Denver
Co 80220
Director Name | Gary Alfred Blohm |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 11 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1859 Albion Street Denver Colorado Co 80220 |
Secretary Name | Elizabeth Renee Pecoraro |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 2158 Ne 65th Street Fort Lauderdale Fl 33308 |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Website | bluedotsolutions.com |
---|
Registered Address | 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Blue Dot Solutions Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£263,763 |
Current Liabilities | £269,340 |
Latest Accounts | 31 December 2015 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2017 | Application to strike the company off the register (3 pages) |
14 November 2017 | Application to strike the company off the register (3 pages) |
11 September 2017 | Previous accounting period extended from 31 December 2016 to 31 May 2017 (1 page) |
11 September 2017 | Previous accounting period extended from 31 December 2016 to 31 May 2017 (1 page) |
4 June 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
4 June 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
1 June 2017 | Director's details changed for Gary Alfred Blohm on 1 June 2017 (2 pages) |
1 June 2017 | Director's details changed for Gary Alfred Blohm on 1 June 2017 (2 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Director's details changed for Gary Alfred Blohm on 1 January 2015 (2 pages) |
11 May 2015 | Director's details changed for Gary Alfred Blohm on 1 January 2015 (2 pages) |
11 May 2015 | Director's details changed for Gary Alfred Blohm on 1 January 2015 (2 pages) |
11 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
7 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Secretary's details changed for Elizabeth Renee Pecoraro on 1 April 2014 (1 page) |
7 May 2014 | Director's details changed for Michael Randall Milnark on 1 April 2014 (2 pages) |
7 May 2014 | Director's details changed for Michael Randall Milnark on 1 April 2014 (2 pages) |
7 May 2014 | Secretary's details changed for Elizabeth Renee Pecoraro on 1 April 2014 (1 page) |
7 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Director's details changed for Michael Randall Milnark on 1 April 2014 (2 pages) |
7 May 2014 | Secretary's details changed for Elizabeth Renee Pecoraro on 1 April 2014 (1 page) |
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page) |
11 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 April 2010 | Director's details changed for Gary Alfred Blohm on 31 March 2010 (2 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 April 2010 | Director's details changed for Gary Alfred Blohm on 31 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Gary Alfred Blohm on 31 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Gary Alfred Blohm on 31 March 2010 (2 pages) |
8 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 May 2008 | Return made up to 11/04/08; full list of members (3 pages) |
22 May 2008 | Return made up to 11/04/08; full list of members (3 pages) |
28 April 2008 | Registered office changed on 28/04/2008 from enterprise house 21 buckle street london E1 8NN (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from enterprise house 21 buckle street london E1 8NN (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: 1 park place canary wharf london E14 4HJ (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: 1 park place canary wharf london E14 4HJ (1 page) |
18 September 2007 | Resolutions
|
18 September 2007 | Resolutions
|
18 September 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
18 September 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
18 September 2007 | Resolutions
|
18 September 2007 | Resolutions
|
18 September 2007 | Resolutions
|
18 September 2007 | Resolutions
|
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New secretary appointed (2 pages) |
23 May 2007 | New secretary appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Secretary resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Secretary resigned (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
11 April 2007 | Incorporation (19 pages) |
11 April 2007 | Incorporation (19 pages) |