Company NameBlue Anchor Associates Limited
Company StatusDissolved
Company Number05235624
CategoryPrivate Limited Company
Incorporation Date20 September 2004(19 years, 7 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJeffrey Ronald Brownsdon
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2005(4 months, 2 weeks after company formation)
Appointment Duration16 years, 11 months (closed 18 January 2022)
RoleSystems Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Shaftesbury
Loughton
Essex
IG10 1HN
Secretary NameMichelle Brownsdon
NationalityBritish
StatusClosed
Appointed02 February 2005(4 months, 2 weeks after company formation)
Appointment Duration16 years, 11 months (closed 18 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Shaftesbury
Loughton
Essex
IG10 1HN
Director NameMichelle Brownsdon
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(1 year, 3 months after company formation)
Appointment Duration16 years (closed 18 January 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Shaftesbury
Loughton
Essex
IG10 1HN
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed20 September 2004(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 2004(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Location

Registered Address4th Floor
Radius House 51 Clarendon Road
Watford
Hertfordshire
WD17 1HP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jeffrey Brownsdon
50.00%
Ordinary
1 at £1Michelle Brownsdon
50.00%
Ordinary

Financials

Year2014
Net Worth£18
Cash£12,859
Current Liabilities£19,384

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

18 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2021First Gazette notice for voluntary strike-off (1 page)
22 October 2021Application to strike the company off the register (1 page)
15 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
10 December 2020Current accounting period shortened from 31 January 2021 to 31 December 2020 (1 page)
21 September 2020Confirmation statement made on 20 September 2020 with updates (4 pages)
21 March 2020Unaudited abridged accounts made up to 31 January 2020 (9 pages)
20 September 2019Confirmation statement made on 20 September 2019 with updates (4 pages)
13 May 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
24 September 2018Confirmation statement made on 20 September 2018 with updates (4 pages)
18 August 2018Unaudited abridged accounts made up to 31 January 2018 (9 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
21 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
21 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
22 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
3 March 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
3 March 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
17 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 2
(5 pages)
17 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 2
(5 pages)
20 May 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
20 May 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
22 September 2014Annual return made up to 20 September 2014
Statement of capital on 2014-09-22
  • GBP 2
(5 pages)
22 September 2014Annual return made up to 20 September 2014
Statement of capital on 2014-09-22
  • GBP 2
(5 pages)
8 April 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
8 April 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
8 November 2013Registered office address changed from Jsa House 110 the Parade Watford Herts WD17 1GB England on 8 November 2013 (1 page)
8 November 2013Registered office address changed from , Jsa House 110 the Parade, Watford, Herts, WD17 1GB, England on 8 November 2013 (1 page)
8 November 2013Registered office address changed from Jsa House 110 the Parade Watford Herts WD17 1GB England on 8 November 2013 (1 page)
8 November 2013Registered office address changed from , Jsa House 110 the Parade, Watford, Herts, WD17 1GB, England on 8 November 2013 (1 page)
23 September 2013Registered office address changed from , Jsa House 110 the Parade, Watford, Hertfordshire, WD17 1GB, England on 23 September 2013 (1 page)
23 September 2013Registered office address changed from Jsa House 110 the Parade Watford Hertfordshire WD17 1GB England on 23 September 2013 (1 page)
23 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(5 pages)
23 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(5 pages)
23 September 2013Registered office address changed from , Jsa House 110 the Parade, Watford, Hertfordshire, WD17 1GB, England on 23 September 2013 (1 page)
20 September 2013Registered office address changed from , 4 Carrigans, Bishop's Stortford, Hertfordshire, CM23 2SL, England on 20 September 2013 (1 page)
20 September 2013Registered office address changed from 4 Carrigans Bishop's Stortford Hertfordshire CM23 2SL England on 20 September 2013 (1 page)
20 September 2013Registered office address changed from , 4 Carrigans, Bishop's Stortford, Hertfordshire, CM23 2SL, England on 20 September 2013 (1 page)
5 June 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
5 June 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
24 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
8 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
8 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
20 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
21 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
30 December 2010Registered office address changed from 11 Shaftesbury Loughton Essex IG10 1HN on 30 December 2010 (1 page)
30 December 2010Registered office address changed from , 11 Shaftesbury, Loughton, Essex, IG10 1HN on 30 December 2010 (1 page)
30 December 2010Registered office address changed from , 11 Shaftesbury, Loughton, Essex, IG10 1HN on 30 December 2010 (1 page)
4 November 2010Director's details changed for Michelle Brownsdon on 20 September 2010 (2 pages)
4 November 2010Director's details changed for Jeffrey Ronald Brownsdon on 20 September 2010 (2 pages)
4 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
4 November 2010Director's details changed for Jeffrey Ronald Brownsdon on 20 September 2010 (2 pages)
4 November 2010Director's details changed for Michelle Brownsdon on 20 September 2010 (2 pages)
26 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
23 September 2009Return made up to 20/09/09; full list of members (4 pages)
23 September 2009Return made up to 20/09/09; full list of members (4 pages)
14 May 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
14 May 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
27 November 2008Return made up to 20/09/08; full list of members (4 pages)
27 November 2008Return made up to 20/09/08; full list of members (4 pages)
29 May 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
29 May 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
25 September 2007Return made up to 20/09/07; full list of members (2 pages)
25 September 2007Return made up to 20/09/07; full list of members (2 pages)
21 May 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
21 May 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
25 September 2006Return made up to 20/09/06; full list of members (2 pages)
25 September 2006Return made up to 20/09/06; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
6 June 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
26 September 2005Location of register of members (1 page)
26 September 2005Location of register of members (1 page)
26 September 2005Return made up to 20/09/05; full list of members (2 pages)
26 September 2005Return made up to 20/09/05; full list of members (2 pages)
23 February 2005Accounting reference date extended from 30/09/05 to 31/01/06 (1 page)
23 February 2005Accounting reference date extended from 30/09/05 to 31/01/06 (1 page)
14 February 2005New secretary appointed (2 pages)
14 February 2005New secretary appointed (2 pages)
11 February 2005Secretary resigned (1 page)
11 February 2005Secretary resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005New director appointed (2 pages)
11 February 2005Registered office changed on 11/02/05 from: jsa house 110 the parade watford WD17 1GB (1 page)
11 February 2005New director appointed (2 pages)
11 February 2005Registered office changed on 11/02/05 from: jsa house, 110 the parade, watford, WD17 1GB (1 page)
20 September 2004Incorporation (12 pages)
20 September 2004Incorporation (12 pages)