Company NameBlueberry2 Limited
Company StatusDissolved
Company Number05342360
CategoryPrivate Limited Company
Incorporation Date25 January 2005(19 years, 2 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameSarah Henderson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2005(6 days after company formation)
Appointment Duration5 years, 4 months (closed 22 June 2010)
RoleManager
Correspondence Address9 Meadow Bank Close
West Kingsdown
Kent
TN15 6UB
Director NameMr Jagdish Samplay
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2005(6 days after company formation)
Appointment Duration5 years, 4 months (closed 22 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Percy Road
Goodmayes
Essex
IG3 8SF
Secretary NameSarah Henderson
NationalityBritish
StatusClosed
Appointed31 January 2005(6 days after company formation)
Appointment Duration5 years, 4 months (closed 22 June 2010)
RoleManager
Correspondence Address9 Meadow Bank Close
West Kingsdown
Kent
TN15 6UB
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed25 January 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed25 January 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address2-127 High Road
Loughton
Essex
IG10 4LT
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,657
Cash£199
Current Liabilities£69,631

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2009Director and secretary's change of particulars / sarah henderson / 30/11/2008 (1 page)
9 March 2009Return made up to 25/01/09; no change of members (4 pages)
9 March 2009Return made up to 25/01/09; no change of members (4 pages)
9 March 2009Director and Secretary's Change of Particulars / sarah henderson / 30/11/2008 / HouseName/Number was: , now: 9; Street was: 84 swanley lane, now: meadow bank close; Post Town was: swanley, now: west kingsdown; Post Code was: BR8 7JG, now: TN15 6UB (1 page)
1 December 2008Registered office changed on 01/12/2008 from 120 long acre london WC2E 9ST (1 page)
1 December 2008Registered office changed on 01/12/2008 from 120 long acre london WC2E 9ST (1 page)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
21 February 2008Return made up to 25/01/08; full list of members (2 pages)
21 February 2008Return made up to 25/01/08; full list of members (2 pages)
23 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
23 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
25 April 2007Return made up to 25/01/07; full list of members (7 pages)
25 April 2007Return made up to 25/01/07; full list of members (7 pages)
5 September 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
5 September 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
9 February 2006Return made up to 25/01/06; full list of members (7 pages)
9 February 2006Return made up to 25/01/06; full list of members (7 pages)
8 February 2005Ad 31/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 February 2005Ad 31/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 February 2005New director appointed (1 page)
1 February 2005New director appointed (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Secretary resigned (1 page)
1 February 2005Secretary resigned (1 page)
1 February 2005New secretary appointed (1 page)
1 February 2005New director appointed (1 page)
1 February 2005New director appointed (1 page)
1 February 2005Director resigned (1 page)
1 February 2005New secretary appointed (1 page)
25 January 2005Incorporation (13 pages)
25 January 2005Incorporation (13 pages)