Company NameBlue Tel ( Europe) Ltd
Company StatusDissolved
Company Number07315505
CategoryPrivate Limited Company
Incorporation Date15 July 2010(13 years, 8 months ago)
Dissolution Date25 September 2018 (5 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Mahesh Kumar Rajdev
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2010(same day as company formation)
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence Address26 Regency Drive
Ruislip
Middlesex
HA4 7EB
Director NameMrs Meera Dipenkumar Mavai
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(same day as company formation)
RoleDirectors
Country of ResidenceUnited Kingdom
Correspondence Address2 Greenacres
Bushey Heath
Bushey
Hertfordshire
WD23 1RF
Director NameMr Sanjay Mavani
Date of BirthMay 1960 (Born 63 years ago)
NationalityKenyan
StatusResigned
Appointed01 August 2013(3 years after company formation)
Appointment Duration2 years, 8 months (resigned 06 April 2016)
RoleCompany Director
Country of ResidenceKenya
Correspondence Address23 Borrowdale Avenue
Harrow
Middlesex
HA3 7PX
Secretary NameMr Anilkumar Shah
StatusResigned
Appointed01 January 2015(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 April 2016)
RoleCompany Director
Correspondence Address8 Pinner View
Harrow
Middlesex
HA1 4QA

Contact

Websitewww.blueteleurope.com
Email address[email protected]
Telephone01790 307316
Telephone regionSpilsby

Location

Registered Address8 Pinner View
Harrow
Middlesex
HA1 4QA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

39 at £1Dipenkumar Mavani
39.00%
Ordinary
39 at £1Sanjay Mavani
39.00%
Ordinary
22 at £1Nikesh Ramkillet
22.00%
Ordinary

Financials

Year2014
Net Worth£6,733
Current Liabilities£117,083

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

25 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2018First Gazette notice for voluntary strike-off (1 page)
27 June 2018Application to strike the company off the register (2 pages)
16 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
18 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
24 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
24 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
14 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
26 August 2016Termination of appointment of Sanjay Mavani as a director on 6 April 2016 (1 page)
26 August 2016Termination of appointment of Sanjay Mavani as a director on 6 April 2016 (1 page)
26 August 2016Termination of appointment of Anilkumar Shah as a secretary on 6 April 2016 (1 page)
26 August 2016Termination of appointment of Anilkumar Shah as a secretary on 6 April 2016 (1 page)
28 June 2016Director's details changed for Mr Sanjay Mavani on 1 June 2016 (2 pages)
28 June 2016Director's details changed for Mr Sanjay Mavani on 1 June 2016 (2 pages)
27 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
27 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
21 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
21 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
17 July 2015Appointment of Mr Anilkumar Shah as a secretary on 1 January 2015 (2 pages)
17 July 2015Appointment of Mr Anilkumar Shah as a secretary on 1 January 2015 (2 pages)
17 July 2015Appointment of Mr Anilkumar Shah as a secretary on 1 January 2015 (2 pages)
27 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
27 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
27 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
27 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
11 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(4 pages)
11 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(4 pages)
9 December 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 100
(3 pages)
9 December 2013Appointment of Mr Sanjay Mavani as a director (2 pages)
9 December 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 100
(3 pages)
9 December 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 100
(3 pages)
9 December 2013Appointment of Mr Sanjay Mavani as a director (2 pages)
28 August 2013Annual return made up to 15 July 2013 with a full list of shareholders (3 pages)
28 August 2013Annual return made up to 15 July 2013 with a full list of shareholders (3 pages)
20 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
20 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
6 September 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
4 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
4 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
26 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
12 April 2011Termination of appointment of Meera Mavai as a director (1 page)
12 April 2011Termination of appointment of Meera Mavai as a director (1 page)
29 September 2010Appointment of Mrs Meera Dipenkumar Mavai as a director (2 pages)
29 September 2010Appointment of Mrs Meera Dipenkumar Mavai as a director (2 pages)
15 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)