Company NameBluezeal UK Ltd
Company StatusDissolved
Company Number04550491
CategoryPrivate Limited Company
Incorporation Date1 October 2002(21 years, 7 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)
Previous NameBusiness Continuity Solutions Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Barun Kumar Saha
Date of BirthJune 1978 (Born 45 years ago)
NationalityBangladeshi
StatusClosed
Appointed25 June 2012(9 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 20 March 2018)
RoleCompany Director
Country of ResidenceBangladesh
Correspondence Address214 Whitechapel Road
2nd Floor
London
E1 1BJ
Director NameMr Gopal Chandra Saha
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityIndian
StatusClosed
Appointed25 June 2012(9 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 20 March 2018)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address214 Whitechapel Road
2nd Floor
London
E1 1BJ
Secretary NameMr Samiran Das
NationalityBritish
StatusResigned
Appointed01 October 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address60 Bassett Green Village
Southampton
Hampshire
SO16 3NB
Director NameAnthony Paul Kench
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(2 days after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 2005)
RoleIT Manager
Correspondence Address6 Mill Road
Southampton
Hampshire
SO15 4JA
Director NameMr Samiran Das
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(1 year, 9 months after company formation)
Appointment Duration9 years (resigned 22 July 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address60 Bassett Green
Southampton
Hampshire
SO16 3NB
Director NameBivu Das
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(3 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 November 2010)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address60 Bassett Green Village
Southampton
Hampshire
SO16 3NB
Director NameMrs Smriti Das
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(8 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 25 June 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address60 Bassett Green Village
Southampton
Hampshire
SO16 3NB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address214 Whitechapel Road
2nd Floor
London
E1 1BJ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Barun Saha
33.33%
Ordinary
1 at £1Gopal Saha
33.33%
Ordinary
1 at £1Samiran Das
33.33%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

20 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
20 December 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
20 December 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
20 December 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 3
(4 pages)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 3
(4 pages)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 3
(4 pages)
7 October 2015Register inspection address has been changed from 60 Bassett Green Village Southampton Hampshire SO16 3NB United Kingdom to C/O Redbridge Accountant Ltd 214 Whitechapel Road 2nd Floor London E1 1BJ (1 page)
7 October 2015Register inspection address has been changed from 60 Bassett Green Village Southampton Hampshire SO16 3NB United Kingdom to C/O Redbridge Accountant Ltd 214 Whitechapel Road 2nd Floor London E1 1BJ (1 page)
6 October 2015Registered office address changed from 214 Whitechapel Road Room No 10, 2nd Floor London E1 1BJ England to C/O Redbridge Accountant Ltd 214 Whitechapel Road 2nd Floor London E1 1BJ on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 214 Whitechapel Road Room No 10, 2nd Floor London E1 1BJ England to C/O Redbridge Accountant Ltd 214 Whitechapel Road 2nd Floor London E1 1BJ on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 214 Whitechapel Road Room No 10, 2nd Floor London E1 1BJ England to C/O Redbridge Accountant Ltd 214 Whitechapel Road 2nd Floor London E1 1BJ on 6 October 2015 (1 page)
15 April 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
15 April 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
11 March 2015Registered office address changed from 8 North Street Romford Essex RM1 1BH to 214 Whitechapel Road Room No 10, 2Nd Floor London E1 1BJ on 11 March 2015 (1 page)
11 March 2015Registered office address changed from 8 North Street Romford Essex RM1 1BH to 214 Whitechapel Road Room No 10, 2Nd Floor London E1 1BJ on 11 March 2015 (1 page)
23 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 3
(4 pages)
23 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 3
(4 pages)
23 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 3
(4 pages)
9 June 2014Registered office address changed from 42 Doghurst Avenue Harlington Hayes Middlesex UB3 5BJ on 9 June 2014 (1 page)
9 June 2014Registered office address changed from 42 Doghurst Avenue Harlington Hayes Middlesex UB3 5BJ on 9 June 2014 (1 page)
9 June 2014Registered office address changed from 42 Doghurst Avenue Harlington Hayes Middlesex UB3 5BJ on 9 June 2014 (1 page)
4 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 3
(4 pages)
4 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 3
(4 pages)
4 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 3
(4 pages)
4 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
4 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
27 July 2013Registered office address changed from 60 Bassett Green Village Southampton Hampshire SO16 3NB on 27 July 2013 (1 page)
27 July 2013Registered office address changed from 60 Bassett Green Village Southampton Hampshire SO16 3NB on 27 July 2013 (1 page)
22 July 2013Termination of appointment of Samiran Das as a secretary (1 page)
22 July 2013Termination of appointment of Samiran Das as a secretary (1 page)
22 July 2013Termination of appointment of Samiran Das as a director (1 page)
22 July 2013Termination of appointment of Samiran Das as a director (1 page)
23 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
23 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
5 July 2012Company name changed business continuity solutions LIMITED\certificate issued on 05/07/12
  • RES15 ‐ Change company name resolution on 2012-06-25
  • NM01 ‐ Change of name by resolution
(3 pages)
5 July 2012Company name changed business continuity solutions LIMITED\certificate issued on 05/07/12
  • RES15 ‐ Change company name resolution on 2012-06-25
  • NM01 ‐ Change of name by resolution
(3 pages)
2 July 2012Termination of appointment of Smriti Das as a director (1 page)
2 July 2012Appointment of Mr Gopal Chandra Saha as a director (2 pages)
2 July 2012Appointment of Mr Barun Kumar Saha as a director (2 pages)
2 July 2012Termination of appointment of Smriti Das as a director (1 page)
2 July 2012Appointment of Mr Gopal Chandra Saha as a director (2 pages)
2 July 2012Appointment of Mr Barun Kumar Saha as a director (2 pages)
13 February 2012Total exemption full accounts made up to 31 October 2011 (4 pages)
13 February 2012Total exemption full accounts made up to 31 October 2011 (4 pages)
1 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
20 July 2011Total exemption full accounts made up to 31 October 2010 (4 pages)
20 July 2011Total exemption full accounts made up to 31 October 2010 (4 pages)
9 November 2010Termination of appointment of Bivu Das as a director (1 page)
9 November 2010Appointment of Mrs Smriti Das as a director (2 pages)
9 November 2010Appointment of Mrs Smriti Das as a director (2 pages)
9 November 2010Termination of appointment of Bivu Das as a director (1 page)
11 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
21 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
21 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
20 October 2009Secretary's details changed for Mr Samiran Das on 10 October 2009 (1 page)
20 October 2009Secretary's details changed for Mr Samiran Das on 10 October 2009 (1 page)
20 October 2009Director's details changed for Mr Samiran Das on 10 October 2009 (2 pages)
20 October 2009Register inspection address has been changed (1 page)
20 October 2009Director's details changed for Bivu Das on 10 October 2009 (2 pages)
20 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
20 October 2009Director's details changed for Bivu Das on 10 October 2009 (2 pages)
20 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
20 October 2009Register inspection address has been changed (1 page)
20 October 2009Director's details changed for Mr Samiran Das on 10 October 2009 (2 pages)
20 October 2009Register(s) moved to registered inspection location (1 page)
20 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
20 October 2009Register(s) moved to registered inspection location (1 page)
30 June 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
30 June 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
27 October 2008Return made up to 01/10/08; full list of members (4 pages)
27 October 2008Return made up to 01/10/08; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
3 October 2007Return made up to 01/10/07; full list of members (2 pages)
3 October 2007Return made up to 01/10/07; full list of members (2 pages)
9 August 2007Total exemption full accounts made up to 31 October 2006 (4 pages)
9 August 2007Total exemption full accounts made up to 31 October 2006 (4 pages)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Return made up to 01/10/06; full list of members (3 pages)
20 October 2006New director appointed (1 page)
20 October 2006Return made up to 01/10/06; full list of members (3 pages)
20 October 2006New director appointed (1 page)
6 September 2006Total exemption full accounts made up to 31 October 2005 (4 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (4 pages)
2 November 2005Return made up to 01/10/05; full list of members (2 pages)
2 November 2005Return made up to 01/10/05; full list of members (2 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
22 December 2004Return made up to 01/10/04; full list of members (7 pages)
22 December 2004Return made up to 01/10/04; full list of members (7 pages)
17 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
17 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
2 September 2004New director appointed (2 pages)
2 September 2004New director appointed (2 pages)
21 November 2003New secretary appointed (2 pages)
21 November 2003Return made up to 01/10/03; full list of members (7 pages)
21 November 2003New secretary appointed (2 pages)
21 November 2003Return made up to 01/10/03; full list of members (7 pages)
20 May 2003New director appointed (2 pages)
20 May 2003Registered office changed on 20/05/03 from: 60 bassett green village southampton SO16 3NB (1 page)
20 May 2003Registered office changed on 20/05/03 from: 60 bassett green village southampton SO16 3NB (1 page)
20 May 2003New director appointed (2 pages)
9 October 2002Secretary resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Secretary resigned (1 page)
9 October 2002Registered office changed on 09/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
9 October 2002Registered office changed on 09/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
1 October 2002Incorporation (6 pages)
1 October 2002Incorporation (6 pages)