Barnet
EN5 5SU
Secretary Name | Beatrice Uhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 323a Stanstead Road London SE6 4UE |
Director Name | Matthew John Goodsall |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(6 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 January 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Pied Bull Yard London N1 0EU |
Secretary Name | Matthew John Goodsall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(6 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 February 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Pied Bull Yard London N1 0EU |
Website | bluetab.net |
---|---|
Telephone | 020 33896717 |
Telephone region | London |
Registered Address | 159 High Street Barnet EN5 5SU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Bluetab Solutions Group Sl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,796 |
Cash | £12,804 |
Current Liabilities | £8,357 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2020 | Application to strike the company off the register (1 page) |
23 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
27 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (6 pages) |
4 May 2019 | Registered 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 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
9 May 2018 | Unaudited abridged accounts made up to 28 February 2018 (6 pages) |
19 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
25 October 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
4 April 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
3 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
30 August 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
23 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
6 October 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
4 April 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
19 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
29 June 2012 | Registered 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 2012 | Registered 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 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
8 March 2011 | Director's details changed for Thomas Paul Uhart on 1 February 2011 (2 pages) |
8 March 2011 | Director's details changed for Thomas Paul Uhart on 1 February 2011 (2 pages) |
8 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Director's details changed for Thomas Paul Uhart on 1 February 2011 (2 pages) |
8 March 2011 | Termination of appointment of Matthew Goodsall as a secretary (1 page) |
8 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Termination of appointment of Matthew Goodsall as a secretary (1 page) |
24 January 2011 | Termination of appointment of Matthew Goodsall as a director (1 page) |
24 January 2011 | Termination of appointment of Matthew Goodsall as a director (1 page) |
30 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
3 August 2010 | Registered 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 2010 | Registered 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 2010 | Registered 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 2010 | Registered office address changed from , Unit G.07, Clerkenwell Workshops, 31 Clerkenwell Close, London, EC1R 0AT on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from , Unit G.07, Clerkenwell Workshops, 31 Clerkenwell Close, London, EC1R 0AT on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from , Unit G.07, Clerkenwell Workshops, 31 Clerkenwell Close, London, EC1R 0AT on 6 July 2010 (1 page) |
7 June 2010 | Director's details changed for Matthew John Goodsall on 1 January 2010 (2 pages) |
7 June 2010 | Director's details changed for Thomas Paul Uhart on 1 January 2010 (2 pages) |
7 June 2010 | Director's details changed for Thomas Paul Uhart on 1 January 2010 (2 pages) |
7 June 2010 | Director's details changed for Matthew John Goodsall on 1 January 2010 (2 pages) |
7 June 2010 | Director's details changed for Matthew John Goodsall on 1 January 2010 (2 pages) |
7 June 2010 | Director's details changed for Thomas Paul Uhart on 1 January 2010 (2 pages) |
7 June 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
3 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
3 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
8 May 2009 | Return made up to 23/02/09; full list of members (3 pages) |
8 May 2009 | Return made up to 23/02/09; full list of members (3 pages) |
18 July 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
18 July 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
26 February 2008 | Return made up to 23/02/08; full list of members (3 pages) |
26 February 2008 | Return made up to 23/02/08; full list of members (3 pages) |
27 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
27 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: clerkenwell workshops, 31 clerkenwell close, london, EC1R 0AT (1 page) |
28 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: clerkenwell workshops, 31 clerkenwell close, london, EC1R 0AT (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
13 November 2006 | Registered office changed on 13/11/06 from: flat 50, keeling house, claredale street, london, E2 6PG (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: flat 50, keeling house, claredale street, london, E2 6PG (1 page) |
20 October 2006 | Secretary resigned (2 pages) |
20 October 2006 | Secretary resigned (2 pages) |
20 October 2006 | New secretary appointed;new director appointed (2 pages) |
20 October 2006 | New secretary appointed;new director appointed (2 pages) |
24 May 2006 | Resolutions
|
24 May 2006 | Resolutions
|
23 February 2006 | Incorporation (11 pages) |
23 February 2006 | Incorporation (11 pages) |