Company NameBluefin Software Limited
Company StatusDissolved
Company Number06815603
CategoryPrivate Limited Company
Incorporation Date10 February 2009(15 years, 2 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Jyoti Kumar Bansal
Date of BirthApril 1978 (Born 46 years ago)
NationalityIndian
StatusClosed
Appointed12 March 2013(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 22 July 2014)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address303 Second Street 8th Floor, North Tower
San Francisco
94107
Director NameMr Jason Heine
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed12 March 2013(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 22 July 2014)
RoleDirector Of Finance
Country of ResidenceUnited States
Correspondence Address303 Second Street 8th Floor, North Tower
San Francisco
94107
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusClosed
Appointed12 March 2012(3 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 22 July 2014)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Ian McGuinness
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address10 Goding Way
Milton
Cambridge
CB24 6AH
Director NameMr Russell James Luke
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressWillow Cottage
Pococks Lane, Hawkley
Liss
Hampshire
GU33 6NE
Director NameMr Michael McGuinness
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(2 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 12 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Shipp's Field
Waterbeach
Cambridge
CB25 9DZ
Director NameMr Martin Thomas Pinner
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(2 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 12 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Meadows
Haslingfield
Cambridge
CB23 1JD
Director NameBluefin Software Ltd (Corporation)
StatusResigned
Appointed21 April 2009(2 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 21 April 2009)
Correspondence Address3 The Meadows
Haslingfield
Cambridge
Cambs
CB23 1JD
Director NameBluefin Software Ltd (Corporation)
StatusResigned
Appointed21 April 2009(2 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 21 April 2009)
Correspondence Address30 Long Lane
Willingham
Cambridge
Cambs
CB24 5LB

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

50 at £1Mr Ian Mcguinness
50.00%
Ordinary B
5 at £1Mr Martin Thomas Pinner
5.00%
Ordinary C
5 at £1Mr Michael Mcguinness
5.00%
Ordinary D
40 at £1Mr Russell James Luke
40.00%
Ordinary A

Financials

Year2014
Net Worth£58,916
Current Liabilities£37,673

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
28 March 2014Application to strike the company off the register (3 pages)
28 March 2014Application to strike the company off the register (3 pages)
20 March 2014Appointment of Mr. Jyoti Bansal as a director (2 pages)
20 March 2014Appointment of Mr. Jyoti Bansal as a director (2 pages)
20 March 2014Appointment of Mr. Jason James Heine as a director (2 pages)
20 March 2014Appointment of Mr. Jason James Heine as a director (2 pages)
24 February 2014Termination of appointment of Martin Pinner as a director (1 page)
24 February 2014Termination of appointment of Martin Pinner as a director (1 page)
24 February 2014Termination of appointment of Russell Luke as a director (1 page)
24 February 2014Termination of appointment of Michael Mcguinness as a director (1 page)
24 February 2014Termination of appointment of Ian Mcguinness as a director (1 page)
24 February 2014Termination of appointment of Ian Mcguinness as a director (1 page)
24 February 2014Termination of appointment of Russell Luke as a director (1 page)
24 February 2014Termination of appointment of Michael Mcguinness as a director (1 page)
5 June 2013Previous accounting period shortened from 31 March 2013 to 31 January 2013 (1 page)
5 June 2013Previous accounting period shortened from 31 March 2013 to 31 January 2013 (1 page)
5 June 2013Registered office address changed from 10 Goding Way Milton Cambridge Cambs CB24 6AH United Kingdom on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 10 Goding Way Milton Cambridge Cambs CB24 6AH United Kingdom on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 10 Goding Way Milton Cambridge Cambs CB24 6AH United Kingdom on 5 June 2013 (1 page)
16 May 2013Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
16 May 2013Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
13 February 2013Annual return made up to 10 February 2013 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 100
(8 pages)
13 February 2013Annual return made up to 10 February 2013 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 100
(8 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 April 2012Registered office address changed from 3-4 Eastwood Court Broadwater Road Romsey SO51 8JJ on 25 April 2012 (1 page)
25 April 2012Director's details changed for Mr Michael Mcguinness on 1 July 2011 (2 pages)
25 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (8 pages)
25 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (8 pages)
25 April 2012Registered office address changed from 3-4 Eastwood Court Broadwater Road Romsey SO51 8JJ on 25 April 2012 (1 page)
25 April 2012Director's details changed for Mr Michael Mcguinness on 1 July 2011 (2 pages)
25 April 2012Director's details changed for Mr Michael Mcguinness on 1 July 2011 (2 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (8 pages)
15 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (8 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 June 2010Annual return made up to 11 February 2010 with a full list of shareholders (7 pages)
9 June 2010Annual return made up to 11 February 2010 with a full list of shareholders (7 pages)
8 June 2010Director's details changed for Mr Martin Thomas Pinner on 1 February 2010 (2 pages)
8 June 2010Statement of capital following an allotment of shares on 21 April 2009
  • GBP 40
(2 pages)
8 June 2010Director's details changed for Mr Martin Thomas Pinner on 1 February 2010 (2 pages)
8 June 2010Statement of capital following an allotment of shares on 21 April 2009
  • GBP 40
(2 pages)
8 June 2010Director's details changed for Mr Michael Mcguinness on 11 February 2010 (2 pages)
8 June 2010Director's details changed for Mr Michael Mcguinness on 11 February 2010 (2 pages)
8 June 2010Director's details changed for Mr Martin Thomas Pinner on 1 February 2010 (2 pages)
28 May 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
28 May 2010Capitals not rolled up (2 pages)
28 May 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
28 May 2010Capitals not rolled up (2 pages)
25 May 2010Appointment of Mr Martin Thomas Pinner as a director (1 page)
25 May 2010Termination of appointment of Bluefin Software Ltd as a director (1 page)
25 May 2010Appointment of Mr Martin Thomas Pinner as a director (1 page)
25 May 2010Appointment of Mr Michael Mcguinness as a director (1 page)
25 May 2010Appointment of Mr Michael Mcguinness as a director (1 page)
25 May 2010Termination of appointment of Bluefin Software Ltd as a director (1 page)
25 May 2010Termination of appointment of Bluefin Software Ltd as a director (1 page)
25 May 2010Termination of appointment of Bluefin Software Ltd as a director (1 page)
14 April 2010Appointment of Bluefin Software Ltd as a director (1 page)
14 April 2010Appointment of Bluefin Software Ltd as a director (1 page)
14 April 2010Appointment of Bluefin Software Ltd as a director (1 page)
14 April 2010Appointment of Bluefin Software Ltd as a director (1 page)
3 March 2010Director's details changed for Mr Ian Mcguinness on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Mr Ian Mcguinness on 1 January 2010 (2 pages)
3 March 2010Register inspection address has been changed (1 page)
3 March 2010Director's details changed for Russell Luke on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Mr Ian Mcguinness on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Russell Luke on 1 January 2010 (2 pages)
3 March 2010Register inspection address has been changed (1 page)
3 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Russell Luke on 1 January 2010 (2 pages)
6 April 2009Director's change of particulars / ian macguinness / 06/04/2009 (2 pages)
6 April 2009Director's change of particulars / ian macguinness / 06/04/2009 (2 pages)
10 February 2009Incorporation (22 pages)
10 February 2009Incorporation (22 pages)