Company NameBlue Key Consultancy Limited
Company StatusDissolved
Company Number07061565
CategoryPrivate Limited Company
Incorporation Date30 October 2009(14 years, 5 months ago)
Dissolution Date27 April 2015 (8 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Nicholas Thomas
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2009(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Cordwinders, Manningtree Road
East Bergholt
Colchester
CO7 6TZ
Secretary NameMrs Deborah Thomas
StatusClosed
Appointed30 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address5 Cordwinders, Manningtree Road
East Bergholt
Colchester
CO7 6TZ

Location

Registered Address4th Floor Allan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

600 at £1Nicholas David Thomas
60.00%
Ordinary
400 at £1Deborah Anne Thomas
40.00%
Ordinary

Financials

Year2014
Net Worth£21,108
Cash£35,291
Current Liabilities£30,221

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 April 2015Final Gazette dissolved following liquidation (1 page)
27 April 2015Final Gazette dissolved following liquidation (1 page)
27 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2015Return of final meeting in a members' voluntary winding up (8 pages)
27 January 2015Return of final meeting in a members' voluntary winding up (8 pages)
6 February 2014Appointment of a voluntary liquidator (1 page)
6 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 February 2014Declaration of solvency (3 pages)
6 February 2014Declaration of solvency (3 pages)
6 February 2014Appointment of a voluntary liquidator (1 page)
6 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 January 2014Registered office address changed from 2nd Floor 85 Frampton Street London NW8 8NQ on 31 January 2014 (1 page)
31 January 2014Registered office address changed from 2nd Floor 85 Frampton Street London NW8 8NQ on 31 January 2014 (1 page)
22 January 2014Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
(4 pages)
22 January 2014Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
(4 pages)
15 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
15 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
20 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
7 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
22 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
15 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
2 November 2010Director's details changed for Mr Nicholas Thomas on 1 October 2010 (2 pages)
2 November 2010Director's details changed for Mr Nicholas Thomas on 1 October 2010 (2 pages)
2 November 2010Secretary's details changed for Mrs Deborah Anne Thomas on 1 October 2010 (2 pages)
2 November 2010Director's details changed for Mr Nicholas Thomas on 1 October 2010 (2 pages)
2 November 2010Secretary's details changed for Mrs Deborah Thomas on 1 October 2010 (1 page)
2 November 2010Secretary's details changed for Mrs Deborah Thomas on 1 October 2010 (1 page)
2 November 2010Secretary's details changed for Mrs Deborah Thomas on 1 October 2010 (1 page)
2 November 2010Secretary's details changed for Mrs Deborah Anne Thomas on 1 October 2010 (2 pages)
2 November 2010Secretary's details changed for Mrs Deborah Anne Thomas on 1 October 2010 (2 pages)
23 November 2009Registered office address changed from 5 Cordwinders Manningtree Road East Bergholt Colchester CO7 6TZ England on 23 November 2009 (2 pages)
23 November 2009Registered office address changed from 5 Cordwinders Manningtree Road East Bergholt Colchester CO7 6TZ England on 23 November 2009 (2 pages)
30 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)