Company NameBlupan Limited
Company StatusDissolved
Company Number08167968
CategoryPrivate Limited Company
Incorporation Date3 August 2012(11 years, 8 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Damian Gerard O'Sullivan
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed03 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Skylines Village Limeharbour
London
E14 9TS
Secretary NameMs Janet Walker
StatusClosed
Appointed27 June 2013(10 months, 4 weeks after company formation)
Appointment Duration6 years, 8 months (closed 03 March 2020)
RoleCompany Director
Correspondence Address23 Skylines Village Limeharbour
London
E14 9TS
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodbury Grove, North Finchley
London
N12 0DR

Location

Registered Address23 Skylines Village Limeharbour
London
E14 9TS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Shareholders

1 at £1Damien O'sullivan
50.00%
Ordinary A
1 at £1Janet Walker
50.00%
Ordinary B

Financials

Year2014
Net Worth£6,643
Cash£25,832
Current Liabilities£19,189

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

3 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2019Compulsory strike-off action has been suspended (1 page)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
9 January 2019Registered office address changed from Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB to 23 Skylines Village Limeharbour London E14 9TS on 9 January 2019 (1 page)
8 January 2019Compulsory strike-off action has been discontinued (1 page)
7 January 2019Micro company accounts made up to 31 March 2018 (4 pages)
10 November 2018Compulsory strike-off action has been suspended (1 page)
23 October 2018First Gazette notice for compulsory strike-off (1 page)
15 September 2017Micro company accounts made up to 31 March 2017 (1 page)
15 September 2017Micro company accounts made up to 31 March 2017 (1 page)
9 August 2017Notification of Damien O'sullivan as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Confirmation statement made on 3 August 2017 with updates (5 pages)
9 August 2017Notification of Janet Walker as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Notification of Janet Walker as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Notification of Damien O'sullivan as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Confirmation statement made on 3 August 2017 with updates (5 pages)
12 August 2016Confirmation statement made on 3 August 2016 with updates (7 pages)
12 August 2016Confirmation statement made on 3 August 2016 with updates (7 pages)
19 July 2016Director's details changed for Mr Damian Gerard O'sullivan on 19 July 2016 (2 pages)
19 July 2016Director's details changed for Mr Damian Gerard O'sullivan on 19 July 2016 (2 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(4 pages)
7 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(4 pages)
7 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
9 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 July 2013Appointment of Ms Janet Walker as a secretary (1 page)
1 July 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 2
(3 pages)
1 July 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 2
(3 pages)
1 July 2013Appointment of Ms Janet Walker as a secretary (1 page)
1 May 2013Director's details changed for Mr Damian Gerard O'sullivan on 30 April 2013 (2 pages)
1 May 2013Director's details changed for Mr Damian Gerard O'sullivan on 30 April 2013 (2 pages)
5 October 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 5 October 2012 (1 page)
5 October 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 5 October 2012 (1 page)
5 October 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 5 October 2012 (1 page)
4 October 2012Termination of appointment of Barbara Kahan as a director (1 page)
4 October 2012Termination of appointment of Barbara Kahan as a director (1 page)
4 October 2012Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
4 October 2012Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
4 October 2012Appointment of Mr Damian Gerard O'sullivan as a director (2 pages)
4 October 2012Appointment of Mr Damian Gerard O'sullivan as a director (2 pages)
3 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
3 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
3 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)