Company NameBlueshark (Search) Llp
Company StatusDissolved
Company NumberOC314348
CategoryLimited Liability Partnership
Incorporation Date22 July 2005(18 years, 9 months ago)
Dissolution Date22 April 2021 (2 years, 12 months ago)

Directors

LLP Designated Member NameMr Terence Keith Stubbs
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBiddlecombe
Ugbrooke
Chudleigh
TQ13 0AD
LLP Member NameTalenteer Ltd (Corporation)
StatusClosed
Appointed22 July 2012(7 years after company formation)
Appointment Duration8 years, 9 months (closed 22 April 2021)
Correspondence Address60 Lombard St
London
EC3V 9EA
LLP Designated Member NameNeil John Hughes
Date of BirthDecember 1964 (Born 59 years ago)
StatusResigned
Appointed22 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wroughton Road
London
SW11 6BG
LLP Designated Member NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
LLP Designated Member NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Bm Advisory
82 St. John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2013
Net Worth£104,525
Cash£291
Current Liabilities£79,961

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 April 2021Final Gazette dissolved following liquidation (1 page)
22 January 2021Return of final meeting in a creditors' voluntary winding up (11 pages)
13 January 2020Liquidators' statement of receipts and payments to 9 November 2019 (14 pages)
23 January 2019Liquidators' statement of receipts and payments to 9 November 2018 (14 pages)
23 November 2015Registered office address changed from 31-37 Church Street Reigate Surrey RH2 0AD to 82 st. John Street London EC1M 4JN on 23 November 2015 (2 pages)
23 November 2015Registered office address changed from 31-37 Church Street Reigate Surrey RH2 0AD to 82 st. John Street London EC1M 4JN on 23 November 2015 (2 pages)
20 November 2015Determination (1 page)
20 November 2015Statement of affairs with form 4.19 (7 pages)
20 November 2015Statement of affairs with form 4.19 (7 pages)
20 November 2015Determination (1 page)
20 November 2015Appointment of a voluntary liquidator (1 page)
20 November 2015Appointment of a voluntary liquidator (1 page)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 July 2014Annual return made up to 22 July 2014 (3 pages)
22 July 2014Annual return made up to 22 July 2014 (3 pages)
17 April 2014Termination of appointment of Neil Hughes as a member (1 page)
17 April 2014Termination of appointment of Neil Hughes as a member (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 August 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
20 August 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
29 July 2013Annual return made up to 22 July 2013 (4 pages)
29 July 2013Annual return made up to 22 July 2013 (4 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
13 August 2012Annual return made up to 22 July 2012 (4 pages)
13 August 2012Annual return made up to 22 July 2012 (4 pages)
6 August 2012Appointment of Talenteer Ltd as a member (3 pages)
6 August 2012Appointment of Talenteer Ltd as a member (3 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
28 July 2011Member's details changed for Neil John Hughes on 22 July 2011 (2 pages)
28 July 2011Annual return made up to 22 July 2011 (3 pages)
28 July 2011Member's details changed for Terence Keith Stubbs on 22 July 2011 (2 pages)
28 July 2011Member's details changed for Neil John Hughes on 22 July 2011 (2 pages)
28 July 2011Annual return made up to 22 July 2011 (3 pages)
28 July 2011Member's details changed for Terence Keith Stubbs on 22 July 2011 (2 pages)
9 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
9 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 August 2010Annual return made up to 22 July 2010 (8 pages)
26 August 2010Annual return made up to 22 July 2010 (8 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
3 August 2009Annual return made up to 22/07/09 (2 pages)
3 August 2009Annual return made up to 22/07/09 (2 pages)
8 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
8 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
26 February 2009Annual return made up to 22/07/07 (2 pages)
26 February 2009Annual return made up to 22/07/08 (2 pages)
26 February 2009Annual return made up to 22/07/07 (2 pages)
26 February 2009Annual return made up to 22/07/08 (2 pages)
11 February 2009Member's particulars neil hughes (1 page)
11 February 2009Member's particulars neil hughes (1 page)
4 August 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
4 August 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
21 July 2008Registered office changed on 21/07/2008 from 60 lombard street london EC3V 9EA (1 page)
21 July 2008Registered office changed on 21/07/2008 from 60 lombard street london EC3V 9EA (1 page)
11 April 2008Registered office changed on 11/04/2008 from 2 upperton gardens eastbourne east sussex BN21 2AH (1 page)
11 April 2008Registered office changed on 11/04/2008 from 2 upperton gardens eastbourne east sussex BN21 2AH (1 page)
15 January 2008Total exemption small company accounts made up to 31 July 2006 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 July 2006 (5 pages)
14 September 2006Annual return made up to 07/08/06 (3 pages)
14 September 2006Annual return made up to 07/08/06 (3 pages)
28 July 2005New member appointed (1 page)
28 July 2005Member resigned (1 page)
28 July 2005New member appointed (1 page)
28 July 2005Member resigned (1 page)
28 July 2005New member appointed (1 page)
28 July 2005Member resigned (1 page)
28 July 2005New member appointed (1 page)
28 July 2005Member resigned (1 page)
22 July 2005Incorporation (3 pages)
22 July 2005Incorporation (3 pages)