Company NameBluejell Services Limited
Company StatusDissolved
Company Number06219204
CategoryPrivate Limited Company
Incorporation Date19 April 2007(17 years ago)
Dissolution Date29 November 2011 (12 years, 5 months ago)

Business Activity

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

Directors

Director NameRoy Shay
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2007(same day as company formation)
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 92 Mercers Road
London
N19 4PU
Director NameMarise Heydenrych
Date of BirthDecember 1979 (Born 44 years ago)
NationalitySouth African
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleAccountant
Correspondence Address60 Carlton Park Avenue
Raynes Park
Greater London
SW20 8BL
Secretary NameJonathan Guthrie Aitken
NationalityBritish
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address60 Carlton Park Avenue
Raynes Park
Greater London
SW20 8BL
Secretary NameSail Business Solutions Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2007(6 days after company formation)
Appointment Duration3 years, 10 months (resigned 21 February 2011)
Correspondence Address16 The Mall
Surbiton
Surrey
KT6 4EQ

Location

Registered AddressFlat 2 94
Mercers Road
London
N19 4PU
RegionLondon
ConstituencyIslington North
CountyGreater London
WardSt George's
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011Termination of appointment of Sail Business Solutions Secretaries Limited as a secretary (1 page)
22 February 2011Termination of appointment of Sail Business Solutions Secretaries Limited as a secretary (1 page)
22 February 2011Registered office address changed from 16 the Mall Surbiton London Surrey KT6 4EQ on 22 February 2011 (1 page)
22 February 2011Registered office address changed from 16 the Mall Surbiton London Surrey KT6 4EQ on 22 February 2011 (1 page)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 May 2010Director's details changed for Roy Shay on 19 April 2010 (2 pages)
7 May 2010Secretary's details changed for Sail Business Solutions Secretaries Limited on 19 April 2010 (2 pages)
7 May 2010Annual return made up to 19 April 2010 with a full list of shareholders
Statement of capital on 2010-05-07
  • GBP 1
(4 pages)
7 May 2010Secretary's details changed for Sail Business Solutions Secretaries Limited on 19 April 2010 (2 pages)
7 May 2010Annual return made up to 19 April 2010 with a full list of shareholders
Statement of capital on 2010-05-07
  • GBP 1
(4 pages)
7 May 2010Director's details changed for Roy Shay on 19 April 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
1 May 2009Director's Change of Particulars / roy shay / 01/05/2009 / HouseName/Number was: , now: flat 2; Street was: 19B westbere road, now: 92 mercers road; Post Code was: NW2 3SP, now: N19 4PU; Country was: , now: united kingdom (1 page)
1 May 2009Return made up to 19/04/09; full list of members (3 pages)
1 May 2009Director's change of particulars / roy shay / 01/05/2009 (1 page)
1 May 2009Return made up to 19/04/09; full list of members (3 pages)
27 January 2009Total exemption full accounts made up to 30 April 2008 (13 pages)
27 January 2009Total exemption full accounts made up to 30 April 2008 (13 pages)
19 May 2008Return made up to 19/04/08; full list of members (3 pages)
19 May 2008Return made up to 19/04/08; full list of members (3 pages)
16 May 2008Secretary's change of particulars / sail business solutions secretaries LIMITED / 01/01/2008 (1 page)
16 May 2008Secretary's Change of Particulars / sail business solutions secretaries LIMITED / 01/01/2008 / HouseName/Number was: , now: 16; Street was: 60 carlton park avenue, now: the mall; Area was: raynes park, now: ; Post Town was: london, now: surbiton; Region was: , now: surrey; Post Code was: SW20 8BL, now: KT6 4EQ; Country was: , now: united kingdom (1 page)
29 October 2007Registered office changed on 29/10/07 from: 60 carlton park avenue raynes park greater london SW20 8BL (1 page)
29 October 2007Registered office changed on 29/10/07 from: 60 carlton park avenue raynes park greater london SW20 8BL (1 page)
26 April 2007New director appointed (1 page)
26 April 2007New director appointed (1 page)
25 April 2007New secretary appointed (1 page)
25 April 2007Secretary resigned (1 page)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
25 April 2007Secretary resigned (1 page)
25 April 2007New secretary appointed (1 page)
19 April 2007Incorporation (10 pages)
19 April 2007Incorporation (10 pages)