Company NameBluestorm Interactive Ltd
Company StatusDissolved
Company Number09940174
CategoryPrivate Limited Company
Incorporation Date7 January 2016(8 years, 3 months ago)
Dissolution Date27 February 2018 (6 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Mathieu Bourgeois
Date of BirthOctober 1988 (Born 35 years ago)
NationalityFrench
StatusClosed
Appointed07 January 2016(same day as company formation)
RoleEntrepreneur
Country of ResidenceFrance
Correspondence Address90 Rue De Longchamps
Paris
75016
Director NameMr Mathieu Jacques, Paul, Marie Brac De La Perriere
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityFrench
StatusClosed
Appointed07 January 2016(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address76a Old Brompton Road
Flat 4
London
SW7 3LQ

Location

Registered Address76a Old Brompton Road
Flat 4
London
SW7 3LQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

27 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
31 May 2017Registered office address changed from 35 Rosary Gardens Lower Ground Flat London SW7 4NQ England to 76a Old Brompton Road Flat 4 London SW7 3LQ on 31 May 2017 (1 page)
31 May 2017Registered office address changed from 35 Rosary Gardens Lower Ground Flat London SW7 4NQ England to 76a Old Brompton Road Flat 4 London SW7 3LQ on 31 May 2017 (1 page)
31 May 2017Registered office address changed from 76a Old Brompton Road Flat 4 London SW7 3LQ England to 76a Old Brompton Road Flat 4 London SW7 3LQ on 31 May 2017 (1 page)
31 May 2017Registered office address changed from 76a Old Brompton Road Flat 4 London SW7 3LQ England to 76a Old Brompton Road Flat 4 London SW7 3LQ on 31 May 2017 (1 page)
15 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
15 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
21 November 2016Director's details changed for Mr Mathieu Jacques, Paul, Marie Brac De La Perriere on 18 November 2016 (2 pages)
21 November 2016Director's details changed for Mr Mathieu Jacques, Paul, Marie Brac De La Perriere on 18 November 2016 (2 pages)
19 November 2016Registered office address changed from 39 Queen's Gate Flat 9 London SW7 5HR United Kingdom to 35 Rosary Gardens Lower Ground Flat London SW7 4NQ on 19 November 2016 (1 page)
19 November 2016Registered office address changed from 39 Queen's Gate Flat 9 London SW7 5HR United Kingdom to 35 Rosary Gardens Lower Ground Flat London SW7 4NQ on 19 November 2016 (1 page)
17 March 2016Statement of capital following an allotment of shares on 7 March 2016
  • GBP 2,000
(4 pages)
17 March 2016Statement of capital following an allotment of shares on 7 March 2016
  • GBP 2,000
(4 pages)
7 January 2016Incorporation
Statement of capital on 2016-01-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 January 2016Incorporation
Statement of capital on 2016-01-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)