Company NameBlueprint Solutions Limited
Company StatusDissolved
Company Number07405491
CategoryPrivate Limited Company
Incorporation Date13 October 2010(13 years, 6 months ago)
Dissolution Date6 April 2016 (8 years ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameMr Jonathan Paul Chapman
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
Secretary NameClare Chapman
StatusClosed
Appointed13 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA

Contact

Websitewww.blueprintsolutions.net

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth-£9,052
Cash£8,114
Current Liabilities£116,270

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2016Final Gazette dissolved following liquidation (1 page)
6 April 2016Final Gazette dissolved following liquidation (1 page)
6 January 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
6 January 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
30 October 2014Liquidators statement of receipts and payments to 3 October 2014 (11 pages)
30 October 2014Liquidators' statement of receipts and payments to 3 October 2014 (11 pages)
30 October 2014Liquidators' statement of receipts and payments to 3 October 2014 (11 pages)
30 October 2014Liquidators statement of receipts and payments to 3 October 2014 (11 pages)
15 October 2013Registered office address changed from Unit 14 19 Dunsfold Park Cranleigh Surrey GU6 8TB United Kingdom on 15 October 2013 (2 pages)
15 October 2013Registered office address changed from Unit 14 19 Dunsfold Park Cranleigh Surrey GU6 8TB United Kingdom on 15 October 2013 (2 pages)
9 October 2013Appointment of a voluntary liquidator (1 page)
9 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 October 2013Statement of affairs with form 4.19 (6 pages)
9 October 2013Appointment of a voluntary liquidator (1 page)
9 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 October 2013Statement of affairs with form 4.19 (6 pages)
7 January 2013Annual return made up to 13 October 2012 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 1
(3 pages)
7 January 2013Annual return made up to 13 October 2012 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 1
(3 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 October 2011Director's details changed for Mr Jonathan Paul Chapman on 21 October 2011 (2 pages)
21 October 2011Director's details changed for Mr Jonathan Paul Chapman on 21 October 2011 (2 pages)
21 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
21 October 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
21 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
21 October 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
6 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 November 2010Director's details changed for Jon Paul Chapman on 3 November 2010 (2 pages)
3 November 2010Director's details changed for Jon Paul Chapman on 3 November 2010 (2 pages)
3 November 2010Director's details changed for Jon Paul Chapman on 3 November 2010 (2 pages)
13 October 2010Incorporation (23 pages)
13 October 2010Incorporation (23 pages)