Company NameBlue Orange Technologies Limited
Company StatusDissolved
Company Number05158842
CategoryPrivate Limited Company
Incorporation Date21 June 2004(19 years, 10 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

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

Directors

Director NameDr Jack Richard Kreindler
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2004(same day as company formation)
RolePhysician
Country of ResidenceEngland
Correspondence Address10 Heathway Court
Finchley Road
London
NW3 7TS
Secretary NameMiss Marjorie Isabelle
NationalityBritish
StatusClosed
Appointed21 June 2009(5 years after company formation)
Appointment Duration8 years, 10 months (closed 17 April 2018)
RoleManager
Correspondence Address133 Tennyson Road
London
E15 4DR
Director NameOren Goldschmidt
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(same day as company formation)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence Address35 Manor Park Road
London
N2 0SN
Secretary NameIshali Patel
NationalityBritish
StatusResigned
Appointed21 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address17 Orchard Avenue
Finchley
London
N3 3NL
Director NameMr Benjamin Duncan Summers
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(4 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 March 2010)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence Address116a Algernon Road
London
SE13 7AW

Contact

Websiteblueorange.net/content/
Email address[email protected]
Telephone020 83475700
Telephone regionLondon

Location

Registered AddressUnit 3, 42 Orchard Road
Highgate
London
N6 5TR
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London

Shareholders

2 at £1Dr Jack Richard Kreindler
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,991
Cash£36
Current Liabilities£8,027

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
18 January 2018Application to strike the company off the register (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
11 July 2017Notification of Jack Richard Kreindler as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Jack Richard Kreindler as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2
(6 pages)
19 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2
(6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(4 pages)
15 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
14 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
7 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
11 May 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
11 May 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
12 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
18 May 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
18 May 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
31 March 2010Termination of appointment of Benjamin Summers as a director (2 pages)
31 March 2010Termination of appointment of Benjamin Summers as a director (2 pages)
24 February 2010Annual return made up to 21 June 2009 with a full list of shareholders (10 pages)
24 February 2010Annual return made up to 21 June 2009 with a full list of shareholders (10 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 July 2009Appointment terminated secretary ishali patel (1 page)
20 July 2009Appointment terminated secretary ishali patel (1 page)
20 July 2009Return made up to 21/06/09; full list of members (4 pages)
20 July 2009Secretary appointed miss marjorie isabelle (1 page)
20 July 2009Return made up to 21/06/09; full list of members (4 pages)
20 July 2009Secretary appointed miss marjorie isabelle (1 page)
11 March 2009Return made up to 21/06/08; full list of members (10 pages)
11 March 2009Return made up to 21/06/08; full list of members (10 pages)
16 December 2008Director appointed benjamin duncan summers (2 pages)
16 December 2008Director appointed benjamin duncan summers (2 pages)
25 November 2008Appointment terminated director oren goldschmidt (1 page)
25 November 2008Appointment terminated director oren goldschmidt (1 page)
31 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
31 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
23 October 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
23 October 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
11 September 2007Return made up to 21/06/07; no change of members (7 pages)
11 September 2007Return made up to 21/06/07; no change of members (7 pages)
20 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
20 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
23 August 2006Return made up to 21/06/06; full list of members (7 pages)
23 August 2006Return made up to 21/06/06; full list of members (7 pages)
14 February 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
14 February 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
10 February 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
10 February 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
19 August 2005Return made up to 21/06/05; full list of members (7 pages)
19 August 2005Ad 22/06/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 August 2005Return made up to 21/06/05; full list of members (7 pages)
19 August 2005Ad 22/06/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
1 July 2004Ad 25/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 July 2004Ad 25/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 June 2004Incorporation (10 pages)
21 June 2004Incorporation (10 pages)