Company NameBluenest Limited
Company StatusDissolved
Company Number08328295
CategoryPrivate Limited Company
Incorporation Date12 December 2012(11 years, 4 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Director

Director NameMr Joseph Michael Cornelious Fenton
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2012(same day as company formation)
RoleCorporate Finance Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 93 Comeragh Road
London
W14 9HS

Contact

Websitebluenestlimited.com

Location

Registered AddressFlat 3 93 Comeragh Road
London
W14 9HS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London

Shareholders

100 at £1Joseph Fenton
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
30 January 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
8 January 2016Application to strike the company off the register (3 pages)
8 January 2016Application to strike the company off the register (3 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
19 April 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 100
(3 pages)
19 April 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 100
(3 pages)
8 March 2015Registered office address changed from Flat 1708 1 Pan Peninsula Square Canary Wharf London E14 9HD to Flat 3 93 Comeragh Road London W14 9HS on 8 March 2015 (1 page)
8 March 2015Registered office address changed from Flat 1708 1 Pan Peninsula Square Canary Wharf London E14 9HD to Flat 3 93 Comeragh Road London W14 9HS on 8 March 2015 (1 page)
8 March 2015Registered office address changed from Flat 1708 1 Pan Peninsula Square Canary Wharf London E14 9HD to Flat 3 93 Comeragh Road London W14 9HS on 8 March 2015 (1 page)
1 January 2014Accounts made up to 31 December 2013 (2 pages)
1 January 2014Annual return made up to 12 December 2013 with a full list of shareholders (3 pages)
1 January 2014Annual return made up to 12 December 2013 with a full list of shareholders (3 pages)
1 January 2014Accounts made up to 31 December 2013 (2 pages)
12 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)