Company NameBlue Matrix Intelligence Limited
Company StatusDissolved
Company Number08035326
CategoryPrivate Limited Company
Incorporation Date18 April 2012(12 years ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

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

Directors

Director NameMiss Annie Fuller
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr Philip Christopher Jenkin
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ

Location

Registered AddressNightingale House
46-48 East Street
Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Annie Fuller
50.00%
Ordinary B
1 at £1Philip Jenkin
50.00%
Ordinary A

Financials

Year2014
Net Worth£17,901
Cash£24,960
Current Liabilities£15,368

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016Application to strike the company off the register (3 pages)
23 February 2016Application to strike the company off the register (3 pages)
7 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(5 pages)
7 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(5 pages)
19 December 2014Amended total exemption small company accounts made up to 30 April 2014 (4 pages)
19 December 2014Amended total exemption small company accounts made up to 30 April 2014 (4 pages)
10 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
28 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
17 March 2014Director's details changed for Mr Philip Jenkin on 17 March 2014 (2 pages)
17 March 2014Director's details changed for Mr Philip Jenkin on 17 March 2014 (2 pages)
11 September 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
11 September 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
24 May 2013Director's details changed for Mr Philip Jenkin on 1 April 2013 (2 pages)
24 May 2013Director's details changed for Mr Philip Jenkin on 1 April 2013 (2 pages)
24 May 2013Director's details changed for Miss Annie Fuller on 1 April 2013 (2 pages)
24 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
24 May 2013Director's details changed for Mr Philip Jenkin on 1 April 2013 (2 pages)
24 May 2013Director's details changed for Miss Annie Fuller on 1 April 2013 (2 pages)
24 May 2013Director's details changed for Miss Annie Fuller on 1 April 2013 (2 pages)
24 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
8 May 2012Director's details changed for Miss Annie Fuller on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Mr Philip Jenkin on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Miss Annie Fuller on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Miss Annie Fuller on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Mr Philip Jenkin on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Mr Philip Jenkin on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Mr Philip Jenkin on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Mr Philip Jenkin on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Mr Philip Jenkin on 8 May 2012 (2 pages)
18 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
18 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)