Company NameBluedex Services Limited
Company StatusDissolved
Company Number07018220
CategoryPrivate Limited Company
Incorporation Date14 September 2009(14 years, 6 months ago)
Dissolution Date4 December 2018 (5 years, 3 months ago)

Business Activity

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

Directors

Secretary NameMr Aminur Rashid
StatusClosed
Appointed15 September 2010(1 year after company formation)
Appointment Duration8 years, 2 months (closed 04 December 2018)
RoleCompany Director
Correspondence Address21 Waterloo Road
Epsom
Surrey
KT19 8EX
Director NameMr Hasna Uddin
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2015(5 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 04 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Waterloo Road
Epsom
Surrey
KT19 8EX
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 NameMd Jamal Uddin Ahmed
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBangladeshi
StatusResigned
Appointed01 January 2010(3 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Waterloo Road
Epsom
Surrey
KT19 8EX
Director NameMr Shah Ahmed Mamun
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBangladeshi
StatusResigned
Appointed01 September 2010(11 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 26 May 2012)
RoleIT Specialist
Country of ResidenceUnited Kingdom
Correspondence Address21 Waterloo Road
Epsom
Surrey
KT19 8EX
Director NameMr Moin Uddin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(2 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 May 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address21 Waterloo Road
Epsom
Surrey
KT19 8EX
Director NameMr Aminur Rashid
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(2 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address21 Waterloo Road
Epsom
Surrey
KT19 8EX

Location

Registered Address21 Waterloo Road
Epsom
Surrey
KT19 8EX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Shareholders

2 at £1Aminur Rashid
50.00%
Ordinary
2 at £1Hasna Uddin
50.00%
Ordinary

Financials

Year2014
Net Worth£3,933
Cash£13,204
Current Liabilities£22,177

Accounts

Latest Accounts26 July 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End26 July

Filing History

4 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2018Voluntary strike-off action has been suspended (1 page)
12 June 2018First Gazette notice for voluntary strike-off (1 page)
5 June 2018Application to strike the company off the register (3 pages)
28 December 2017Micro company accounts made up to 26 July 2017 (3 pages)
27 December 2017Previous accounting period extended from 31 March 2017 to 26 July 2017 (1 page)
4 October 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 September 2015Termination of appointment of Aminur Rashid as a director on 1 September 2015 (1 page)
16 September 2015Termination of appointment of Aminur Rashid as a director on 1 September 2015 (1 page)
16 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 4
(3 pages)
16 September 2015Appointment of Mrs Hasna Uddin as a director on 1 September 2015 (2 pages)
16 September 2015Termination of appointment of Aminur Rashid as a director on 1 September 2015 (1 page)
16 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 4
(3 pages)
16 September 2015Appointment of Mrs Hasna Uddin as a director on 1 September 2015 (2 pages)
16 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 4
(3 pages)
16 September 2015Appointment of Mrs Hasna Uddin as a director on 1 September 2015 (2 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 4
(3 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 4
(3 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 4
(3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 4
(3 pages)
31 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 4
(3 pages)
21 March 2013Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 August 2012Amended accounts made up to 31 March 2011 (14 pages)
28 August 2012Amended accounts made up to 31 March 2011 (14 pages)
31 May 2012Appointment of Mr Aminur Rashid as a director (2 pages)
31 May 2012Termination of appointment of Shah Mamun as a director (1 page)
31 May 2012Termination of appointment of Moin Uddin as a director (1 page)
31 May 2012Appointment of Mr Aminur Rashid as a director (2 pages)
31 May 2012Termination of appointment of Moin Uddin as a director (1 page)
31 May 2012Termination of appointment of Shah Mamun as a director (1 page)
31 May 2012Appointment of Mr Aminur Rashid as a director (2 pages)
31 May 2012Appointment of Mr Aminur Rashid as a director (2 pages)
3 May 2012Appointment of Mr Moin Uddin as a director (2 pages)
3 May 2012Appointment of Mr Moin Uddin as a director (2 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
21 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
21 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
14 June 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 June 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 June 2011Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
7 June 2011Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
14 April 2011Appointment of Mr Aminur Rashid as a secretary (1 page)
14 April 2011Appointment of Mr Aminur Rashid as a secretary (1 page)
6 December 2010Appointment of Mr Shah Ahmed Mamun as a director (2 pages)
6 December 2010Appointment of Mr Shah Ahmed Mamun as a director (2 pages)
3 December 2010Termination of appointment of Md Jamal Ahmed as a director (1 page)
3 December 2010Termination of appointment of Md Jamal Ahmed as a director (1 page)
8 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (3 pages)
8 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (3 pages)
15 June 2010Appointment of Md Jamal Uddin Ahmed as a director (3 pages)
15 June 2010Appointment of Md Jamal Uddin Ahmed as a director (3 pages)
3 June 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 4
(4 pages)
3 June 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 4
(4 pages)
3 June 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 4
(4 pages)
17 February 2010Termination of appointment of Barbara Kahan as a director (2 pages)
17 February 2010Termination of appointment of Barbara Kahan as a director (2 pages)
17 February 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 17 February 2010 (2 pages)
17 February 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 17 February 2010 (2 pages)
14 September 2009Incorporation (12 pages)
14 September 2009Incorporation (12 pages)