Company NameBlue Fish Marketing Limited
Company StatusDissolved
Company Number04244231
CategoryPrivate Limited Company
Incorporation Date2 July 2001(22 years, 10 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Robert Murray Smith
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(12 years after company formation)
Appointment Duration5 years, 1 month (closed 14 August 2018)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressUnit 2 Guards Avenue
Caterham
Surrey
CR3 5XL
Director NameMrs Catherine Ann Smith
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(3 months, 2 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 01 July 2013)
RoleMarketing
Correspondence AddressCrossways Church Lane
Godstone
Surrey
RH9 8BW
Secretary NameNeil Richard Smith
NationalityBritish
StatusResigned
Appointed17 October 2001(3 months, 2 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 01 July 2013)
RoleManaging Director
Correspondence AddressCrossways Church Lane
Godstone
Surrey
RH9 8BW
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed02 July 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed02 July 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitebluefishmarketing.co.uk

Location

Registered AddressUnit 2 Guards Avenue
Caterham
Surrey
CR3 5XL
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham-on-the-Hill
WardWestway
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Robert Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£975
Cash£14,121
Current Liabilities£13,518

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

14 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2018First Gazette notice for voluntary strike-off (1 page)
22 May 2018Application to strike the company off the register (3 pages)
26 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
12 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
13 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
31 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(3 pages)
31 July 2015Director's details changed for Mr Robert Murray Smith on 1 June 2015 (2 pages)
31 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(3 pages)
31 July 2015Director's details changed for Mr Robert Murray Smith on 1 June 2015 (2 pages)
31 July 2015Director's details changed for Mr Robert Murray Smith on 1 June 2015 (2 pages)
31 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
24 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(3 pages)
24 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(3 pages)
24 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
9 August 2013Termination of appointment of Neil Smith as a secretary (1 page)
9 August 2013Director's details changed (2 pages)
9 August 2013Director's details changed (2 pages)
9 August 2013Director's details changed for Mr Robert Murphy Smith on 1 July 2013 (2 pages)
9 August 2013Director's details changed for Mr Robert Murphy Smith on 1 July 2013 (2 pages)
9 August 2013Termination of appointment of Catherine Smith as a director (1 page)
9 August 2013Termination of appointment of Neil Smith as a secretary (1 page)
9 August 2013Termination of appointment of Catherine Smith as a director (1 page)
26 July 2013Registered office address changed from Airport House Ledgers Limited Croydon Surrey CR0 0XZ United Kingdom on 26 July 2013 (1 page)
26 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Appointment of Mr Robert Murray Smith as a director (2 pages)
26 July 2013Registered office address changed from Airport House Ledgers Limited Croydon Surrey CR0 0XZ United Kingdom on 26 July 2013 (1 page)
26 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Appointment of Mr Robert Murray Smith as a director (2 pages)
26 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
10 February 2011Registered office address changed from Airport House Ledgers Limited Croydon Surrey CR0 0XZ United Kingdom on 10 February 2011 (1 page)
10 February 2011Registered office address changed from Suite L8 Airport House Purley Way Croydon Surrey CR0 0XZ United Kingdom on 10 February 2011 (1 page)
10 February 2011Registered office address changed from Suite L8 Airport House Purley Way Croydon Surrey CR0 0XZ United Kingdom on 10 February 2011 (1 page)
10 February 2011Registered office address changed from Airport House Ledgers Limited Croydon Surrey CR0 0XZ United Kingdom on 10 February 2011 (1 page)
6 September 2010Secretary's details changed for Neil Richard Smith on 30 April 2008 (2 pages)
6 September 2010Director's details changed for Mrs Catherine Ann Smith on 30 April 2008 (2 pages)
6 September 2010Secretary's details changed for Neil Richard Smith on 30 April 2008 (2 pages)
6 September 2010Director's details changed for Mrs Catherine Ann Smith on 30 April 2008 (2 pages)
18 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
4 August 2009Return made up to 02/07/09; full list of members (3 pages)
4 August 2009Return made up to 02/07/09; full list of members (3 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
23 March 2009Registered office changed on 23/03/2009 from airport house suite 43-45 purley way croydon surrey CR0 0XZ (1 page)
23 March 2009Registered office changed on 23/03/2009 from airport house suite 43-45 purley way croydon surrey CR0 0XZ (1 page)
31 July 2008Return made up to 02/07/08; full list of members (3 pages)
31 July 2008Return made up to 02/07/08; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
5 October 2007Return made up to 02/07/07; full list of members (2 pages)
5 October 2007Return made up to 02/07/07; full list of members (2 pages)
21 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
21 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
17 July 2006Return made up to 02/07/06; full list of members (2 pages)
17 July 2006Return made up to 02/07/06; full list of members (2 pages)
11 January 2006Total exemption small company accounts made up to 31 July 2004 (4 pages)
11 January 2006Total exemption small company accounts made up to 31 July 2004 (4 pages)
11 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
11 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
23 August 2005Return made up to 02/07/05; full list of members (2 pages)
23 August 2005Return made up to 02/07/05; full list of members (2 pages)
3 September 2004Registered office changed on 03/09/04 from: airport house suite 43-45 purley way croydon surrey CR0 0XY (1 page)
3 September 2004Registered office changed on 03/09/04 from: airport house suite 43-45 purley way croydon surrey CR0 0XY (1 page)
19 August 2004Return made up to 02/07/04; full list of members
  • 363(287) ‐ Registered office changed on 19/08/04
(6 pages)
19 August 2004Return made up to 02/07/04; full list of members
  • 363(287) ‐ Registered office changed on 19/08/04
(6 pages)
29 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
29 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
9 July 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 July 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 May 2003Accounts made up to 31 July 2002 (2 pages)
27 May 2003Accounts made up to 31 July 2002 (2 pages)
25 July 2002Return made up to 02/07/02; full list of members (6 pages)
25 July 2002Return made up to 02/07/02; full list of members (6 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New secretary appointed (2 pages)
16 November 2001Registered office changed on 16/11/01 from: 21-25 stafford road croydon surrey CR9 4BQ (1 page)
16 November 2001Registered office changed on 16/11/01 from: 21-25 stafford road croydon surrey CR9 4BQ (1 page)
16 November 2001New director appointed (2 pages)
16 November 2001New secretary appointed (2 pages)
6 July 2001Director resigned (1 page)
6 July 2001Secretary resigned (1 page)
6 July 2001Director resigned (1 page)
6 July 2001Secretary resigned (1 page)
2 July 2001Incorporation (13 pages)
2 July 2001Incorporation (13 pages)