Company NameBlue Kangaroo Limited
Company StatusDissolved
Company Number03988663
CategoryPrivate Limited Company
Incorporation Date9 May 2000(23 years, 11 months ago)
Dissolution Date12 January 2016 (8 years, 3 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 NameMr Grant Kennedy Morgan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr David Simon Kreeger
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address1 Hampstead Close
Bucknalls Drive
Bricket Wood
Hertfordshire
AL2 3US
Director NameClifford Michael O`Gorman
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Belvedere Farm
Cucumber Lane
Essendon
Hertfordshire
AL9 6DJ
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMrs Julia Shannon Kreeger
NationalityBritish
StatusResigned
Appointed09 May 2000(same day as company formation)
RoleSecretary
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed09 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressCarradine House
237 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

200 at £0.5Grant Kennedy Morgan
71.94%
Ordinary A
21 at £0.5John Samuel Morgan
7.55%
Ordinary B
18 at £0.5Judith Sarah Morgan
6.47%
Ordinary B
39 at £0.5David Simon Kreeger
14.03%
Ordinary B

Financials

Year2014
Net Worth-£55,787
Cash£3,639
Current Liabilities£59,927

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015Application to strike the company off the register (3 pages)
20 October 2015Application to strike the company off the register (3 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 139
(4 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 139
(4 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 139
(4 pages)
20 November 2014Registered office address changed from The Old School House Victoria Avenue London N3 1GG to Carradine House 237 Regents Park Road London N3 3LF on 20 November 2014 (1 page)
20 November 2014Registered office address changed from The Old School House Victoria Avenue London N3 1GG to Carradine House 237 Regents Park Road London N3 3LF on 20 November 2014 (1 page)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 139
(4 pages)
19 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 139
(4 pages)
19 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 139
(4 pages)
13 May 2014Director's details changed for Mr Grant Kennedy Morgan on 1 January 2014 (2 pages)
13 May 2014Director's details changed for Mr Grant Kennedy Morgan on 1 January 2014 (2 pages)
13 May 2014Director's details changed for Mr Grant Kennedy Morgan on 1 January 2014 (2 pages)
3 October 2013Termination of appointment of Julia Kreeger as a secretary (1 page)
3 October 2013Termination of appointment of Julia Kreeger as a secretary (1 page)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
8 May 2013Secretary's details changed for Mrs Julia Shannon Kreeger on 1 May 2013 (2 pages)
8 May 2013Secretary's details changed for Mrs Julia Shannon Kreeger on 1 May 2013 (2 pages)
8 May 2013Secretary's details changed for Mrs Julia Shannon Kreeger on 1 May 2013 (2 pages)
25 April 2013Director's details changed for Mr Grant Kennedy Morgan on 25 April 2013 (2 pages)
25 April 2013Director's details changed for Mr Grant Kennedy Morgan on 25 April 2013 (2 pages)
18 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
17 May 2010Termination of appointment of Clifford O`Gorman as a director (1 page)
17 May 2010Termination of appointment of Clifford O`Gorman as a director (1 page)
14 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
14 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
14 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
5 March 2010Registered office address changed from Old School House Victoria Avenue London N3 1GG on 5 March 2010 (1 page)
5 March 2010Registered office address changed from Old School House Victoria Avenue London N3 1GG on 5 March 2010 (1 page)
5 March 2010Registered office address changed from Old School House Victoria Avenue London N3 1GG on 5 March 2010 (1 page)
19 January 2010Director's details changed for Clifford Michael O`Gorman on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Clifford Michael O`Gorman on 19 January 2010 (2 pages)
8 May 2009Return made up to 03/05/09; full list of members (4 pages)
8 May 2009Return made up to 03/05/09; full list of members (4 pages)
10 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 June 2008Return made up to 03/05/08; full list of members (4 pages)
10 June 2008Return made up to 03/05/08; full list of members (4 pages)
7 April 2008Director's change of particulars / grant morgan / 25/03/2008 (1 page)
7 April 2008Director's change of particulars / grant morgan / 25/03/2008 (1 page)
16 October 2007Return made up to 03/05/07; full list of members (3 pages)
16 October 2007Director resigned (1 page)
16 October 2007Return made up to 03/05/07; full list of members (3 pages)
16 October 2007Director resigned (1 page)
4 September 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
4 September 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
4 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
28 July 2006Return made up to 03/05/06; full list of members (3 pages)
28 July 2006Return made up to 03/05/06; full list of members (3 pages)
27 March 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
27 March 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
24 February 2006Memorandum and Articles of Association (12 pages)
24 February 2006Nc inc already adjusted 29/01/06 (1 page)
24 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 February 2006Nc inc already adjusted 29/01/06 (1 page)
24 February 2006Memorandum and Articles of Association (12 pages)
4 August 2005Return made up to 03/05/05; full list of members (2 pages)
4 August 2005Return made up to 03/05/05; full list of members (2 pages)
21 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
21 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
6 July 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
6 July 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
23 April 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
25 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
21 May 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 May 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2002Return made up to 03/05/02; full list of members (7 pages)
17 May 2002Return made up to 03/05/02; full list of members (7 pages)
14 May 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
14 May 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
31 May 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 2001Accounting reference date extended from 31/05/01 to 31/10/01 (1 page)
2 January 2001Accounting reference date extended from 31/05/01 to 31/10/01 (1 page)
5 June 2000Ad 09/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 2000Ad 09/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 May 2000New secretary appointed (2 pages)
25 May 2000New secretary appointed (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000Director resigned (1 page)
25 May 2000Secretary resigned (1 page)
25 May 2000Registered office changed on 25/05/00 from: burlington house 40 burlington rise east barnet barnet hertfordshire EN4 8NN (1 page)
25 May 2000Director resigned (1 page)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000Registered office changed on 25/05/00 from: burlington house 40 burlington rise east barnet barnet hertfordshire EN4 8NN (1 page)
25 May 2000New director appointed (2 pages)
25 May 2000Secretary resigned (1 page)
9 May 2000Incorporation (12 pages)
9 May 2000Incorporation (12 pages)