Company NameBluelupin Ltd
Company StatusDissolved
Company Number05852016
CategoryPrivate Limited Company
Incorporation Date20 June 2006(17 years, 10 months ago)
Dissolution Date26 January 2010 (14 years, 2 months ago)
Previous NameNileriver Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameReginald Charles Lewin
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2006(1 month after company formation)
Appointment Duration3 years, 6 months (closed 26 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrd Floor 3 Drakefield Road
London
SW17 8RT
Secretary NameMrs Sian Helen Lewin
NationalityBritish
StatusClosed
Appointed01 January 2008(1 year, 6 months after company formation)
Appointment Duration2 years (closed 26 January 2010)
RoleCompany Director
Correspondence Address3 Drakefield Road
London
SW17 8RT
Secretary NameCa Solutions Ltd (Corporation)
StatusClosed
Appointed09 March 2009(2 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (closed 26 January 2010)
Correspondence Address2nd Floor St James House 9-15 St James Road
Surbiton
Surrey
KT6 4QH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameTrafalgar Company Secretaries Ltd (Corporation)
StatusResigned
Appointed20 July 2006(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2008)
Correspondence Address2 Gallery Court
1-7 Pilgrimage Street
London
SE1 4LL

Location

Registered AddressGround Floor
3 Drakefield Road
London
SW17 8RT
RegionLondon
ConstituencyTooting
CountyGreater London
WardBedford
Built Up AreaGreater London

Financials

Year2014
Turnover£266
Net Worth£2,239
Cash£2,239

Accounts

Latest Accounts30 July 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 July

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
28 September 2009Application for striking-off (1 page)
28 September 2009Application for striking-off (1 page)
29 May 2009Total exemption small company accounts made up to 30 July 2008 (1 page)
29 May 2009Total exemption small company accounts made up to 30 July 2008 (1 page)
17 March 2009Secretary appointed ca solutions lts (1 page)
17 March 2009Secretary appointed ca solutions lts (1 page)
16 March 2009Registered office changed on 16/03/2009 from 2 gallery court 1-7 pilgrimage street london SE1 4LL (1 page)
16 March 2009Registered office changed on 16/03/2009 from 2 gallery court 1-7 pilgrimage street london SE1 4LL (1 page)
10 December 2008Return made up to 20/06/08; full list of members (3 pages)
10 December 2008Secretary's Change of Particulars / sian leary / 24/05/2008 / Title was: , now: mrs; Surname was: leary, now: lewin (nee leary); HouseName/Number was: , now: grd floor; Street was: 5A jeffreys road, now: 2 drakefield road; Area was: clapham, now: ; Post Code was: SW4 6QU, now: SW17 8RT (2 pages)
10 December 2008Return made up to 20/06/08; full list of members (3 pages)
10 December 2008Secretary's change of particulars / sian lewin (nee leary) / 24/05/2008 (2 pages)
10 December 2008Secretary's change of particulars / sian leary / 24/05/2008 (2 pages)
10 December 2008Secretary's Change of Particulars / sian lewin (nee leary) / 24/05/2008 / Surname was: lewin (nee leary), now: lewin; HouseName/Number was: grd floor, now: 3; Street was: 2 drakefield road, now: drakefield road (2 pages)
17 October 2008Accounting reference date shortened from 30/06/2008 to 30/07/2007 (1 page)
17 October 2008Total exemption small company accounts made up to 30 July 2007 (1 page)
17 October 2008Total exemption small company accounts made up to 30 July 2007 (1 page)
17 October 2008Accounting reference date shortened from 30/06/2008 to 30/07/2007 (1 page)
24 September 2008Director's Change of Particulars / reginald lewin / 18/09/2008 / HouseName/Number was: , now: grd floor; Street was: 39 mellison road, now: 3 drakefield road; Post Code was: SW17 9AS, now: SW17 8RT (1 page)
24 September 2008Director's change of particulars / reginald lewin / 18/09/2008 (1 page)
25 March 2008Appointment terminated secretary trafalgar company secretaries LTD (1 page)
25 March 2008Secretary appointed sian helen leary (2 pages)
25 March 2008Appointment Terminated Secretary trafalgar company secretaries LTD (1 page)
25 March 2008Secretary appointed sian helen leary (2 pages)
25 July 2007Return made up to 20/06/07; full list of members (2 pages)
25 July 2007Return made up to 20/06/07; full list of members (2 pages)
14 August 2006New director appointed (2 pages)
14 August 2006New secretary appointed (2 pages)
14 August 2006New director appointed (2 pages)
14 August 2006New secretary appointed (2 pages)
20 July 2006Company name changed nileriver LTD\certificate issued on 20/07/06 (2 pages)
20 July 2006Company name changed nileriver LTD\certificate issued on 20/07/06 (2 pages)
18 July 2006Registered office changed on 18/07/06 from: 39A leicester road salford manchester M7 4AS (1 page)
18 July 2006Registered office changed on 18/07/06 from: 39A leicester road salford manchester M7 4AS (1 page)
17 July 2006Director resigned (1 page)
17 July 2006Secretary resigned (1 page)
17 July 2006Secretary resigned (1 page)
17 July 2006Director resigned (1 page)
20 June 2006Incorporation (9 pages)
20 June 2006Incorporation (9 pages)