Company NameBluelab Limited
Company StatusDissolved
Company Number08284080
CategoryPrivate Limited Company
Incorporation Date7 November 2012(11 years, 4 months ago)
Dissolution Date15 March 2016 (8 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePoora Singh Sidhu
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2014(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 15 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address182 Hartland Road
Reading
RG2 8DR
Director NameMr Darren Symes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Firs Avenue
London
N11 3NE
Director NameMr Jan Marek Rucinski
Date of BirthMay 1951 (Born 72 years ago)
NationalityPolish
StatusResigned
Appointed08 August 2014(1 year, 9 months after company formation)
Appointment Duration1 week, 1 day (resigned 16 August 2014)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address4th Floor 86-90 Paul Street
London
EC2A 4NE

Contact

Websitewww.getbluelab.com

Location

Registered Address4th Floor 86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Paramount Properties (U.k.) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,021,891
Cash£43,859
Current Liabilities£677,193

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
28 January 2015Director's details changed for Poora Singh Sidhu on 10 September 2014 (2 pages)
28 January 2015Director's details changed for Poora Singh Sidhu on 10 September 2014 (2 pages)
9 January 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
9 January 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
9 January 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
16 August 2014Termination of appointment of Jan Marek Rucinski as a director on 16 August 2014 (1 page)
16 August 2014Termination of appointment of Jan Marek Rucinski as a director on 16 August 2014 (1 page)
9 August 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
9 August 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
8 August 2014Appointment of Mr Jan Marek Rucinski as a director on 8 August 2014 (2 pages)
8 August 2014Appointment of Mr Jan Marek Rucinski as a director on 8 August 2014 (2 pages)
8 August 2014Appointment of Mr Jan Marek Rucinski as a director on 8 August 2014 (2 pages)
21 July 2014Appointment of Poora Singh Sidhu as a director on 20 July 2014 (2 pages)
21 July 2014Registered office address changed from 35 Firs Avenue London N11 3NE to 4Th Floor 86-90 Paul Street London EC2A 4NE on 21 July 2014 (1 page)
21 July 2014Termination of appointment of Darren Symes as a director on 1 January 2014 (1 page)
21 July 2014Termination of appointment of Darren Symes as a director on 1 January 2014 (1 page)
21 July 2014Appointment of Poora Singh Sidhu as a director on 20 July 2014 (2 pages)
21 July 2014Registered office address changed from 35 Firs Avenue London N11 3NE to 4Th Floor 86-90 Paul Street London EC2A 4NE on 21 July 2014 (1 page)
21 July 2014Termination of appointment of Darren Symes as a director on 1 January 2014 (1 page)
20 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(3 pages)
20 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(3 pages)
20 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(3 pages)
7 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)