3 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
2 June 2002Return made up to 03/03/02; full list of members (6 pages)
2 June 2002Return made up to 03/03/02; full list of members (6 pages)
4 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
4 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
15 May 2001Return made up to 03/03/01; full list of members (6 pages)
15 May 2001Return made up to 03/03/01; full list of members (6 pages)
30 January 2001New director appointed (2 pages)
30 January 2001Secretary resigned (1 page)
30 January 2001New secretary appointed (2 pages)
30 January 2001New secretary appointed (2 pages)
30 January 2001Director resigned (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001Director resigned (1 page)
30 January 2001Secretary resigned (1 page)
15 March 2000Registered office changed on 15/03/00 from: 788-790 finchley road london NW11 7TJ (1 page)
15 March 2000Registered office changed on 15/03/00 from: 788-790 finchley road london NW11 7TJ (1 page)
3 March 2000Incorporation (18 pages)
3 March 2000Incorporation (18 pages)