Company NameBluestorm Project Management Limited
Company StatusDissolved
Company Number07912124
CategoryPrivate Limited Company
Incorporation Date17 January 2012(12 years, 2 months ago)
Dissolution Date4 August 2017 (6 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Ashley Shapiro
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Stirling Court Stirling Way
Borehamwood
Hertfordshire
WD6 2FX

Location

Registered Address5 Stirling Court
Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Ashley Shapiro
100.00%
Ordinary

Financials

Year2014
Net Worth£15,504
Cash£15,564
Current Liabilities£11,796

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 August 2017Final Gazette dissolved following liquidation (1 page)
4 August 2017Final Gazette dissolved following liquidation (1 page)
4 May 2017Return of final meeting in a members' voluntary winding up (9 pages)
4 May 2017Return of final meeting in a members' voluntary winding up (9 pages)
1 April 2016Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 1 April 2016 (2 pages)
1 April 2016Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 1 April 2016 (2 pages)
15 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-29
  • LRESSP ‐ Special resolution to wind up on 2016-02-29
  • LRESSP ‐ Special resolution to wind up on 2016-02-29
  • LRESSP ‐ Special resolution to wind up on 2016-02-29
(1 page)
15 March 2016Declaration of solvency (3 pages)
15 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-29
(1 page)
15 March 2016Declaration of solvency (3 pages)
15 March 2016Appointment of a voluntary liquidator (1 page)
15 March 2016Appointment of a voluntary liquidator (1 page)
26 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
26 January 2016Director's details changed for Ashley Shapiro on 29 June 2015 (2 pages)
26 January 2016Director's details changed for Ashley Shapiro on 29 June 2015 (2 pages)
26 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 July 2015Registered office address changed from 2nd Floor Compton House 29-33 Church Road Stanmore Middlesex HA7 4AR to Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 27 July 2015 (1 page)
27 July 2015Registered office address changed from 2nd Floor Compton House 29-33 Church Road Stanmore Middlesex HA7 4AR to Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 27 July 2015 (1 page)
26 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(3 pages)
26 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(3 pages)
24 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(3 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
28 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
26 January 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
26 January 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
17 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
17 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
17 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)