Company NameBlueyest Limited
Company StatusDissolved
Company Number08795337
CategoryPrivate Limited Company
Incorporation Date28 November 2013(10 years, 5 months ago)
Dissolution Date17 April 2020 (4 years ago)
Previous NameTechno Cart Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Luke Allen Pfister
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityAmerican
StatusClosed
Appointed16 April 2018(4 years, 4 months after company formation)
Appointment Duration2 years (closed 17 April 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4 Rollesby Way
London
SE28 8LR
Director NameMr Choudhry Farhan Zia
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2013(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address5 Suffolk Way
Abingdon
OX14 5JX
Director NameMr Mohsin Nawaz Cheema
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2018(4 years, 4 months after company formation)
Appointment Duration5 days (resigned 16 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Donnington Bridge Road
Oxford
OX4 4AY

Location

Registered Address4 Rollesby Way
London
SE28 8LR
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardThamesmead Moorings
Built Up AreaGreater London

Shareholders

1 at £1Choudhry Zia
100.00%
Ordinary

Financials

Year2014
Net Worth£2,009
Cash£3,469
Current Liabilities£37,868

Accounts

Latest Accounts30 November 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

17 April 2020Final Gazette dissolved following liquidation (1 page)
17 January 2020Completion of winding up (1 page)
17 April 2019Appointment of Mr Luke Allen Pfister as a director on 16 April 2018 (2 pages)
5 April 2019Order of court to wind up (3 pages)
13 February 2019Notification of Luke Allen Pfister as a person with significant control on 16 April 2018 (2 pages)
13 February 2019Termination of appointment of Mohsin Nawaz Cheema as a director on 16 April 2018 (1 page)
13 February 2019Cessation of Mohsin Nawaz Cheema as a person with significant control on 16 April 2018 (1 page)
13 February 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
13 February 2019Registered office address changed from Unit 10 Curtis Industrial Estate Botley Oxford OX2 0LX England to 4 Rollesby Way London SE28 8LR on 13 February 2019 (1 page)
13 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-16
(3 pages)
21 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
13 August 2018Registered office address changed from 6 Acre Close Headington Oxford OX3 7FQ to Unit 10 Curtis Industrial Estate Botley Oxford OX2 0LX on 13 August 2018 (1 page)
13 April 2018Termination of appointment of Choudhry Farhan Zia as a director on 11 April 2018 (1 page)
13 April 2018Notification of Mohsin Nawaz Cheema as a person with significant control on 11 April 2018 (2 pages)
13 April 2018Appointment of Mr Mohsin Nawaz Cheema as a director on 11 April 2018 (2 pages)
13 April 2018Cessation of Choudhry Farhan Zia as a person with significant control on 11 April 2018 (1 page)
13 April 2018Confirmation statement made on 13 April 2018 with updates (4 pages)
5 January 2018Confirmation statement made on 28 November 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 28 November 2017 with no updates (3 pages)
17 March 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
17 March 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
17 January 2017Confirmation statement made on 28 November 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 28 November 2016 with updates (5 pages)
20 January 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
20 January 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
(3 pages)
31 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
(3 pages)
22 August 2015Total exemption full accounts made up to 30 November 2014 (10 pages)
22 August 2015Total exemption full accounts made up to 30 November 2014 (10 pages)
18 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
18 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
28 November 2013Incorporation
Statement of capital on 2013-11-28
  • GBP 1
(24 pages)
28 November 2013Incorporation
Statement of capital on 2013-11-28
  • GBP 1
(24 pages)