Company NameBlue Orange Information Technology Limited
Company StatusDissolved
Company Number05411332
CategoryPrivate Limited Company
Incorporation Date1 April 2005(19 years, 1 month ago)
Dissolution Date18 November 2016 (7 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Anthony Andreou
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2005(3 days after company formation)
Appointment Duration11 years, 7 months (closed 18 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Langside Crescent
London
N14 7DS
Secretary NameChristopher Andreou
NationalityBritish
StatusClosed
Appointed04 April 2005(3 days after company formation)
Appointment Duration11 years, 7 months (closed 18 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Freegrove Road
London
N7 9JN
Director NameAthenaeum Directors Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence AddressProspect House
2 Athenaeum Road
London
N20 9YU
Secretary NameAthenaeum Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence AddressProspect House
2 Athenaeum Road
London
N20 9YU

Location

Registered AddressOlympia House
Armitage Road
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5 at £1Andrew Andreou
5.00%
Ordinary
25 at £1Anthony Andreou
25.00%
Ordinary
25 at £1Christopher Andreou
25.00%
Ordinary
25 at £1Nicholas Nicolaou
25.00%
Ordinary
20 at £1Costas Andreou
20.00%
Ordinary

Financials

Year2014
Net Worth-£67,551
Cash£100
Current Liabilities£67,651

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

14 February 2006Delivered on: 18 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 November 2016Final Gazette dissolved following liquidation (1 page)
18 November 2016Final Gazette dissolved following liquidation (1 page)
18 August 2016Return of final meeting in a creditors' voluntary winding up (5 pages)
18 August 2016Return of final meeting in a creditors' voluntary winding up (5 pages)
1 February 2016Registered office address changed from 58 Grand Parade, Green Lanes Harringay London N4 1AF to Olympia House Armitage Road London NW11 8RQ on 1 February 2016 (2 pages)
1 February 2016Registered office address changed from 58 Grand Parade, Green Lanes Harringay London N4 1AF to Olympia House Armitage Road London NW11 8RQ on 1 February 2016 (2 pages)
26 January 2016Statement of affairs with form 4.19 (6 pages)
26 January 2016Statement of affairs with form 4.19 (6 pages)
26 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-21
(1 page)
26 January 2016Appointment of a voluntary liquidator (1 page)
26 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-21
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-21
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-21
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-21
(1 page)
26 January 2016Appointment of a voluntary liquidator (1 page)
27 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
27 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
27 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
14 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
14 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
16 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
16 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
16 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
21 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
21 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
7 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
7 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
26 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
5 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
22 June 2009Return made up to 01/04/09; full list of members (4 pages)
22 June 2009Return made up to 01/04/09; full list of members (4 pages)
22 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
22 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
18 April 2009Compulsory strike-off action has been discontinued (1 page)
18 April 2009Compulsory strike-off action has been discontinued (1 page)
17 April 2009Total exemption small company accounts made up to 31 July 2007 (3 pages)
17 April 2009Total exemption small company accounts made up to 31 July 2007 (3 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
31 July 2008Total exemption small company accounts made up to 31 July 2006 (3 pages)
31 July 2008Total exemption small company accounts made up to 31 July 2006 (3 pages)
25 April 2008Return made up to 01/04/08; full list of members (4 pages)
25 April 2008Return made up to 01/04/08; full list of members (4 pages)
20 September 2007Return made up to 01/04/07; full list of members (6 pages)
20 September 2007Return made up to 01/04/07; full list of members (6 pages)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
13 April 2006Return made up to 01/04/06; full list of members (8 pages)
13 April 2006Return made up to 01/04/06; full list of members (8 pages)
18 February 2006Particulars of mortgage/charge (3 pages)
18 February 2006Particulars of mortgage/charge (3 pages)
10 May 2005Accounting reference date extended from 30/04/06 to 31/07/06 (1 page)
10 May 2005Accounting reference date extended from 30/04/06 to 31/07/06 (1 page)
27 April 2005New director appointed (3 pages)
27 April 2005Secretary resigned (1 page)
27 April 2005New director appointed (3 pages)
27 April 2005New secretary appointed (2 pages)
27 April 2005Secretary resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005New secretary appointed (2 pages)
1 April 2005Incorporation (19 pages)
1 April 2005Incorporation (19 pages)