Company NameBlue Link Marketing Limited
Company StatusDissolved
Company Number07967185
CategoryPrivate Limited Company
Incorporation Date28 February 2012(12 years, 1 month ago)
Dissolution Date1 September 2015 (8 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMiss Caroline Mary Heath Vanrenen
Date of BirthJune 1984 (Born 39 years ago)
NationalityAustralian
StatusClosed
Appointed28 February 2012(same day as company formation)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Caroline Mary Heath Vanrenen
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,478
Cash£2,261
Current Liabilities£11,739

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
7 May 2015Application to strike the company off the register (3 pages)
7 May 2015Application to strike the company off the register (3 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
4 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
4 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
2 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(3 pages)
2 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(3 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
12 August 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
12 August 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
17 July 2013Registered office address changed from 14 Rivermead Court Ranelagh Gardens London SW6 3SF on 17 July 2013 (2 pages)
17 July 2013Registered office address changed from 14 Rivermead Court Ranelagh Gardens London SW6 3SF on 17 July 2013 (2 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
14 January 2013Registered office address changed from 54 Pont Street London SW1X 0AE United Kingdom on 14 January 2013 (2 pages)
14 January 2013Registered office address changed from 54 Pont Street London SW1X 0AE United Kingdom on 14 January 2013 (2 pages)
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)