Company NameBlue Smudge Limited
Company StatusDissolved
Company Number06137093
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years, 1 month ago)
Dissolution Date18 March 2016 (8 years, 1 month ago)
Previous NameBlue Smudge It Ltd

Business Activity

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

Directors

Director NameMr Nashatar Paul Bhatoa
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address21 Breadels Field
Beggarwood
Basingstoke
Hampshire
RG22 4RZ
Secretary NameMiss Kamaljit Bhatoa
NationalityBritish
StatusClosed
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Fairway Avenue
Tividale
Oldbury
West Midlands
B69 1TA
Director NameMiss Kamaljit Bhatoa
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(3 weeks, 2 days after company formation)
Appointment Duration8 years, 2 months (resigned 11 June 2015)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Fairway Avenue
Tividale
Oldbury
West Midlands
B69 1TA

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2013
Net Worth£126,215
Cash£146,036
Current Liabilities£25,726

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 March 2016Final Gazette dissolved following liquidation (1 page)
18 March 2016Final Gazette dissolved following liquidation (1 page)
18 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2015Return of final meeting in a members' voluntary winding up (7 pages)
18 December 2015Return of final meeting in a members' voluntary winding up (7 pages)
9 July 2015Registered office address changed from 21 Breadels Field Beggarwood Basingstoke Hampshire RG22 4RZ to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 9 July 2015 (2 pages)
9 July 2015Registered office address changed from 21 Breadels Field Beggarwood Basingstoke Hampshire RG22 4RZ to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 9 July 2015 (2 pages)
9 July 2015Registered office address changed from 21 Breadels Field Beggarwood Basingstoke Hampshire RG22 4RZ to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 9 July 2015 (2 pages)
7 July 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-17
(1 page)
7 July 2015Appointment of a voluntary liquidator (1 page)
7 July 2015Declaration of solvency (3 pages)
7 July 2015Appointment of a voluntary liquidator (1 page)
7 July 2015Declaration of solvency (3 pages)
11 June 2015Termination of appointment of Kamaljit Bhatoa as a director on 11 June 2015 (1 page)
11 June 2015Termination of appointment of Kamaljit Bhatoa as a director on 11 June 2015 (1 page)
30 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(6 pages)
30 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(6 pages)
30 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(6 pages)
4 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
4 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
25 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(6 pages)
25 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(6 pages)
25 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(6 pages)
7 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
7 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
18 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
18 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
18 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
12 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
29 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
29 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
23 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 February 2011Registered office address changed from 41 Petersfield Close, Chineham Basingstoke Hampshire RG24 8WP on 11 February 2011 (1 page)
11 February 2011Registered office address changed from 41 Petersfield Close, Chineham Basingstoke Hampshire RG24 8WP on 11 February 2011 (1 page)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
3 August 2010Director's details changed for Nashatar Paul Bhatoa on 31 July 2010 (2 pages)
3 August 2010Director's details changed for Nashatar Paul Bhatoa on 31 July 2010 (2 pages)
18 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
6 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 March 2009Return made up to 05/03/09; full list of members (4 pages)
17 March 2009Return made up to 05/03/09; full list of members (4 pages)
4 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
4 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
19 March 2008Return made up to 05/03/08; full list of members (4 pages)
19 March 2008Return made up to 05/03/08; full list of members (4 pages)
31 August 2007Accounting reference date extended from 31/03/08 to 30/06/08 (1 page)
31 August 2007Accounting reference date extended from 31/03/08 to 30/06/08 (1 page)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
22 March 2007Company name changed blue smudge it LTD\certificate issued on 22/03/07 (2 pages)
22 March 2007Company name changed blue smudge it LTD\certificate issued on 22/03/07 (2 pages)
5 March 2007Incorporation (15 pages)
5 March 2007Incorporation (15 pages)