Company NameBlue Ostrich Limited
Company StatusDissolved
Company Number06819126
CategoryPrivate Limited Company
Incorporation Date13 February 2009(15 years, 1 month ago)
Dissolution Date28 November 2023 (3 months, 3 weeks ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Peter Dixon
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2010(12 months after company formation)
Appointment Duration13 years, 9 months (closed 28 November 2023)
RoleConsultant
Country of ResidenceWales
Correspondence AddressGladstone House 77 - 79 High Street
Egham
Surrey
TW20 9HY
Director NameMr Philip Adams
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(same day as company formation)
RoleIT Analyst
Country of ResidenceUnited Kingdom
Correspondence Address135 High Street
Egham
Surrey
TW20 9HL

Contact

Websiteblueostrich.co.uk

Location

Registered AddressGladstone House
77 - 79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Peter Dixon
100.00%
Ordinary

Financials

Year2014
Net Worth£38,211
Cash£38,007
Current Liabilities£7,611

Accounts

Latest Accounts31 May 2022 (1 year, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Filing History

28 November 2023Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2023First Gazette notice for voluntary strike-off (1 page)
5 September 2023Application to strike the company off the register (1 page)
13 February 2023Confirmation statement made on 13 February 2023 with updates (5 pages)
1 December 2022Total exemption full accounts made up to 31 May 2022 (9 pages)
14 February 2022Confirmation statement made on 13 February 2022 with updates (5 pages)
7 September 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
7 September 2021Total exemption full accounts made up to 31 May 2021 (10 pages)
3 March 2021Confirmation statement made on 13 February 2021 with updates (5 pages)
29 May 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
29 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
13 February 2020Confirmation statement made on 13 February 2020 with updates (5 pages)
15 November 2019Registered office address changed from Gladstone House 77-79 High Street Egham Surrey England to Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY on 15 November 2019 (1 page)
27 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
13 February 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
21 November 2018Registered office address changed from 135 High Street Egham Surrey TW20 9HL to Gladstone House 77-79 High Street Egham Surrey on 21 November 2018 (1 page)
13 February 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
11 September 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
11 September 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
14 February 2017Director's details changed for Mr Peter Dixon on 1 February 2017 (2 pages)
14 February 2017Director's details changed for Mr Peter Dixon on 1 February 2017 (2 pages)
14 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
30 November 2016Previous accounting period extended from 28 February 2016 to 31 May 2016 (1 page)
30 November 2016Previous accounting period extended from 28 February 2016 to 31 May 2016 (1 page)
29 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
29 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
10 June 2015Compulsory strike-off action has been discontinued (1 page)
10 June 2015Compulsory strike-off action has been discontinued (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
8 June 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
8 June 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
21 May 2014Termination of appointment of Philip Adams as a director (1 page)
21 May 2014Termination of appointment of Philip Adams as a director (1 page)
21 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(3 pages)
21 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(3 pages)
11 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
11 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
11 March 2013Director's details changed for Mr Peter Dixon on 14 February 2012 (2 pages)
11 March 2013Director's details changed for Mr Philip Adams on 14 February 2012 (2 pages)
11 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
11 March 2013Director's details changed for Mr Peter Dixon on 14 February 2012 (2 pages)
11 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
11 March 2013Director's details changed for Mr Philip Adams on 14 February 2012 (2 pages)
6 March 2013Compulsory strike-off action has been discontinued (1 page)
6 March 2013Compulsory strike-off action has been discontinued (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
28 February 2013Total exemption small company accounts made up to 28 February 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 28 February 2012 (3 pages)
20 November 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
20 November 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
13 March 2012Compulsory strike-off action has been discontinued (1 page)
13 March 2012Compulsory strike-off action has been suspended (1 page)
13 March 2012Compulsory strike-off action has been discontinued (1 page)
13 March 2012Compulsory strike-off action has been suspended (1 page)
12 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
15 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
11 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
11 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
19 July 2010Registered office address changed from Karibuni Heathvale Bridge Road Ash Vale Aldershot Hampshire GU12 5ET United Kingdom on 19 July 2010 (1 page)
19 July 2010Registered office address changed from Karibuni Heathvale Bridge Road Ash Vale Aldershot Hampshire GU12 5ET United Kingdom on 19 July 2010 (1 page)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
18 June 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Mr Philip Adams on 1 October 2009 (2 pages)
18 June 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Mr Philip Adams on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Mr Philip Adams on 1 October 2009 (2 pages)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
4 June 2010Appointment of Mr Peter Dixon as a director (2 pages)
4 June 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 100
(2 pages)
4 June 2010Appointment of Mr Peter Dixon as a director (2 pages)
4 June 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 100
(2 pages)
13 February 2009Incorporation (14 pages)
13 February 2009Incorporation (14 pages)