Company NameBlue Seven Consulting Limited
Company StatusDissolved
Company Number09015849
CategoryPrivate Limited Company
Incorporation Date29 April 2014(10 years ago)
Dissolution Date2 June 2019 (4 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Nigel Patrick Mercer
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2014(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressSfp 9 Ensign House, Admirals Way
Marsh Wall
London
E14 9XQ
Secretary NameMs Jane Kathryn Huntley
StatusClosed
Appointed01 August 2014(3 months after company formation)
Appointment Duration4 years, 10 months (closed 02 June 2019)
RoleCompany Director
Correspondence AddressSfp 9 Ensign House, Admirals Way
Marsh Wall
London
E14 9XQ
Director NameMrs Jane Kathryn Huntley
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(10 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 02 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15 Thompson Road
Whitehills Business Park
Blackpool
Lancashire
FY4 5PN

Location

Registered AddressSfp 9 Ensign House, Admirals Way
Marsh Wall
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

100 at £1Nigel Patrick Mercer
100.00%
Ordinary

Financials

Year2014
Net Worth£38,177
Cash£49,632
Current Liabilities£11,455

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

2 June 2019Final Gazette dissolved following liquidation (1 page)
2 March 2019Return of final meeting in a members' voluntary winding up (12 pages)
28 March 2018Registered office address changed from Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT to Sfp 9 Ensign House, Admirals Way Marsh Wall London E14 9XQ on 28 March 2018 (2 pages)
23 March 2018Declaration of solvency (5 pages)
23 March 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-09
(3 pages)
23 March 2018Appointment of a voluntary liquidator (3 pages)
22 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
11 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
31 March 2017Secretary's details changed for Ms Jane Kathryn Huntley on 31 March 2017 (1 page)
31 March 2017Secretary's details changed for Ms Jane Kathryn Huntley on 31 March 2017 (1 page)
17 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
17 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
4 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(3 pages)
4 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(3 pages)
7 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
7 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
12 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
12 May 2015Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN England to Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT on 12 May 2015 (1 page)
12 May 2015Director's details changed for Mr Nigel Patrick Mercer on 5 January 2015 (2 pages)
12 May 2015Director's details changed for Mr Nigel Patrick Mercer on 5 January 2015 (2 pages)
12 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
12 May 2015Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN England to Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT on 12 May 2015 (1 page)
12 May 2015Director's details changed for Mr Nigel Patrick Mercer on 5 January 2015 (2 pages)
1 April 2015Termination of appointment of Jane Kathryn Huntley as a director on 2 March 2015 (1 page)
1 April 2015Termination of appointment of Jane Kathryn Huntley as a director on 2 March 2015 (1 page)
1 April 2015Termination of appointment of Jane Kathryn Huntley as a director on 2 March 2015 (1 page)
24 March 2015Appointment of Mrs Jane Kathryn Huntley as a director on 2 March 2015 (2 pages)
24 March 2015Appointment of Mrs Jane Kathryn Huntley as a director on 2 March 2015 (2 pages)
24 March 2015Appointment of Mrs Jane Kathryn Huntley as a director on 2 March 2015 (2 pages)
13 August 2014Appointment of Ms Jane Kathryn Huntley as a secretary on 1 August 2014 (2 pages)
13 August 2014Appointment of Ms Jane Kathryn Huntley as a secretary on 1 August 2014 (2 pages)
13 August 2014Appointment of Ms Jane Kathryn Huntley as a secretary on 1 August 2014 (2 pages)
29 April 2014Incorporation
Statement of capital on 2014-04-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
29 April 2014Incorporation
Statement of capital on 2014-04-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
29 April 2014Incorporation
Statement of capital on 2014-04-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)