Company NameBluelamp Limited
DirectorPraveen Kamlesh Anand
Company StatusActive - Proposal to Strike off
Company Number04442916
CategoryPrivate Limited Company
Incorporation Date20 May 2002(21 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameMr Praveen Kamlesh Anand
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(14 years after company formation)
Appointment Duration7 years, 10 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address22 Boston Road Boston Road
London
W7 3TR
Director NameMr Praveen Kamlesh Anand
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(3 weeks, 2 days after company formation)
Appointment Duration11 years, 7 months (resigned 01 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Allan Way
Acton
London
W3 0PW
Director NameMr Amit Rastogi
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed12 June 2002(3 weeks, 2 days after company formation)
Appointment Duration14 years, 3 months (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Continental House
497 Sunleigh Road,, Wembley
London
Middlesex
HA0 4LY
Secretary NameMr Amit Rastogi
NationalityIndian
StatusResigned
Appointed12 June 2002(3 weeks, 2 days after company formation)
Appointment Duration6 years, 11 months (resigned 16 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Continental House
497 Sunleigh Road,, Wembley
London
Middlesex
HA0 4LY
Secretary NameMr Praveen Kamlesh Anand
NationalityBritish
StatusResigned
Appointed17 May 2009(6 years, 12 months after company formation)
Appointment Duration8 months (resigned 18 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Allan Way
Acton
London
W3 0PW
Director NameMr Kamlesh Kumar Anand
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2013(11 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2016)
RoleInvestor
Country of ResidenceEngland
Correspondence Address41 Highfield Road Highfield Road
London
W3 0AH
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address22 Boston Road Boston Road
London
W7 3TR
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardElthorne
Built Up AreaGreater London

Shareholders

2 at £1Kamlesh Anand
50.00%
Ordinary
1 at £1Amit Rastogi
25.00%
Ordinary
1 at £1Praveen Anand
25.00%
Ordinary

Financials

Year2014
Net Worth-£527,632
Current Liabilities£1,682

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return5 September 2022 (1 year, 6 months ago)
Next Return Due19 September 2023 (overdue)

Filing History

7 December 2023Compulsory strike-off action has been suspended (1 page)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
13 June 2023Compulsory strike-off action has been discontinued (1 page)
11 June 2023Micro company accounts made up to 31 May 2022 (3 pages)
12 May 2023Compulsory strike-off action has been suspended (1 page)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
5 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 31 May 2020 (3 pages)
29 March 2022Micro company accounts made up to 31 May 2021 (3 pages)
8 February 2022Compulsory strike-off action has been discontinued (1 page)
7 February 2022Confirmation statement made on 5 September 2021 with no updates (3 pages)
19 August 2021Compulsory strike-off action has been suspended (1 page)
25 December 2020Compulsory strike-off action has been discontinued (1 page)
24 December 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
22 December 2020First Gazette notice for compulsory strike-off (1 page)
3 March 2020Compulsory strike-off action has been discontinued (1 page)
29 February 2020Micro company accounts made up to 31 May 2018 (2 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
29 February 2020Confirmation statement made on 5 September 2019 with no updates (3 pages)
29 February 2020Micro company accounts made up to 31 May 2017 (2 pages)
5 October 2019Compulsory strike-off action has been suspended (1 page)
17 September 2019First Gazette notice for compulsory strike-off (1 page)
3 October 2018Registered office address changed from 7 Northfield Avenue London W13 9QP to 22 Boston Road Boston Road London W7 3TR on 3 October 2018 (1 page)
7 September 2018Notification of Praveen Kamlesh Anand as a person with significant control on 1 June 2016 (2 pages)
5 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
13 June 2018Compulsory strike-off action has been discontinued (1 page)
12 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
9 June 2018Compulsory strike-off action has been suspended (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
7 November 2017Compulsory strike-off action has been discontinued (1 page)
7 November 2017Compulsory strike-off action has been discontinued (1 page)
4 November 2017Confirmation statement made on 20 May 2017 with no updates (3 pages)
4 November 2017Confirmation statement made on 20 May 2017 with no updates (3 pages)
9 September 2017Compulsory strike-off action has been suspended (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
4 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016Compulsory strike-off action has been discontinued (1 page)
3 October 2016Termination of appointment of Kamlesh Kumar Anand as a director on 1 October 2016 (1 page)
3 October 2016Termination of appointment of Amit Rastogi as a director on 1 October 2016 (1 page)
3 October 2016Statement of capital following an allotment of shares on 1 October 2016
  • GBP 4
(3 pages)
3 October 2016Statement of capital following an allotment of shares on 1 October 2016
  • GBP 4
(3 pages)
3 October 2016Termination of appointment of Amit Rastogi as a director on 1 October 2016 (1 page)
3 October 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-10-03
  • GBP 4
(6 pages)
3 October 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-10-03
  • GBP 4
(6 pages)
3 October 2016Termination of appointment of Kamlesh Kumar Anand as a director on 1 October 2016 (1 page)
3 October 2016Termination of appointment of Amit Rastogi as a director on 1 October 2016 (1 page)
3 October 2016Termination of appointment of Amit Rastogi as a director on 1 October 2016 (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016Appointment of Mr Praveen Anand as a director on 1 June 2016 (2 pages)
26 July 2016Appointment of Mr Praveen Anand as a director on 1 June 2016 (2 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
8 October 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 4
(5 pages)
8 October 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 4
(5 pages)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
28 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
28 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
30 September 2014Compulsory strike-off action has been discontinued (1 page)
30 September 2014Compulsory strike-off action has been discontinued (1 page)
28 September 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 4
(6 pages)
28 September 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 4
(6 pages)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
25 April 2014Total exemption small company accounts made up to 31 May 2013 (1 page)
25 April 2014Total exemption small company accounts made up to 31 May 2013 (1 page)
10 March 2014Appointment of Mr Kamlesh Anand as a director on 30 July 2013 (2 pages)
10 March 2014Appointment of Mr Kamlesh Anand as a director on 30 July 2013 (2 pages)
10 February 2014Termination of appointment of Praveen Kamlesh Anand as a director on 1 February 2014 (1 page)
10 February 2014Termination of appointment of Praveen Kamlesh Anand as a director on 1 February 2014 (1 page)
10 February 2014Termination of appointment of Praveen Kamlesh Anand as a director on 1 February 2014 (1 page)
17 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
4 June 2013Total exemption small company accounts made up to 31 May 2012 (12 pages)
4 June 2013Total exemption small company accounts made up to 31 May 2012 (12 pages)
29 May 2013Compulsory strike-off action has been discontinued (1 page)
29 May 2013Compulsory strike-off action has been discontinued (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
1 September 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
1 September 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
9 March 2012Total exemption small company accounts made up to 31 May 2011 (9 pages)
9 March 2012Total exemption small company accounts made up to 31 May 2011 (9 pages)
24 May 2011Total exemption small company accounts made up to 31 May 2010 (9 pages)
24 May 2011Total exemption small company accounts made up to 31 May 2010 (9 pages)
23 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
3 August 2010Register(s) moved to registered inspection location (1 page)
3 August 2010Register(s) moved to registered inspection location (1 page)
3 August 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
2 August 2010Termination of appointment of Praveen Anand as a secretary (1 page)
2 August 2010Register inspection address has been changed (1 page)
2 August 2010Register inspection address has been changed (1 page)
2 August 2010Termination of appointment of Praveen Anand as a secretary (1 page)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (1 page)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (1 page)
6 August 2009Appointment terminated secretary amit rastogi (1 page)
6 August 2009Return made up to 20/05/09; full list of members (4 pages)
6 August 2009Return made up to 20/05/09; full list of members (4 pages)
6 August 2009Secretary appointed mr praveen kamlesh anand (1 page)
6 August 2009Appointment terminated secretary amit rastogi (1 page)
6 August 2009Secretary appointed mr praveen kamlesh anand (1 page)
9 April 2009Total exemption small company accounts made up to 31 May 2008 (1 page)
9 April 2009Total exemption small company accounts made up to 31 May 2008 (1 page)
19 February 2009Total exemption small company accounts made up to 31 May 2007 (1 page)
19 February 2009Total exemption small company accounts made up to 31 May 2007 (1 page)
28 May 2008Return made up to 20/05/08; full list of members (4 pages)
28 May 2008Return made up to 20/05/08; full list of members (4 pages)
30 July 2007Return made up to 20/05/07; full list of members (2 pages)
30 July 2007Return made up to 20/05/07; full list of members (2 pages)
15 February 2007Total exemption small company accounts made up to 31 May 2006 (1 page)
15 February 2007Total exemption small company accounts made up to 31 May 2006 (1 page)
6 February 2007Return made up to 20/05/06; full list of members (2 pages)
6 February 2007Return made up to 20/05/06; full list of members (2 pages)
6 February 2007Registered office changed on 06/02/07 from: 28 park royal road park royal london NW10 7JH (1 page)
6 February 2007Registered office changed on 06/02/07 from: 28 park royal road park royal london NW10 7JH (1 page)
11 January 2007Amended accounts made up to 31 May 2005 (1 page)
11 January 2007Amended accounts made up to 31 May 2005 (1 page)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (1 page)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (1 page)
23 August 2005Total exemption small company accounts made up to 31 May 2003 (1 page)
23 August 2005Total exemption small company accounts made up to 31 May 2004 (1 page)
23 August 2005Total exemption small company accounts made up to 31 May 2003 (1 page)
23 August 2005Total exemption small company accounts made up to 31 May 2004 (1 page)
23 May 2005Return made up to 20/05/05; full list of members (7 pages)
23 May 2005Return made up to 20/05/05; full list of members (7 pages)
18 March 2005Return made up to 20/05/03; full list of members (7 pages)
18 March 2005Return made up to 20/05/04; full list of members (7 pages)
18 March 2005Return made up to 20/05/03; full list of members (7 pages)
18 March 2005Return made up to 20/05/04; full list of members (7 pages)
23 October 2002Registered office changed on 23/10/02 from: 7 northfield avenue london W13 9QP (2 pages)
23 October 2002New director appointed (1 page)
23 October 2002New secretary appointed;new director appointed (1 page)
23 October 2002New secretary appointed;new director appointed (1 page)
23 October 2002Registered office changed on 23/10/02 from: 7 northfield avenue london W13 9QP (2 pages)
23 October 2002New director appointed (1 page)
7 June 2002Secretary resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002Registered office changed on 07/06/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
7 June 2002Secretary resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002Registered office changed on 07/06/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
20 May 2002Incorporation (9 pages)
20 May 2002Incorporation (9 pages)