Company NameBlu42 Limited
Company StatusDissolved
Company Number05664127
CategoryPrivate Limited Company
Incorporation Date3 January 2006(18 years, 4 months ago)
Dissolution Date4 March 2014 (10 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Edmund Gary Killington
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(2 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 04 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Harting Road
London
SE9 4JP
Director NameMr Damian Paul Davis
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(same day as company formation)
RoleNetwork Consultant
Country of ResidenceUnited Kingdom
Correspondence Address21 New Causeway
Reigate
Surrey
RH2 7PE
Secretary NameMr James Slattery
NationalityIrish
StatusResigned
Appointed03 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Higher Drive
Banstead
Surrey
SM7 1PW
Secretary NameSylvia Lynne Bryne
NationalityBritish
StatusResigned
Appointed27 April 2007(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 July 2009)
RoleCompany Director
Correspondence Address78 Bodley Road
New Malden
Surrey
KT3 5QH

Location

Registered Address32 Woldham Road
Bromley
BR2 9LA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

50 at 1Damian Paul Davis
50.00%
Ordinary
50 at 1Edmund Gary Killington
50.00%
Ordinary

Financials

Year2014
Net Worth-£13,780
Current Liabilities£28,451

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
1 May 2013Compulsory strike-off action has been suspended (1 page)
1 May 2013Compulsory strike-off action has been suspended (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
4 August 2011Compulsory strike-off action has been suspended (1 page)
4 August 2011Compulsory strike-off action has been suspended (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
28 February 2011Termination of appointment of Damian Davis as a director (1 page)
28 February 2011Termination of appointment of Damian Davis as a director (1 page)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
28 January 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 January 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2010Registered office address changed from 8 Oakway London SW20 9JE United Kingdom on 1 November 2010 (1 page)
1 November 2010Registered office address changed from 8 Oakway London SW20 9JE United Kingdom on 1 November 2010 (1 page)
1 November 2010Registered office address changed from 8 Oakway London SW20 9JE United Kingdom on 1 November 2010 (1 page)
23 February 2010Director's details changed for Mr Damian Paul Davis on 23 February 2010 (2 pages)
23 February 2010Annual return made up to 3 January 2010 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 100
(4 pages)
23 February 2010Director's details changed for Mr Damian Paul Davis on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Edmund Gary Killington on 23 February 2010 (2 pages)
23 February 2010Annual return made up to 3 January 2010 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 100
(4 pages)
23 February 2010Annual return made up to 3 January 2010 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 100
(4 pages)
23 February 2010Director's details changed for Mr Edmund Gary Killington on 23 February 2010 (2 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 July 2009Appointment terminated secretary sylvia bryne (1 page)
29 July 2009Appointment Terminated Secretary sylvia bryne (1 page)
23 June 2009Registered office changed on 23/06/2009 from 78 bodley road new malden surrey KT3 5QH (1 page)
23 June 2009Registered office changed on 23/06/2009 from 78 bodley road new malden surrey KT3 5QH (1 page)
8 May 2009Director's Change of Particulars / damian davis / 17/04/2009 / HouseName/Number was: 28, now: 21; Street was: haslemere road, now: new causeway; Post Town was: liphook, now: reigate; Region was: hampshire, now: surrey; Post Code was: GU30 7AL, now: RH2 7PE (1 page)
8 May 2009Director's change of particulars / damian davis / 17/04/2009 (1 page)
25 March 2009Return made up to 03/01/09; full list of members (4 pages)
25 March 2009Return made up to 03/01/09; full list of members (4 pages)
6 November 2008Director appointed mr edmund gary killington (1 page)
6 November 2008Director appointed mr edmund gary killington (1 page)
4 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 May 2008Director's change of particulars / damian davis / 01/05/2008 (2 pages)
21 May 2008Director's Change of Particulars / damian davis / 01/05/2008 / Title was: , now: mr; HouseName/Number was: , now: 28; Street was: 8 oakway, now: haslemere road; Post Town was: london, now: liphook; Region was: , now: hampshire; Post Code was: SW20 9JE, now: GU30 7AL; Country was: , now: united kingdom (2 pages)
6 March 2008Return made up to 03/01/08; full list of members (3 pages)
6 March 2008Return made up to 03/01/08; full list of members (3 pages)
6 March 2008Appointment terminated secretary james slattery (1 page)
6 March 2008Appointment Terminated Secretary james slattery (1 page)
7 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
7 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 May 2007New secretary appointed (1 page)
11 May 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (2 pages)
11 May 2007New secretary appointed (1 page)
11 May 2007Registered office changed on 11/05/07 from: 85 higher drive banstead sutton surrey SM7 1PW (1 page)
11 May 2007Registered office changed on 11/05/07 from: 85 higher drive banstead sutton surrey SM7 1PW (1 page)
11 May 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (2 pages)
5 January 2007Return made up to 03/01/07; full list of members (2 pages)
5 January 2007Return made up to 03/01/07; full list of members (2 pages)
5 January 2006Director's particulars changed (1 page)
5 January 2006Director's particulars changed (1 page)
3 January 2006Incorporation (13 pages)
3 January 2006Incorporation (13 pages)