Company NameBluevave Ltd
Company StatusDissolved
Company Number07472872
CategoryPrivate Limited Company
Incorporation Date17 December 2010(13 years, 4 months ago)
Dissolution Date22 October 2020 (3 years, 6 months ago)

Business Activity

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

Director

Director NameAnirudh Chandrokan Chonalal
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2010(same day as company formation)
RoleIT Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Cypress Court
Alpine Road
London
NW9 9BT

Location

Registered AddressC/O Johnston Carmichael Office G08 (Ground Floor)
Birchin Lane
London
EC3V 9DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

1 at £1Anirudh Chonalal
100.00%
Ordinary

Financials

Year2014
Net Worth£40,077
Cash£50,734
Current Liabilities£35,363

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

22 October 2020Final Gazette dissolved following liquidation (1 page)
22 July 2020Return of final meeting in a members' voluntary winding up (9 pages)
23 June 2020Liquidators' statement of receipts and payments to 30 May 2020 (5 pages)
27 June 2019Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to C/O Johnston Carmichael Office G08 (Ground Floor) Birchin Lane London EC3V 9DU on 27 June 2019 (2 pages)
26 June 2019Appointment of a voluntary liquidator (3 pages)
26 June 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-31
(1 page)
26 June 2019Declaration of solvency (6 pages)
4 March 2019Micro company accounts made up to 31 December 2018 (4 pages)
27 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
6 July 2018Change of details for Anirudh Chandrokan Chonalal as a person with significant control on 29 June 2018 (2 pages)
6 July 2018Director's details changed for Anirudh Chandrokan Chonalal on 29 June 2018 (2 pages)
27 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
4 January 2017Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017 (1 page)
4 January 2017Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017 (1 page)
20 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(3 pages)
23 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(3 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(3 pages)
7 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(3 pages)
23 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(3 pages)
3 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(3 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (3 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (3 pages)
18 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (3 pages)
17 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)