Company NameBlucas Solutions Ltd.
DirectorCorrie Staussi
Company StatusActive - Proposal to Strike off
Company Number07814870
CategoryPrivate Limited Company
Incorporation Date19 October 2011(12 years, 6 months ago)
Previous NameKymar Solutions Limited

Business Activity

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

Directors

Director NameMr Corrie Staussi
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2011(same day as company formation)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Warple Mews
Warple Way
London
W3 0RF
Secretary NameMs Luan Davis
StatusResigned
Appointed19 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address10 Warple Mews
Warple Way
London
W3 0RF
Director NameMr Kevin Mwataku
Date of BirthDecember 1978 (Born 45 years ago)
NationalityKenyan
StatusResigned
Appointed08 February 2015(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Warple Mews
Warple Way
London
W3 0RF
Director NameMr Nigel Willams
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2015(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Warple Mews
Warple Way
London
W3 0RF

Contact

Websiteblucas-solutions.com
Email address[email protected]
Telephone020 33934555
Telephone regionLondon

Location

Registered AddressStudio 38 52-56 Standard Road
Park Royal
London
NW10 6EU
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Shareholders

1 at £1Corrie Staussi
100.00%
Ordinary

Financials

Year2014
Net Worth£2,492
Cash£18,242
Current Liabilities£18,988

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 October 2021 (2 years, 6 months ago)
Next Return Due2 November 2022 (overdue)

Filing History

7 December 2022Compulsory strike-off action has been suspended (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
30 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (9 pages)
20 November 2020Micro company accounts made up to 31 December 2019 (8 pages)
21 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
1 November 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
1 November 2019Micro company accounts made up to 31 December 2018 (7 pages)
29 November 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (7 pages)
23 May 2018Registered office address changed from Unit G19 140 Wales Farm Road London W3 6UG England to Studio 38 52-56 Standard Road Park Royal London NW10 6EU on 23 May 2018 (1 page)
23 January 2018Compulsory strike-off action has been discontinued (1 page)
22 January 2018Confirmation statement made on 19 October 2017 with no updates (3 pages)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
28 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
5 May 2017Registered office address changed from 10 Warple Mews Warple Way London W3 0RF to Unit G19 140 Wales Farm Road London W3 6UG on 5 May 2017 (1 page)
5 May 2017Registered office address changed from 10 Warple Mews Warple Way London W3 0RF to Unit G19 140 Wales Farm Road London W3 6UG on 5 May 2017 (1 page)
28 November 2016Termination of appointment of Kevin Mwataku as a director on 17 November 2016 (1 page)
28 November 2016Termination of appointment of Kevin Mwataku as a director on 17 November 2016 (1 page)
28 November 2016Termination of appointment of Nigel Willams as a director on 17 November 2016 (1 page)
28 November 2016Termination of appointment of Nigel Willams as a director on 17 November 2016 (1 page)
22 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
22 November 2016Micro company accounts made up to 31 December 2015 (2 pages)
22 November 2016Micro company accounts made up to 31 December 2015 (2 pages)
22 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
7 December 2015Director's details changed for Mr Corrie Staussi on 8 February 2015 (2 pages)
7 December 2015Appointment of Mr Nigel Willams as a director on 8 February 2015 (2 pages)
7 December 2015Appointment of Mr Nigel Willams as a director on 8 February 2015 (2 pages)
7 December 2015Appointment of Mr Kevin Mwataku as a director on 8 February 2015 (2 pages)
7 December 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(4 pages)
7 December 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(4 pages)
7 December 2015Termination of appointment of Luan Davis as a secretary on 8 February 2012 (1 page)
7 December 2015Director's details changed for Mr Corrie Staussi on 8 February 2015 (2 pages)
7 December 2015Appointment of Mr Kevin Mwataku as a director on 8 February 2015 (2 pages)
7 December 2015Termination of appointment of Luan Davis as a secretary on 8 February 2012 (1 page)
16 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 November 2014Secretary's details changed for Mrs Luan Davis-Staussi on 5 November 2014 (1 page)
6 November 2014Secretary's details changed for Mrs Luan Davis-Staussi on 5 November 2014 (1 page)
6 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(4 pages)
6 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(4 pages)
6 November 2014Secretary's details changed for Mrs Luan Davis-Staussi on 5 November 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 January 2014Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(4 pages)
29 January 2014Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(4 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
25 January 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
25 January 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
31 October 2011Company name changed kymar solutions LIMITED\certificate issued on 31/10/11
  • RES15 ‐ Change company name resolution on 2011-10-28
  • NM01 ‐ Change of name by resolution
(3 pages)
31 October 2011Company name changed kymar solutions LIMITED\certificate issued on 31/10/11
  • RES15 ‐ Change company name resolution on 2011-10-28
  • NM01 ‐ Change of name by resolution
(3 pages)
19 October 2011Incorporation (25 pages)
19 October 2011Incorporation (25 pages)