Company NameBlue Dog Consulting Ltd
Company StatusDissolved
Company Number07480119
CategoryPrivate Limited Company
Incorporation Date30 December 2010(13 years, 3 months ago)
Dissolution Date23 February 2019 (5 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Marios Chrysanthou
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHayes House 6 Hayes Road
Bromley
Kent
BR2 9AA
Director NameMrs Emma Jane Chrysanthou
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2012(1 year, 8 months after company formation)
Appointment Duration6 years, 5 months (closed 23 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHayes House 6 Hayes Road
Bromley
Kent
BR2 9AA

Contact

Websitewww.bluedogconsulting.co.uk/
Email address[email protected]
Telephone01732 525880
Telephone regionSevenoaks

Location

Registered AddressHayes House
6 Hayes Road
Bromley
Kent
BR2 9AA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

3 at £1Marios Chrysanthou
75.00%
Ordinary
1 at £1Emma Chrysanthou
25.00%
Ordinary

Financials

Year2014
Net Worth£66,616
Cash£87,608
Current Liabilities£44,998

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 February 2019Final Gazette dissolved following liquidation (1 page)
23 November 2018Return of final meeting in a members' voluntary winding up (10 pages)
23 November 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-08
(1 page)
28 March 2018Registered office address changed from 30 Churchill Business Square Suite 11 Kings Hill West Malling Kent ME19 4YU United Kingdom to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 28 March 2018 (2 pages)
22 March 2018Declaration of solvency (5 pages)
22 March 2018Appointment of a voluntary liquidator (4 pages)
1 March 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
13 January 2018Confirmation statement made on 30 December 2017 with updates (4 pages)
2 January 2018Notification of Marios Chrysanthou as a person with significant control on 6 April 2016 (2 pages)
11 May 2017Director's details changed for Mrs Emma Jane Chrysanthou on 8 December 2015 (2 pages)
11 May 2017Director's details changed for Mr Marios Chrysanthou on 8 December 2015 (2 pages)
11 May 2017Director's details changed for Mrs Emma Jane Chrysanthou on 8 December 2015 (2 pages)
11 May 2017Director's details changed for Mr Marios Chrysanthou on 8 December 2015 (2 pages)
5 May 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
5 May 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
27 April 2017Registered office address changed from Suite 12, 30 Churchill Business Square Churchill Square Kings Hill West Malling Kent ME19 4YU to 30 Churchill Business Square Suite 11 Kings Hill West Malling Kent ME19 4YU on 27 April 2017 (1 page)
27 April 2017Registered office address changed from Suite 12, 30 Churchill Business Square Churchill Square Kings Hill West Malling Kent ME19 4YU to 30 Churchill Business Square Suite 11 Kings Hill West Malling Kent ME19 4YU on 27 April 2017 (1 page)
4 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4
(4 pages)
11 January 2016Registered office address changed from 30 Churchill Business Square Churchill Square Kings Hill West Malling Kent ME19 4YU England to Suite 12, 30 Churchill Business Square Churchill Square Kings Hill West Malling Kent ME19 4YU on 11 January 2016 (1 page)
11 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4
(4 pages)
11 January 2016Registered office address changed from 30 Churchill Business Square Churchill Square Kings Hill West Malling Kent ME19 4YU England to Suite 12, 30 Churchill Business Square Churchill Square Kings Hill West Malling Kent ME19 4YU on 11 January 2016 (1 page)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 May 2015Registered office address changed from Suite 8 30 Churchill Business Square Kings Hill West Malling Kent ME19 4YU to 30 Churchill Business Square Churchill Square Kings Hill West Malling Kent ME19 4YU on 1 May 2015 (1 page)
1 May 2015Registered office address changed from Suite 8 30 Churchill Business Square Kings Hill West Malling Kent ME19 4YU to 30 Churchill Business Square Churchill Square Kings Hill West Malling Kent ME19 4YU on 1 May 2015 (1 page)
1 May 2015Registered office address changed from Suite 8 30 Churchill Business Square Kings Hill West Malling Kent ME19 4YU to 30 Churchill Business Square Churchill Square Kings Hill West Malling Kent ME19 4YU on 1 May 2015 (1 page)
6 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 4
(4 pages)
6 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 4
(4 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 4
(4 pages)
21 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 4
(4 pages)
21 January 2014Register(s) moved to registered inspection location (1 page)
21 January 2014Register(s) moved to registered inspection location (1 page)
20 January 2014Director's details changed for Mrs Emma Jane Chrysanthou on 20 September 2013 (2 pages)
20 January 2014Director's details changed for Marios Chrysanthou on 20 September 2013 (2 pages)
20 January 2014Register inspection address has been changed (1 page)
20 January 2014Registered office address changed from 38 King Street West Malling Kent ME19 6QT England on 20 January 2014 (1 page)
20 January 2014Registered office address changed from 38 King Street West Malling Kent ME19 6QT England on 20 January 2014 (1 page)
20 January 2014Director's details changed for Marios Chrysanthou on 20 September 2013 (2 pages)
20 January 2014Register inspection address has been changed (1 page)
20 January 2014Director's details changed for Mrs Emma Jane Chrysanthou on 20 September 2013 (2 pages)
25 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 January 2013Statement of capital following an allotment of shares on 1 September 2012
  • GBP 4
(4 pages)
24 January 2013Statement of capital following an allotment of shares on 1 September 2012
  • GBP 4
(4 pages)
24 January 2013Statement of capital following an allotment of shares on 1 September 2012
  • GBP 4
(4 pages)
15 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (3 pages)
28 November 2012Appointment of Mrs Emma Jane Chrysanthou as a director (2 pages)
28 November 2012Appointment of Mrs Emma Jane Chrysanthou as a director (2 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (3 pages)
30 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
30 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
30 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)