Company NameBluerange Limited
Company StatusDissolved
Company Number08836899
CategoryPrivate Limited Company
Incorporation Date8 January 2014(10 years, 3 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Benjamin James Madden
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2014(1 week after company formation)
Appointment Duration3 years, 1 month (closed 14 March 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressValiant House 12
Knoll Rise
Orpington
Kent
BR6 0PG
Director NameMr Andrew Clarkson Wright
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2014(1 week after company formation)
Appointment Duration3 years, 1 month (closed 14 March 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressValiant House 12
Knoll Rise
Orpington
Kent
BR6 0PG
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2014(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressValiant House 12
Knoll Rise
Orpington
Kent
BR6 0PG
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Shareholders

1 at £1Andrew Wright
100.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
19 December 2016Application to strike the company off the register (3 pages)
19 December 2016Application to strike the company off the register (3 pages)
5 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
5 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
5 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
5 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
3 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
3 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
3 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
3 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
3 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
7 January 2015Registered office address changed from C/O Ben Madden Valiant House 12 Knoll Rise Orpington Kent BR6 0PG England to Valiant House 12 Knoll Rise Orpington Kent BR6 0PG on 7 January 2015 (1 page)
7 January 2015Registered office address changed from C/O Ben Madden Valiant House 12 Knoll Rise Orpington Kent BR6 0PG England to Valiant House 12 Knoll Rise Orpington Kent BR6 0PG on 7 January 2015 (1 page)
7 January 2015Registered office address changed from C/O Ben Madden Valiant House 12 Knoll Rise Orpington Kent BR6 0PG England to Valiant House 12 Knoll Rise Orpington Kent BR6 0PG on 7 January 2015 (1 page)
15 January 2014Appointment of Mr Benjamin James Madden as a director (2 pages)
15 January 2014Termination of appointment of Graham Stephens as a director (1 page)
15 January 2014Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 15 January 2014 (1 page)
15 January 2014Appointment of Mr Andrew Clarkson Wright as a director (2 pages)
15 January 2014Termination of appointment of Graham Stephens as a director (1 page)
15 January 2014Appointment of Mr Andrew Clarkson Wright as a director (2 pages)
15 January 2014Appointment of Mr Benjamin James Madden as a director (2 pages)
15 January 2014Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 15 January 2014 (1 page)
8 January 2014Incorporation
Statement of capital on 2014-01-08
  • GBP 1
(25 pages)
8 January 2014Incorporation
Statement of capital on 2014-01-08
  • GBP 1
(25 pages)