Company NameBluerigger Limited
Company StatusDissolved
Company Number08113095
CategoryPrivate Limited Company
Incorporation Date20 June 2012(11 years, 10 months ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics

Directors

Director NameSharad Mittal
Date of BirthDecember 1978 (Born 45 years ago)
NationalityAmerican
StatusClosed
Appointed04 September 2014(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 07 June 2016)
RoleCeo Kinivo Inc
Country of ResidenceUnited States
Correspondence AddressSuite 417 Kemp House
152 - 160 City Road
London
EC1V 2NX
Secretary NameMiss Abha Sandill
StatusClosed
Appointed31 March 2015(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 07 June 2016)
RoleCompany Director
Correspondence AddressSuite 417 Kemp House
152 - 160 City Road
London
EC1V 2NX
Director NameAbha Sandill
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityIndian
StatusResigned
Appointed20 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 417 Kemp House
152 - 160 City Road
London
EC1V 2NX

Location

Registered AddressSuite 417 Kemp House
152 - 160 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1 at £1Abha Sandill
100.00%
Ordinary

Financials

Year2014
Net Worth£9,547
Cash£82,545
Current Liabilities£72,998

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016Application to strike the company off the register (3 pages)
15 March 2016Application to strike the company off the register (3 pages)
28 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(3 pages)
28 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(3 pages)
13 April 2015Appointment of Miss Abha Sandill as a secretary on 31 March 2015 (2 pages)
13 April 2015Appointment of Miss Abha Sandill as a secretary on 31 March 2015 (2 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 September 2014Termination of appointment of Abha Sandill as a director on 4 September 2014 (2 pages)
30 September 2014Appointment of Sharad Mittal as a director on 4 September 2014 (3 pages)
30 September 2014Appointment of Sharad Mittal as a director on 4 September 2014 (3 pages)
30 September 2014Termination of appointment of Abha Sandill as a director on 4 September 2014 (2 pages)
30 September 2014Appointment of Sharad Mittal as a director on 4 September 2014 (3 pages)
30 September 2014Termination of appointment of Abha Sandill as a director on 4 September 2014 (2 pages)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(3 pages)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(3 pages)
21 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
21 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
22 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
(3 pages)
22 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
(3 pages)
20 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
20 June 2012Registered office address changed from Suite 147 Kemp House 152 - 160 City Road London EC1V 2NX United Kingdom on 20 June 2012 (1 page)
20 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
20 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
20 June 2012Registered office address changed from Suite 147 Kemp House 152 - 160 City Road London EC1V 2NX United Kingdom on 20 June 2012 (1 page)