Company NameBluecom (UK) Ltd
Company StatusDissolved
Company Number04483434
CategoryPrivate Limited Company
Incorporation Date11 July 2002(21 years, 8 months ago)
Dissolution Date12 August 2017 (6 years, 7 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameEva Sackitey
NationalityBritish
StatusClosed
Appointed11 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address55 Cranbrook Road
Thornton Heath
Surrey
CR7 8PQ
Director NameMr Frederick Tettey Attram Jnr
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2006(3 years, 6 months after company formation)
Appointment Duration11 years, 6 months (closed 12 August 2017)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address132 Clifton Road
London
SE25 6QA
Director NameMr Frederick Tettey Attram
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(same day as company formation)
RoleManaging Director-Internet Ser
Correspondence Address132 Clifton Road
South Norwood
London
SE25 6QA
Director NameMr Hiten Panachand Savla
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(2 years, 6 months after company formation)
Appointment Duration12 months (resigned 23 January 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Kingswood Way
South Croydon
Surrey
CR2 8QL

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2010
Turnover£192,926
Gross Profit£102,318
Net Worth-£5,754
Cash£4,642
Current Liabilities£30,681

Accounts

Latest Accounts31 July 2010 (13 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

12 August 2017Final Gazette dissolved following liquidation (1 page)
12 August 2017Final Gazette dissolved following liquidation (1 page)
12 May 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
12 May 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
4 May 2016Liquidators statement of receipts and payments to 26 February 2016 (10 pages)
4 May 2016Liquidators' statement of receipts and payments to 26 February 2016 (10 pages)
4 May 2016Liquidators' statement of receipts and payments to 26 February 2016 (10 pages)
26 April 2016Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
26 April 2016Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
10 March 2015Appointment of a voluntary liquidator (1 page)
10 March 2015Statement of affairs with form 4.19 (5 pages)
10 March 2015Appointment of a voluntary liquidator (1 page)
10 March 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-27
(1 page)
10 March 2015Statement of affairs with form 4.19 (5 pages)
5 March 2015Registered office address changed from 30 Zealand House Maryon Road London SE18 5HU to One Great Cumberland Place Marble Arch London W1H 7LW on 5 March 2015 (2 pages)
5 March 2015Registered office address changed from 30 Zealand House Maryon Road London SE18 5HU to One Great Cumberland Place Marble Arch London W1H 7LW on 5 March 2015 (2 pages)
5 March 2015Registered office address changed from 30 Zealand House Maryon Road London SE18 5HU to One Great Cumberland Place Marble Arch London W1H 7LW on 5 March 2015 (2 pages)
5 February 2015Compulsory strike-off action has been suspended (1 page)
5 February 2015Compulsory strike-off action has been suspended (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
21 October 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(4 pages)
21 October 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(4 pages)
5 June 2014Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(4 pages)
5 June 2014Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(4 pages)
28 August 2013Compulsory strike-off action has been discontinued (1 page)
28 August 2013Compulsory strike-off action has been discontinued (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
5 October 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
7 September 2012Compulsory strike-off action has been suspended (1 page)
7 September 2012Compulsory strike-off action has been suspended (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
29 November 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
7 November 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
7 November 2011Total exemption full accounts made up to 31 July 2009 (9 pages)
7 November 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
7 November 2011Total exemption full accounts made up to 31 July 2009 (9 pages)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
15 June 2011Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
29 March 2011Compulsory strike-off action has been discontinued (1 page)
29 March 2011Compulsory strike-off action has been discontinued (1 page)
28 January 2011Compulsory strike-off action has been suspended (1 page)
28 January 2011Compulsory strike-off action has been suspended (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
21 May 2010Total exemption full accounts made up to 31 July 2008 (7 pages)
21 May 2010Total exemption full accounts made up to 31 July 2008 (7 pages)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
30 November 2009Registered office address changed from 64a Knox Road Forest Gate London E7 9HP on 30 November 2009 (1 page)
30 November 2009Registered office address changed from 64a Knox Road Forest Gate London E7 9HP on 30 November 2009 (1 page)
14 November 2009Compulsory strike-off action has been discontinued (1 page)
14 November 2009Compulsory strike-off action has been discontinued (1 page)
13 November 2009Annual return made up to 11 July 2009 with a full list of shareholders (3 pages)
13 November 2009Annual return made up to 11 July 2009 with a full list of shareholders (3 pages)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
18 June 2009Registered office changed on 18/06/2009 from 64A knox road forest gate london E7 9HP (1 page)
18 June 2009Registered office changed on 18/06/2009 from 64A knox road forest gate london E7 9HP (1 page)
18 May 2009Return made up to 11/07/08; full list of members (6 pages)
18 May 2009Registered office changed on 18/05/2009 from 1421-1423 london road stanford road entrance norbury london SW16 4AH (1 page)
18 May 2009Registered office changed on 18/05/2009 from 1421-1423 london road stanford road entrance norbury london SW16 4AH (1 page)
18 May 2009Return made up to 11/07/08; full list of members (6 pages)
23 March 2009Total exemption full accounts made up to 31 July 2007 (9 pages)
23 March 2009Return made up to 11/07/07; full list of members (5 pages)
23 March 2009Return made up to 11/07/07; full list of members (5 pages)
23 March 2009Total exemption full accounts made up to 31 July 2007 (9 pages)
23 July 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
23 July 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
27 January 2007Total exemption full accounts made up to 31 July 2005 (8 pages)
27 January 2007Total exemption full accounts made up to 31 July 2005 (8 pages)
10 October 2006Return made up to 11/07/06; full list of members (6 pages)
10 October 2006Return made up to 11/07/06; full list of members (6 pages)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
27 January 2006New director appointed (1 page)
27 January 2006New director appointed (1 page)
9 November 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
9 November 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
23 July 2005Return made up to 11/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 2005Return made up to 11/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2005Company name changed bluesms LTD\certificate issued on 25/04/05 (2 pages)
25 April 2005Company name changed bluesms LTD\certificate issued on 25/04/05 (2 pages)
2 February 2005Company name changed globell communications LTD.\certificate issued on 02/02/05 (2 pages)
2 February 2005New director appointed (2 pages)
2 February 2005Director resigned (1 page)
2 February 2005Company name changed globell communications LTD.\certificate issued on 02/02/05 (2 pages)
2 February 2005New director appointed (2 pages)
2 February 2005Director resigned (1 page)
23 August 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
23 August 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
13 August 2004Return made up to 11/07/04; full list of members
  • 363(287) ‐ Registered office changed on 13/08/04
(6 pages)
13 August 2004Return made up to 11/07/04; full list of members
  • 363(287) ‐ Registered office changed on 13/08/04
(6 pages)
11 November 2003Return made up to 11/07/03; full list of members (6 pages)
11 November 2003Return made up to 11/07/03; full list of members (6 pages)
25 March 2003Company name changed joy telecom LIMITED\certificate issued on 25/03/03 (2 pages)
25 March 2003Company name changed joy telecom LIMITED\certificate issued on 25/03/03 (2 pages)
27 August 2002Director's particulars changed (1 page)
27 August 2002Director's particulars changed (1 page)
11 July 2002Incorporation (19 pages)
11 July 2002Incorporation (19 pages)