Company NameBluedaze Limited
Company StatusDissolved
Company Number07018189
CategoryPrivate Limited Company
Incorporation Date14 September 2009(14 years, 7 months ago)
Dissolution Date21 September 2023 (7 months, 1 week ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMs Sandra Sarah Soraya Elghanayan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2009(2 months, 3 weeks after company formation)
Appointment Duration13 years, 9 months (closed 21 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Halkin Street
London
SW1X 7DJ
Secretary NameMahbubul Alam
NationalityBritish
StatusClosed
Appointed09 December 2009(2 months, 3 weeks after company formation)
Appointment Duration13 years, 9 months (closed 21 September 2023)
RoleCompany Director
Correspondence Address5-7 Ravensbourne Road
Bromley
BR1 1HN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMrs Shirin Elghanayan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(2 months, 3 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 10 March 2021)
RoleRetail Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor
3 Burlington Gardens
London
W1S 3EP
Director NameMs Anna Boruch
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityPolish,British
StatusResigned
Appointed16 April 2018(8 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 3 Burlington Gardens
London
W1S 3EP

Location

Registered AddressEdge Recovery Limited
5-7 Ravensbourne Road
Bromley
BR1 1HN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

1 at £1Linx Ventures LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£169,929
Cash£31,866
Current Liabilities£322,684

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

21 September 2023Final Gazette dissolved following liquidation (1 page)
21 June 2023Return of final meeting in a creditors' voluntary winding up (13 pages)
13 July 2022Liquidators' statement of receipts and payments to 13 May 2022 (12 pages)
26 July 2021Registered office address changed from Hayes House 6 Hayes Road Bromley Kent BR2 9AA to 5-7 Ravensbourne Road Bromley BR1 1HN on 26 July 2021 (2 pages)
29 May 2021Registered office address changed from 3 Burlington Gardens London W1S 3EP to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 29 May 2021 (2 pages)
21 May 2021Appointment of a voluntary liquidator (3 pages)
21 May 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-05-14
(1 page)
21 May 2021Statement of affairs (8 pages)
10 March 2021Termination of appointment of Anna Boruch as a director on 10 March 2021 (1 page)
10 March 2021Termination of appointment of Shirin Elghanayan as a director on 10 March 2021 (1 page)
1 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
14 October 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
16 September 2019Confirmation statement made on 14 September 2019 with updates (4 pages)
25 July 2019Change of details for Linx Ventures Limited as a person with significant control on 29 May 2018 (2 pages)
10 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
2 October 2018Confirmation statement made on 14 September 2018 with updates (5 pages)
18 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
5 June 2018Appointment of Ms Anna Boruch as a director on 16 April 2018 (2 pages)
20 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(5 pages)
8 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(5 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(5 pages)
29 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(5 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(5 pages)
9 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(5 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 October 2012Director's details changed for Mrs Shirin Elghanayan on 15 September 2011 (2 pages)
1 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
1 October 2012Director's details changed for Mrs Shirin Elghanayan on 15 September 2011 (2 pages)
1 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
14 September 2011Secretary's details changed for Mahbubul Alam on 31 May 2011 (1 page)
14 September 2011Registered office address changed from 11a Weymouth Street London W1W 6DD on 14 September 2011 (1 page)
14 September 2011Registered office address changed from 11a Weymouth Street London W1W 6DD on 14 September 2011 (1 page)
14 September 2011Secretary's details changed for Mahbubul Alam on 31 May 2011 (1 page)
24 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
24 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
15 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Shirin Elghanayan on 2 February 2010 (3 pages)
12 February 2010Director's details changed for Shirin Elghanayan on 2 February 2010 (3 pages)
12 February 2010Director's details changed for Shirin Elghanayan on 2 February 2010 (3 pages)
7 January 2010Appointment of Shirin Elghanayan as a director (3 pages)
7 January 2010Appointment of Shirin Elghanayan as a director (3 pages)
6 January 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
6 January 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
21 December 2009Appointment of Mahbubul Alam as a secretary (3 pages)
21 December 2009Appointment of Ms Sandra Sarah Soraya Elghanayan as a director (3 pages)
21 December 2009Appointment of Ms Sandra Sarah Soraya Elghanayan as a director (3 pages)
21 December 2009Appointment of Mahbubul Alam as a secretary (3 pages)
16 December 2009Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 16 December 2009 (1 page)
16 December 2009Termination of appointment of Barbara Kahan as a director (2 pages)
16 December 2009Termination of appointment of Barbara Kahan as a director (2 pages)
16 December 2009Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 16 December 2009 (1 page)
14 September 2009Incorporation (12 pages)
14 September 2009Incorporation (12 pages)