Company NameBluesand Technology Ltd
Company StatusDissolved
Company Number07692246
CategoryPrivate Limited Company
Incorporation Date4 July 2011(12 years, 9 months ago)
Dissolution Date2 January 2024 (3 months, 3 weeks ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameLeonard Lai -King
Date of BirthJune 1979 (Born 44 years ago)
NationalitySouth African
StatusClosed
Appointed04 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Crescent Mere Road
Dunton Green
TN14 5GG
Director NameLeonard Lai King
Date of BirthJune 1979 (Born 44 years ago)
NationalitySouth African
StatusClosed
Appointed04 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Crescent Mere Road
Dunton Green
TN14 5GG

Location

Registered AddressC/O Johnston Carmichael
20 Birchin Lane
London
EC3V 9DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

1 at £1Leonard King
100.00%
Ordinary

Financials

Year2014
Net Worth£124,611
Cash£66,641
Current Liabilities£33,750

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

12 October 2022Liquidators' statement of receipts and payments to 26 September 2022 (12 pages)
9 November 2021Change of details for Mr Leonard Lai King as a person with significant control on 9 November 2021 (2 pages)
9 November 2021Director's details changed for Leonard Lai -King on 9 November 2021 (2 pages)
8 October 2021Appointment of a voluntary liquidator (3 pages)
8 October 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-27
(1 page)
8 October 2021Declaration of solvency (5 pages)
8 October 2021Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to C/O Johnston Carmichael 20 Birchin Lane London EC3V 9DU on 8 October 2021 (2 pages)
25 August 2021Micro company accounts made up to 30 April 2021 (4 pages)
12 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
7 May 2021Previous accounting period shortened from 31 July 2021 to 30 April 2021 (1 page)
18 September 2020Micro company accounts made up to 31 July 2020 (4 pages)
10 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
7 February 2020Micro company accounts made up to 31 July 2019 (4 pages)
5 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
16 October 2018Micro company accounts made up to 31 July 2018 (4 pages)
18 July 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
15 November 2017Micro company accounts made up to 31 July 2017 (4 pages)
15 November 2017Micro company accounts made up to 31 July 2017 (4 pages)
6 September 2017Notification of Dineshri Lai King as a person with significant control on 1 September 2017 (2 pages)
6 September 2017Change of details for Mr Leonard Lai King as a person with significant control on 1 September 2017 (2 pages)
6 September 2017Statement of capital following an allotment of shares on 6 September 2017
  • GBP 10
(3 pages)
6 September 2017Notification of Dineshri Lai King as a person with significant control on 1 September 2017 (2 pages)
6 September 2017Statement of capital following an allotment of shares on 6 September 2017
  • GBP 10
(3 pages)
6 September 2017Change of details for Mr Leonard Lai King as a person with significant control on 1 September 2017 (2 pages)
5 September 2017Statement of capital following an allotment of shares on 5 September 2017
  • GBP 1
(3 pages)
5 September 2017Statement of capital following an allotment of shares on 5 September 2017
  • GBP 1
(3 pages)
20 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
20 July 2017Change of details for Mr Leonard Lai King as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Change of details for Mr Leonard Lai King as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
8 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
8 March 2017Total exemption small company accounts made up to 31 July 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)
12 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 October 2015Director's details changed for Leonard Lai -King on 15 October 2015 (2 pages)
28 October 2015Director's details changed for Leonard Lai -King on 15 October 2015 (2 pages)
16 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(3 pages)
16 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(3 pages)
16 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
30 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
30 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
28 November 2013Total exemption full accounts made up to 31 July 2013 (7 pages)
28 November 2013Total exemption full accounts made up to 31 July 2013 (7 pages)
5 August 2013Director's details changed for Leonard Lai -King on 29 July 2013 (2 pages)
5 August 2013Director's details changed for Leonard Lai -King on 29 July 2013 (2 pages)
18 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
18 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
18 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
17 August 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
17 August 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
1 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
1 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
1 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
6 July 2011Director's details changed for Leonard Lai King on 6 July 2011 (2 pages)
6 July 2011Director's details changed for Leonard Lai King on 6 July 2011 (2 pages)
6 July 2011Director's details changed for Leonard Lai King on 6 July 2011 (2 pages)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)