Company NameMy Bluedog Limited
Company StatusDissolved
Company Number07883463
CategoryPrivate Limited Company
Incorporation Date15 December 2011(12 years, 4 months ago)
Dissolution Date27 December 2016 (7 years, 3 months ago)
Previous NameMy-Bluedog.co.uk Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMrs Maria Teresa Monu
Date of BirthNovember 1975 (Born 48 years ago)
NationalitySpanish
StatusClosed
Appointed15 December 2011(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 210 South Street
Romford
RM1 1TG
Director NameMr Jikoa Chiwete Monu
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish Virgin Isles
StatusClosed
Appointed15 December 2014(3 years after company formation)
Appointment Duration2 years (closed 27 December 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3rd Floor 210 South Street
Romford
RM1 1TG
Director NameMr Jikoa Chiwete Monu
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish Virgin Isles
StatusResigned
Appointed15 December 2011(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address81a Station Road
London
E4 7BU

Contact

Websitewww.mybluedog.net/
Email address[email protected]
Telephone07 416417965
Telephone regionMobile

Location

Registered Address3rd Floor 210 South Street
Romford
RM1 1TG
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Shareholders

1 at £1Maria Teresa Monu
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2016Voluntary strike-off action has been suspended (1 page)
12 November 2016Voluntary strike-off action has been suspended (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
28 September 2016Application to strike the company off the register (3 pages)
28 September 2016Application to strike the company off the register (3 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 February 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
12 February 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 September 2015Registered office address changed from Kapla House 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH to 3rd Floor 210 South Street Romford RM1 1TG on 7 September 2015 (1 page)
7 September 2015Registered office address changed from Kapla House 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH to 3rd Floor 210 South Street Romford RM1 1TG on 7 September 2015 (1 page)
7 September 2015Registered office address changed from Kapla House 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH to 3rd Floor 210 South Street Romford RM1 1TG on 7 September 2015 (1 page)
22 April 2015Compulsory strike-off action has been discontinued (1 page)
22 April 2015Compulsory strike-off action has been discontinued (1 page)
21 April 2015Appointment of Mr Jikoa Chiwete Monu as a director on 15 December 2014 (2 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(3 pages)
21 April 2015Appointment of Mr Jikoa Chiwete Monu as a director on 15 December 2014 (2 pages)
21 April 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(3 pages)
9 January 2015Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 January 2015Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 March 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
20 March 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
25 November 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 November 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 August 2013Company name changed my-bluedog.co.uk LIMITED\certificate issued on 12/08/13
  • RES15 ‐ Change company name resolution on 2013-07-31
(2 pages)
12 August 2013Company name changed my-bluedog.co.uk LIMITED\certificate issued on 12/08/13
  • RES15 ‐ Change company name resolution on 2013-07-31
(2 pages)
9 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-31
(1 page)
9 August 2013Change of name notice (2 pages)
9 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-31
(1 page)
9 August 2013Change of name notice (2 pages)
18 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
18 December 2012Termination of appointment of Jikoa Monu as a director (1 page)
18 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
18 December 2012Termination of appointment of Jikoa Monu as a director (1 page)
7 March 2012Registered office address changed from 81a Station Road Chingford London E4 7BU England on 7 March 2012 (1 page)
7 March 2012Registered office address changed from 81a Station Road Chingford London E4 7BU England on 7 March 2012 (1 page)
7 March 2012Registered office address changed from 81a Station Road Chingford London E4 7BU England on 7 March 2012 (1 page)
3 January 2012Appointment of Mrs Maria Teresa Monu as a director (2 pages)
3 January 2012Appointment of Mrs Maria Teresa Monu as a director (2 pages)
15 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
15 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
15 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)