Company NameBlueb (London) Ltd
Company StatusDissolved
Company Number07739086
CategoryPrivate Limited Company
Incorporation Date12 August 2011(12 years, 7 months ago)
Dissolution Date16 January 2018 (6 years, 2 months ago)
Previous NamesBlueberry Mobile Limited and Bluebee Mobile Limited

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Abu-Anas Nazrulislam Chowdhury
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2011(5 days after company formation)
Appointment Duration6 years, 5 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ewellhurst Road
Ilford
Essex
IG5 0PE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Mohamed Sharif Ba-Alawi
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2014(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cochrane House Admirals Way
Canary Wharf
London
E14 9UD

Location

Registered Address1 Cochrane House Admirals Way
Canary Wharf
London
E14 9UD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

300 at £1Blueberry Worldwide LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

27 September 2012Delivered on: 2 October 2012
Persons entitled: Laurence Stuart Tish and Barry Leibovitch

Classification: Rent deposit deed
Secured details: £6,500 due or to become due from the company to the chargee.
Particulars: The rent deposit paid pursuant to the rent deposit deed.
Outstanding

Filing History

16 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 October 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
8 October 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
12 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-11
(3 pages)
12 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-11
(3 pages)
7 April 2016Termination of appointment of Mohamed Sharif Ba-Alawi as a director on 7 April 2016 (1 page)
7 April 2016Termination of appointment of Mohamed Sharif Ba-Alawi as a director on 7 April 2016 (1 page)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 October 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 300
(4 pages)
20 October 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 300
(4 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 300
(4 pages)
15 August 2014Director's details changed for Mr Mohamed Sharif Ba-Alawi on 4 August 2014 (2 pages)
15 August 2014Director's details changed for Mr Mohamed Sharif Ba-Alawi on 4 August 2014 (2 pages)
15 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 300
(4 pages)
15 August 2014Director's details changed for Mr Mohamed Sharif Ba-Alawi on 4 August 2014 (2 pages)
4 August 2014Appointment of Mr Mohamed Sharif Sufi Ba-Alawi as a director on 4 August 2014 (2 pages)
4 August 2014Appointment of Mr Mohamed Sharif Sufi Ba-Alawi as a director on 4 August 2014 (2 pages)
4 August 2014Appointment of Mr Mohamed Sharif Sufi Ba-Alawi as a director on 4 August 2014 (2 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 December 2013Change of name notice (1 page)
10 December 2013Company name changed blueberry mobile LIMITED\certificate issued on 10/12/13
  • RES15 ‐ Change company name resolution on 2013-11-01
(2 pages)
10 December 2013Company name changed blueberry mobile LIMITED\certificate issued on 10/12/13
  • RES15 ‐ Change company name resolution on 2013-11-01
(2 pages)
10 December 2013Change of name notice (1 page)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 300
(3 pages)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 300
(3 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
29 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 300
(4 pages)
29 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 300
(4 pages)
29 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 300
(4 pages)
23 May 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
23 May 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
18 May 2012Registered office address changed from Tuscan Studios 14 Muswell Hill Road London N6 5UG United Kingdom on 18 May 2012 (1 page)
18 May 2012Registered office address changed from Tuscan Studios 14 Muswell Hill Road London N6 5UG United Kingdom on 18 May 2012 (1 page)
9 December 2011Appointment of Abuanas Nazrulislam Chowdhury as a director (3 pages)
9 December 2011Appointment of Abuanas Nazrulislam Chowdhury as a director (3 pages)
17 August 2011Termination of appointment of Barbara Kahan as a director (2 pages)
17 August 2011Termination of appointment of Barbara Kahan as a director (2 pages)
12 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
12 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
12 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)