Company NameBlueind Limited
Company StatusDissolved
Company Number08119047
CategoryPrivate Limited Company
Incorporation Date26 June 2012(11 years, 10 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Tazul Islam
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBangladeshi
StatusClosed
Appointed26 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDoshi Accountants Ltd 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
Director NameMr Shahedur Rehman
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Windsor House 1270
London Road Norbury
London
SW16 4DH

Location

Registered AddressDoshi Accountants Ltd 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Tazul Islam
100.00%
Ordinary

Financials

Year2014
Net Worth-£94,208
Current Liabilities£94,208

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
5 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
12 January 2016Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
6 December 2015Amended total exemption small company accounts made up to 31 October 2014 (5 pages)
6 December 2015Amended total exemption small company accounts made up to 31 October 2014 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
22 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 100
(3 pages)
22 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 100
(3 pages)
22 November 2014Director's details changed for Tazul Islam on 22 November 2014 (2 pages)
22 November 2014Director's details changed for Tazul Islam on 22 November 2014 (2 pages)
30 May 2014Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 30 May 2014 (1 page)
30 May 2014Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 30 May 2014 (1 page)
25 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
26 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 100
(3 pages)
26 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 100
(3 pages)
7 November 2012Current accounting period extended from 30 June 2013 to 31 October 2013 (1 page)
7 November 2012Current accounting period extended from 30 June 2013 to 31 October 2013 (1 page)
28 September 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
28 September 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
12 September 2012Termination of appointment of Shahedur Rehman as a director (1 page)
12 September 2012Termination of appointment of Shahedur Rehman as a director (1 page)
26 June 2012Incorporation (45 pages)
26 June 2012Incorporation (45 pages)