Company NameBluething Limited
Company StatusDissolved
Company Number04598823
CategoryPrivate Limited Company
Incorporation Date22 November 2002(21 years, 5 months ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Carina Brenda Karwatowski
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address631 Garratt Lane
London
SW18 4SX
Director NameJames Michael Pellatt
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(same day as company formation)
RoleCompany Director
Correspondence AddressIfield House
Brady Road
Lyminge
Folkestone Kent
CT18 8EY
Director NameRobert Sailsman
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address13 Rudolph Road
Plaistow
London
E13 0DP
Director NameMr Colum Walsh
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 King Edward Road
Maidstone
Kent
ME15 6PN
Director NameMatthew Richardson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2002(1 month after company formation)
Appointment Duration6 years, 9 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address49 Clyde Road
Alexandra Palace
London
N22 7AD
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed22 November 2002(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD
Secretary NameAbergan Reed Nominees Ltd (Corporation)
StatusResigned
Appointed22 November 2002(same day as company formation)
Correspondence AddressIfield House
Brady Road Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered Address17 Gordondale Road
London
SW19 8EN
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWimbledon Park
Built Up AreaGreater London

Shareholders

100 at £1Carina Karwatowski
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,833
Cash£3,214
Current Liabilities£8,047

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2014Director's details changed for Mrs Carina Brenda Karwatowski on 1 June 2014 (2 pages)
2 June 2014Director's details changed for Mrs Carina Brenda Karwatowski on 1 June 2014 (2 pages)
2 June 2014Director's details changed for Mrs Carina Brenda Karwatowski on 1 June 2014 (2 pages)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
27 February 2014Application to strike the company off the register (3 pages)
27 February 2014Application to strike the company off the register (3 pages)
13 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
13 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 December 2012Director's details changed for Miss Carina Brenda Karwatowski on 1 November 2012 (2 pages)
28 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
28 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
28 December 2012Registered office address changed from Suite 36 88-90 Hatton Garden London EC1N 8PG United Kingdom on 28 December 2012 (1 page)
28 December 2012Director's details changed for Miss Carina Brenda Karwatowski on 1 November 2012 (2 pages)
28 December 2012Registered office address changed from Suite 36 88-90 Hatton Garden London EC1N 8PG United Kingdom on 28 December 2012 (1 page)
28 December 2012Director's details changed for Miss Carina Brenda Karwatowski on 1 November 2012 (2 pages)
15 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 December 2011Registered office address changed from 12 Forest Oak Lodge 174 Devonshire Road London SE23 3SZ on 22 December 2011 (1 page)
22 December 2011Registered office address changed from 12 Forest Oak Lodge 174 Devonshire Road London SE23 3SZ on 22 December 2011 (1 page)
22 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 January 2011Registered office address changed from Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD on 31 January 2011 (1 page)
31 January 2011Termination of appointment of Colum Walsh as a director (1 page)
31 January 2011Termination of appointment of Colum Walsh as a director (1 page)
31 January 2011Registered office address changed from Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD on 31 January 2011 (1 page)
31 January 2011Annual return made up to 22 November 2010 with a full list of shareholders (3 pages)
31 January 2011Annual return made up to 22 November 2010 with a full list of shareholders (3 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 March 2010Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
4 March 2010Termination of appointment of Abergan Reed Nominees Limited as a secretary (1 page)
4 March 2010Termination of appointment of Matthew Richardson as a director (1 page)
4 March 2010Termination of appointment of Matthew Richardson as a director (1 page)
4 March 2010Director's details changed for Colum Walsh on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Colum Walsh on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Carina Karwatowski on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Carina Karwatowski on 1 October 2009 (2 pages)
4 March 2010Termination of appointment of Abergan Reed Nominees Limited as a secretary (1 page)
4 March 2010Director's details changed for Colum Walsh on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Carina Karwatowski on 1 October 2009 (2 pages)
21 December 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
21 December 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
16 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
16 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
28 November 2008Return made up to 22/11/08; full list of members (4 pages)
28 November 2008Return made up to 22/11/08; full list of members (4 pages)
11 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
31 January 2008Return made up to 22/11/07; full list of members (3 pages)
31 January 2008Return made up to 22/11/07; full list of members (3 pages)
28 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 April 2006Registered office changed on 13/04/06 from: suite 18 shearway business park shearway road folkestone kent CT19 4RH (1 page)
13 April 2006Registered office changed on 13/04/06 from: suite 18 shearway business park shearway road folkestone kent CT19 4RH (1 page)
7 February 2006Return made up to 22/11/05; full list of members (3 pages)
7 February 2006Return made up to 22/11/05; full list of members (3 pages)
27 April 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
27 April 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
21 January 2005Return made up to 22/11/04; full list of members (7 pages)
21 January 2005Return made up to 22/11/04; full list of members (7 pages)
16 September 2004Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
16 September 2004Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
16 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
16 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
25 May 2004Director's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
1 March 2004Registered office changed on 01/03/04 from: ifield house brady road lyminge folkestone kent CT18 8EY (1 page)
1 March 2004Registered office changed on 01/03/04 from: ifield house brady road lyminge folkestone kent CT18 8EY (1 page)
8 December 2003Return made up to 22/11/03; full list of members (8 pages)
8 December 2003Return made up to 22/11/03; full list of members (8 pages)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
28 June 2003New secretary appointed (2 pages)
28 June 2003New secretary appointed (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003Ad 22/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003Ad 22/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
9 January 2003Registered office changed on 09/01/03 from: 49 clyde road alexandra palace london greater london N22 7AD (1 page)
9 January 2003Registered office changed on 09/01/03 from: 49 clyde road alexandra palace london greater london N22 7AD (1 page)
4 December 2002Director resigned (1 page)
4 December 2002Secretary resigned (1 page)
4 December 2002Secretary resigned (1 page)
4 December 2002Director resigned (1 page)
22 November 2002Incorporation (20 pages)
22 November 2002Incorporation (20 pages)