Company NameBluela Limited
Company StatusDissolved
Company Number05484350
CategoryPrivate Limited Company
Incorporation Date20 June 2005(18 years, 9 months ago)
Dissolution Date2 March 2010 (14 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMrs Angela Margaret Gollu
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Bridge Road
Shotgate
Wickford
Essex
SS11 8PE
Director NameCharlotte Susan Hooper
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2005(same day as company formation)
RoleBeautician
Correspondence Address7 Victoria Road
Southend On Sea
Essex
SS1 2AE
Secretary NameMrs Angela Margaret Gollu
NationalityBritish
StatusClosed
Appointed20 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Bridge Road
Shotgate
Wickford
Essex
SS11 8PE
Secretary NameMarlene Thelma Essex
NationalityBritish
StatusResigned
Appointed20 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address16 Station Road
Wivenhoe
Colchester
Essex
CO7 9DH

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£170,484
Cash£918
Current Liabilities£157,676

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010Final Gazette dissolved following liquidation (1 page)
2 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
2 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
11 October 2008Statement of affairs with form 4.19 (6 pages)
11 October 2008Statement of affairs with form 4.19 (6 pages)
11 October 2008Appointment of a voluntary liquidator (1 page)
11 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-09-30
(1 page)
11 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 October 2008Appointment of a voluntary liquidator (1 page)
18 September 2008Registered office changed on 18/09/2008 from 15 high street southend-on-sea essex SS1 1JE (1 page)
18 September 2008Registered office changed on 18/09/2008 from 15 high street southend-on-sea essex SS1 1JE (1 page)
30 June 2008Registered office changed on 30/06/2008 from 30 bridge road wickford essex SS11 8PE (1 page)
30 June 2008Registered office changed on 30/06/2008 from 30 bridge road wickford essex SS11 8PE (1 page)
24 June 2008Return made up to 20/06/08; full list of members (4 pages)
24 June 2008Return made up to 20/06/08; full list of members (4 pages)
5 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
5 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
19 July 2007Return made up to 20/06/07; full list of members (5 pages)
19 July 2007Return made up to 20/06/07; full list of members (5 pages)
29 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
29 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
24 April 2007Director's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
27 June 2006Return made up to 20/06/06; full list of members (5 pages)
27 June 2006Return made up to 20/06/06; full list of members (5 pages)
9 May 2006Accounting reference date extended from 30/06/06 to 31/07/06 (1 page)
9 May 2006Accounting reference date extended from 30/06/06 to 31/07/06 (1 page)
21 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
22 July 2005Particulars of mortgage/charge (3 pages)
22 July 2005Particulars of mortgage/charge (3 pages)
30 June 2005Secretary resigned (1 page)
30 June 2005Secretary resigned (1 page)
20 June 2005Incorporation (18 pages)
20 June 2005Incorporation (18 pages)