Company NameBlue Castle Limited
Company StatusDissolved
Company Number07497895
CategoryPrivate Limited Company
Incorporation Date19 January 2011(13 years, 3 months ago)
Dissolution Date7 June 2014 (9 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMalcolm Alan Brown
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2011(4 months, 1 week after company formation)
Appointment Duration3 years (closed 07 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 13 Cleve Road
Upper Terrace
London
NW3 6RP
Director NameMr Darren Symes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Firs Avenue
London
N11 3NE
Director NameParamount Properties (U.K.) Limited (Corporation)
StatusResigned
Appointed19 January 2011(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE

Location

Registered Address10th Floor K & B Accountancy Group
One Canada Square
London
E14 5AA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

50 at £1Malcolm Brown
50.00%
Ordinary
50 at £1Mariam Azarian
50.00%
Ordinary

Financials

Year2014
Net Worth£128,623
Cash£172,334
Current Liabilities£43,910

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 June 2014Final Gazette dissolved following liquidation (1 page)
7 June 2014Final Gazette dissolved following liquidation (1 page)
7 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2014Return of final meeting in a members' voluntary winding up (4 pages)
7 March 2014Return of final meeting in a members' voluntary winding up (4 pages)
2 December 2013Appointment of a voluntary liquidator (1 page)
2 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 December 2013Declaration of solvency (5 pages)
2 December 2013Declaration of solvency (5 pages)
2 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 December 2013Appointment of a voluntary liquidator (1 page)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
6 February 2013Registered office address changed from 37Th Floor K & B Accountancy Group One Canada Square London E14 5AA United Kingdom on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 37Th Floor K & B Accountancy Group One Canada Square London E14 5AA United Kingdom on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 37Th Floor K & B Accountancy Group One Canada Square London E14 5AA United Kingdom on 6 February 2013 (1 page)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders
Statement of capital on 2013-01-21
  • GBP 100
(4 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders
Statement of capital on 2013-01-21
  • GBP 100
(4 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
7 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
1 June 2011Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 1 June 2011 (1 page)
1 June 2011Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 1 June 2011 (1 page)
1 June 2011Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 1 June 2011 (1 page)
31 May 2011Appointment of Malcolm Alan Brown as a director (2 pages)
31 May 2011Appointment of Malcolm Alan Brown as a director (2 pages)
31 May 2011Termination of appointment of Paramount Properties (U.K.) Limited as a director (1 page)
31 May 2011Termination of appointment of Darren Symes as a director (1 page)
31 May 2011Termination of appointment of Darren Symes as a director (1 page)
31 May 2011Termination of appointment of Paramount Properties (U.K.) Limited as a director (1 page)
19 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
19 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)