Company NameBlue Ray Asset Management Limited
Company StatusDissolved
Company Number06804401
CategoryPrivate Limited Company
Incorporation Date28 January 2009(15 years, 3 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Director

Director NameDr Mark Christopher Persaud
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House
London Bridge
London
SE1 9QR

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mark Persaud
100.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
12 October 2016Application to strike the company off the register (3 pages)
12 October 2016Application to strike the company off the register (3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
9 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
9 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
14 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
14 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
17 February 2014Director's details changed for Dr Mark Christopher Persaud on 19 January 2014 (2 pages)
17 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(3 pages)
17 February 2014Director's details changed for Dr Mark Christopher Persaud on 19 January 2014 (2 pages)
17 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(3 pages)
14 February 2014Director's details changed for Dr Mark Christopher Persaud on 19 January 2014 (2 pages)
14 February 2014Director's details changed for Dr Mark Christopher Persaud on 19 January 2014 (2 pages)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
31 July 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
14 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
11 August 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
11 August 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
11 August 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
11 August 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
11 August 2011Previous accounting period shortened from 31 January 2012 to 31 July 2011 (1 page)
11 August 2011Previous accounting period shortened from 31 January 2012 to 31 July 2011 (1 page)
24 June 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
24 June 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
25 May 2011Compulsory strike-off action has been discontinued (1 page)
25 May 2011Compulsory strike-off action has been discontinued (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
18 May 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
29 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
29 March 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
29 March 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
28 January 2009Incorporation (19 pages)
28 January 2009Incorporation (19 pages)