Company NameBlue River Services Limited
Company StatusDissolved
Company Number04414264
CategoryPrivate Limited Company
Incorporation Date11 April 2002(22 years ago)
Dissolution Date2 June 2021 (2 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Martin Edward Rogers
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2002(3 weeks, 6 days after company formation)
Appointment Duration19 years, 1 month (closed 02 June 2021)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address10 Old House Close
Ewell Village
Epson
Surrey
KT17 1LE
Secretary NameLisa Ann Rogers
NationalityBritish,Canadian
StatusClosed
Appointed08 May 2002(3 weeks, 6 days after company formation)
Appointment Duration19 years, 1 month (closed 02 June 2021)
RoleHousewife
Correspondence Address10 Old House Close
Ewell Village
Epsom
Surrey
KT17 1LE
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed11 April 2002(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2002(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Location

Registered AddressSfp 9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1 at £1Lisa Ann Rogers
50.00%
Ordinary
1 at £1Martin Edward Rogers
50.00%
Ordinary

Financials

Year2014
Net Worth£13,759
Cash£27,672
Current Liabilities£39,905

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Filing History

2 June 2021Final Gazette dissolved following liquidation (1 page)
2 March 2021Return of final meeting in a members' voluntary winding up (15 pages)
12 October 2020Liquidators' statement of receipts and payments to 4 September 2020 (13 pages)
18 October 2019Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 18 October 2019 (2 pages)
13 September 2019Declaration of solvency (5 pages)
13 September 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-05
(1 page)
13 September 2019Appointment of a voluntary liquidator (3 pages)
9 September 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-05
(1 page)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
30 January 2019Unaudited abridged accounts made up to 30 April 2018 (9 pages)
19 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
19 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(4 pages)
27 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
8 November 2013Registered office address changed from Jsa House 110 the Parade Watford Hertfordshire WD17 1GB England on 8 November 2013 (1 page)
8 November 2013Registered office address changed from Jsa House 110 the Parade Watford Hertfordshire WD17 1GB England on 8 November 2013 (1 page)
8 November 2013Registered office address changed from Jsa House 110 the Parade Watford Hertfordshire WD17 1GB England on 8 November 2013 (1 page)
5 August 2013Registered office address changed from 10 Old House Close, Ewell Village, Epsom Surrey KT17 1LE on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 10 Old House Close, Ewell Village, Epsom Surrey KT17 1LE on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 10 Old House Close, Ewell Village, Epsom Surrey KT17 1LE on 5 August 2013 (1 page)
16 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
1 June 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 June 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 August 2010Compulsory strike-off action has been discontinued (1 page)
24 August 2010Compulsory strike-off action has been discontinued (1 page)
23 August 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for Martin Edward Rogers on 11 April 2010 (2 pages)
20 August 2010Director's details changed for Martin Edward Rogers on 11 April 2010 (2 pages)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
18 August 2009Return made up to 11/04/09; full list of members (3 pages)
18 August 2009Return made up to 11/04/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
1 May 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 June 2008Return made up to 11/04/08; full list of members (3 pages)
26 June 2008Return made up to 11/04/08; full list of members (3 pages)
28 December 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
28 December 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
11 April 2007Return made up to 11/04/07; full list of members (2 pages)
11 April 2007Return made up to 11/04/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
6 March 2007Director's particulars changed (1 page)
6 March 2007Registered office changed on 06/03/07 from: 34 aldridge rise new malden surrey KT3 5RL (1 page)
6 March 2007Director's particulars changed (1 page)
6 March 2007Secretary's particulars changed (1 page)
6 March 2007Secretary's particulars changed (1 page)
6 March 2007Registered office changed on 06/03/07 from: 34 aldridge rise new malden surrey KT3 5RL (1 page)
14 August 2006Return made up to 11/04/06; full list of members (6 pages)
14 August 2006Return made up to 11/04/06; full list of members (6 pages)
23 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
23 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
13 May 2005Return made up to 11/04/05; full list of members (2 pages)
13 May 2005Return made up to 11/04/05; full list of members (2 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
5 August 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
5 August 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
12 July 2004Return made up to 11/04/04; full list of members (6 pages)
12 July 2004Return made up to 11/04/04; full list of members (6 pages)
14 July 2003Return made up to 11/04/03; full list of members (6 pages)
14 July 2003Return made up to 11/04/03; full list of members (6 pages)
31 May 2002Ad 08/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 May 2002Ad 08/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 2002Director resigned (1 page)
20 May 2002New secretary appointed (2 pages)
20 May 2002New director appointed (2 pages)
20 May 2002Secretary resigned (1 page)
20 May 2002Registered office changed on 20/05/02 from: jsa house 110 the parade watford hertfordshire WD17 1GB (1 page)
20 May 2002New director appointed (2 pages)
20 May 2002Director resigned (1 page)
20 May 2002Registered office changed on 20/05/02 from: jsa house 110 the parade watford hertfordshire WD17 1GB (1 page)
20 May 2002New secretary appointed (2 pages)
20 May 2002Secretary resigned (1 page)
11 April 2002Incorporation (13 pages)
11 April 2002Incorporation (13 pages)