Company NameBlue Dot Solutions (UK) Limited
Company StatusDissolved
Company Number06209324
CategoryPrivate Limited Company
Incorporation Date11 April 2007(16 years, 11 months ago)
Dissolution Date6 February 2018 (6 years, 1 month ago)

Business Activity

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

Directors

Director NameMichael Randall Milnark
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed11 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address35 Elm Street
Denver
Co 80220
Director NameGary Alfred Blohm
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed11 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1859 Albion Street
Denver
Colorado
Co 80220
Secretary NameElizabeth Renee Pecoraro
NationalityBritish
StatusClosed
Appointed11 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address2158 Ne 65th Street
Fort Lauderdale
Fl 33308
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed11 April 2007(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed11 April 2007(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Contact

Websitebluedotsolutions.com

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Blue Dot Solutions Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth-£263,763
Current Liabilities£269,340

Accounts

Latest Accounts31 December 2015 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017Application to strike the company off the register (3 pages)
14 November 2017Application to strike the company off the register (3 pages)
11 September 2017Previous accounting period extended from 31 December 2016 to 31 May 2017 (1 page)
11 September 2017Previous accounting period extended from 31 December 2016 to 31 May 2017 (1 page)
4 June 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
4 June 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
1 June 2017Director's details changed for Gary Alfred Blohm on 1 June 2017 (2 pages)
1 June 2017Director's details changed for Gary Alfred Blohm on 1 June 2017 (2 pages)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(5 pages)
18 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(5 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(5 pages)
11 May 2015Director's details changed for Gary Alfred Blohm on 1 January 2015 (2 pages)
11 May 2015Director's details changed for Gary Alfred Blohm on 1 January 2015 (2 pages)
11 May 2015Director's details changed for Gary Alfred Blohm on 1 January 2015 (2 pages)
11 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(5 pages)
7 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(5 pages)
7 May 2014Secretary's details changed for Elizabeth Renee Pecoraro on 1 April 2014 (1 page)
7 May 2014Director's details changed for Michael Randall Milnark on 1 April 2014 (2 pages)
7 May 2014Director's details changed for Michael Randall Milnark on 1 April 2014 (2 pages)
7 May 2014Secretary's details changed for Elizabeth Renee Pecoraro on 1 April 2014 (1 page)
7 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(5 pages)
7 May 2014Director's details changed for Michael Randall Milnark on 1 April 2014 (2 pages)
7 May 2014Secretary's details changed for Elizabeth Renee Pecoraro on 1 April 2014 (1 page)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page)
11 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
15 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 April 2010Director's details changed for Gary Alfred Blohm on 31 March 2010 (2 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 April 2010Director's details changed for Gary Alfred Blohm on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Gary Alfred Blohm on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Gary Alfred Blohm on 31 March 2010 (2 pages)
8 May 2009Return made up to 11/04/09; full list of members (3 pages)
8 May 2009Return made up to 11/04/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 May 2008Return made up to 11/04/08; full list of members (3 pages)
22 May 2008Return made up to 11/04/08; full list of members (3 pages)
28 April 2008Registered office changed on 28/04/2008 from enterprise house 21 buckle street london E1 8NN (1 page)
28 April 2008Registered office changed on 28/04/2008 from enterprise house 21 buckle street london E1 8NN (1 page)
14 January 2008Registered office changed on 14/01/08 from: 1 park place canary wharf london E14 4HJ (1 page)
14 January 2008Registered office changed on 14/01/08 from: 1 park place canary wharf london E14 4HJ (1 page)
18 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
18 September 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
18 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007New secretary appointed (2 pages)
23 May 2007New secretary appointed (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
1 May 2007Director resigned (1 page)
1 May 2007Secretary resigned (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Secretary resigned (1 page)
26 April 2007Registered office changed on 26/04/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
26 April 2007Registered office changed on 26/04/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
11 April 2007Incorporation (19 pages)
11 April 2007Incorporation (19 pages)