Company NameBluelife Group Limited
Company StatusDissolved
Company Number05697346
CategoryPrivate Limited Company
Incorporation Date3 February 2006(18 years, 2 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBerardino Pasta
Date of BirthAugust 1968 (Born 55 years ago)
NationalityItalian
StatusClosed
Appointed03 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressFirst Floor
27 Gloucester Place
London
W1U 8HU
Director NameAngelo Colangelo
Date of BirthAugust 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed28 November 2006(9 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 08 October 2008)
RoleCompany Director
Correspondence Address61 Avenue De La Gare
L - 1611
Luxembourg
Director NameMs Julie Lik Ling Pang
Date of BirthNovember 1962 (Born 61 years ago)
NationalityMalaysian
StatusResigned
Appointed28 November 2006(9 months, 4 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 16 January 2012)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFirst Floor, 27 Gloucester Place
London
W1U 8HU
Director NameAlessandro Rizzo
Date of BirthOctober 1982 (Born 41 years ago)
NationalityItalian
StatusResigned
Appointed08 October 2008(2 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 April 2009)
RoleCompany Director
Correspondence Address27 Rue Michel Lentz
Niederanven
L 6944
Luxembourg
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed03 February 2006(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Ltd (Corporation)
StatusResigned
Appointed03 February 2006(same day as company formation)
Correspondence AddressIfield House
Brady Road Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameMapsbury Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 2006(9 months, 4 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 16 January 2012)
Correspondence AddressFirst Floor, 27 Gloucester Place
London
W1U 8HU

Location

Registered AddressFirst Floor
27 Gloucester Place
London
W1U 8HU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£9,029
Cash£207
Current Liabilities£208,312

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
30 January 2012Termination of appointment of Mapsbury Secretaries Limited as a secretary on 16 January 2012 (1 page)
30 January 2012Termination of appointment of Julie Pang as a director (1 page)
30 January 2012Termination of appointment of Julie Lik Ling Pang as a director on 16 January 2012 (1 page)
30 January 2012Termination of appointment of Mapsbury Secretaries Limited as a secretary (1 page)
4 October 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
5 March 2011Annual return made up to 3 February 2011 with a full list of shareholders
Statement of capital on 2011-03-05
  • GBP 100
(5 pages)
5 March 2011Annual return made up to 3 February 2011 with a full list of shareholders
Statement of capital on 2011-03-05
  • GBP 100
(5 pages)
5 March 2011Annual return made up to 3 February 2011 with a full list of shareholders
Statement of capital on 2011-03-05
  • GBP 100
(5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 March 2010Secretary's details changed for Mapsbury Secretaries Limited on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Berardino Pasta on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Julie Lik Ling Pang on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Berardino Pasta on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Julie Lik Ling Pang on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Julie Lik Ling Pang on 1 October 2009 (2 pages)
1 March 2010Secretary's details changed for Mapsbury Secretaries Limited on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Berardino Pasta on 1 October 2009 (2 pages)
1 March 2010Secretary's details changed for Mapsbury Secretaries Limited on 1 October 2009 (2 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
27 April 2009Appointment Terminated Director alessandro rizzo (1 page)
27 April 2009Appointment terminated director alessandro rizzo (1 page)
22 April 2009Return made up to 03/02/09; full list of members (4 pages)
22 April 2009Return made up to 03/02/09; full list of members (4 pages)
7 November 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
7 November 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
15 October 2008Director appointed alessandro rizzo (2 pages)
15 October 2008Appointment Terminated Director angelo colangelo (1 page)
15 October 2008Appointment terminated director angelo colangelo (1 page)
15 October 2008Director appointed alessandro rizzo (2 pages)
26 March 2008Return made up to 03/02/08; full list of members (4 pages)
26 March 2008Return made up to 03/02/08; full list of members (4 pages)
8 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
8 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
15 March 2007Return made up to 03/02/07; full list of members (3 pages)
15 March 2007Return made up to 03/02/07; full list of members (3 pages)
18 December 2006New director appointed (2 pages)
18 December 2006Registered office changed on 18/12/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
18 December 2006Secretary resigned (1 page)
18 December 2006New director appointed (2 pages)
18 December 2006Ad 28/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 December 2006Secretary resigned (1 page)
18 December 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
18 December 2006Registered office changed on 18/12/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
18 December 2006Ad 28/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 December 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
18 December 2006New secretary appointed (2 pages)
18 December 2006New secretary appointed (2 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
3 February 2006Incorporation (12 pages)
3 February 2006Incorporation (12 pages)