Company NameBluetab Solutions Ltd
Company StatusDissolved
Company Number05719162
CategoryPrivate Limited Company
Incorporation Date23 February 2006(18 years, 2 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameThomas Paul Uhart
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2006(same day as company formation)
RoleConsultant
Country of ResidenceSpain
Correspondence Address159 High Street
Barnet
EN5 5SU
Secretary NameBeatrice Uhart
NationalityBritish
StatusResigned
Appointed23 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address323a Stanstead Road
London
SE6 4UE
Director NameMatthew John Goodsall
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(6 months, 4 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 04 January 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Pied Bull Yard
London
N1 0EU
Secretary NameMatthew John Goodsall
NationalityBritish
StatusResigned
Appointed20 September 2006(6 months, 4 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 01 February 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Pied Bull Yard
London
N1 0EU

Contact

Websitebluetab.net
Telephone020 33896717
Telephone regionLondon

Location

Registered Address159 High Street
Barnet
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Bluetab Solutions Group Sl
100.00%
Ordinary

Financials

Year2014
Net Worth£5,796
Cash£12,804
Current Liabilities£8,357

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2020First Gazette notice for voluntary strike-off (1 page)
4 December 2020Application to strike the company off the register (1 page)
23 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
27 November 2019Unaudited abridged accounts made up to 28 February 2019 (6 pages)
4 May 2019Registered office address changed from Alpha House 176a High Street Barnet Herts EN5 5SZ England to 159 High Street Barnet EN5 5SU on 4 May 2019 (1 page)
12 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
9 May 2018Unaudited abridged accounts made up to 28 February 2018 (6 pages)
19 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
25 October 2017Registered office address changed from Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS England to Alpha House 176a High Street Barnet Herts EN5 5SZ on 25 October 2017 (1 page)
25 October 2017Registered office address changed from Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS England to Alpha House 176a High Street Barnet Herts EN5 5SZ on 25 October 2017 (1 page)
4 April 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
4 April 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
3 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
30 August 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
23 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
(3 pages)
23 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
(3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
6 October 2015Registered office address changed from C/O 2nd Floor (Cooke) Hillside House 2-6 Friern Park North Finchley London N12 9BT to Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS on 6 October 2015 (1 page)
6 October 2015Registered office address changed from C/O 2nd Floor (Cooke) Hillside House 2-6 Friern Park North Finchley London N12 9BT to Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS on 6 October 2015 (1 page)
6 October 2015Registered office address changed from C/O 2nd Floor (Cooke) Hillside House 2-6 Friern Park North Finchley London N12 9BT to Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS on 6 October 2015 (1 page)
24 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
(3 pages)
24 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
(3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
4 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(3 pages)
4 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(3 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
19 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
29 June 2012Registered office address changed from Hillside House 2-6 Friern Park North Finchley London N12 9BT United Kingdom on 29 June 2012 (1 page)
29 June 2012Registered office address changed from Hillside House 2-6 Friern Park North Finchley London N12 9BT United Kingdom on 29 June 2012 (1 page)
18 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
8 March 2011Director's details changed for Thomas Paul Uhart on 1 February 2011 (2 pages)
8 March 2011Director's details changed for Thomas Paul Uhart on 1 February 2011 (2 pages)
8 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
8 March 2011Director's details changed for Thomas Paul Uhart on 1 February 2011 (2 pages)
8 March 2011Termination of appointment of Matthew Goodsall as a secretary (1 page)
8 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
8 March 2011Termination of appointment of Matthew Goodsall as a secretary (1 page)
24 January 2011Termination of appointment of Matthew Goodsall as a director (1 page)
24 January 2011Termination of appointment of Matthew Goodsall as a director (1 page)
30 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
3 August 2010Registered office address changed from , Hillside House 2-6 Friern Park, Friern Park, London, N12 9BT, United Kingdom on 3 August 2010 (1 page)
3 August 2010Registered office address changed from , Hillside House 2-6 Friern Park, Friern Park, London, N12 9BT, United Kingdom on 3 August 2010 (1 page)
3 August 2010Registered office address changed from , Hillside House 2-6 Friern Park, Friern Park, London, N12 9BT, United Kingdom on 3 August 2010 (1 page)
6 July 2010Registered office address changed from , Unit G.07, Clerkenwell Workshops, 31 Clerkenwell Close, London, EC1R 0AT on 6 July 2010 (1 page)
6 July 2010Registered office address changed from , Unit G.07, Clerkenwell Workshops, 31 Clerkenwell Close, London, EC1R 0AT on 6 July 2010 (1 page)
6 July 2010Registered office address changed from , Unit G.07, Clerkenwell Workshops, 31 Clerkenwell Close, London, EC1R 0AT on 6 July 2010 (1 page)
7 June 2010Director's details changed for Matthew John Goodsall on 1 January 2010 (2 pages)
7 June 2010Director's details changed for Thomas Paul Uhart on 1 January 2010 (2 pages)
7 June 2010Director's details changed for Thomas Paul Uhart on 1 January 2010 (2 pages)
7 June 2010Director's details changed for Matthew John Goodsall on 1 January 2010 (2 pages)
7 June 2010Director's details changed for Matthew John Goodsall on 1 January 2010 (2 pages)
7 June 2010Director's details changed for Thomas Paul Uhart on 1 January 2010 (2 pages)
7 June 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
3 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
3 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
8 May 2009Return made up to 23/02/09; full list of members (3 pages)
8 May 2009Return made up to 23/02/09; full list of members (3 pages)
18 July 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
18 July 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
26 February 2008Return made up to 23/02/08; full list of members (3 pages)
26 February 2008Return made up to 23/02/08; full list of members (3 pages)
27 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
27 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
28 March 2007Registered office changed on 28/03/07 from: clerkenwell workshops, 31 clerkenwell close, london, EC1R 0AT (1 page)
28 March 2007Secretary's particulars changed;director's particulars changed (1 page)
28 March 2007Return made up to 23/02/07; full list of members (2 pages)
28 March 2007Registered office changed on 28/03/07 from: clerkenwell workshops, 31 clerkenwell close, london, EC1R 0AT (1 page)
28 March 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
28 March 2007Secretary's particulars changed;director's particulars changed (1 page)
28 March 2007Return made up to 23/02/07; full list of members (2 pages)
13 November 2006Registered office changed on 13/11/06 from: flat 50, keeling house, claredale street, london, E2 6PG (1 page)
13 November 2006Registered office changed on 13/11/06 from: flat 50, keeling house, claredale street, london, E2 6PG (1 page)
20 October 2006Secretary resigned (2 pages)
20 October 2006Secretary resigned (2 pages)
20 October 2006New secretary appointed;new director appointed (2 pages)
20 October 2006New secretary appointed;new director appointed (2 pages)
24 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 2006Incorporation (11 pages)
23 February 2006Incorporation (11 pages)