Company NameBLU Fort Limited
Company StatusDissolved
Company Number05432133
CategoryPrivate Limited Company
Incorporation Date21 April 2005(19 years ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Kjell Simon Anderton
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2006(9 months, 4 weeks after company formation)
Appointment Duration8 years, 5 months (closed 29 July 2014)
RoleWeb Site Designer
Country of ResidenceUnited Kingdom
Correspondence Address15 Searle Close
Baddow
Chelmsford
Essex
CM2 9GB
Secretary NameStephen Avila
NationalityBritish
StatusClosed
Appointed13 February 2006(9 months, 4 weeks after company formation)
Appointment Duration8 years, 5 months (closed 29 July 2014)
RoleSolicitor
Correspondence Address36 Bloyes Mews
Clarendon Way
Colchester
Essex
CO1 1AP
Director NameMr Nadeem Ahmed Bashir
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Maltings Court
Witham
Essex
CM8 1XG
Director NameMr Colin Harvey
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(9 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 20 April 2007)
RoleIT Consultant
Correspondence Address8 Theobalds Close
Long Melford
Suffolk
CO10 9BX
Secretary NameBirkett Long Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence AddressEssex House 42 Crouch Street
Colchester
Essex
CO3 3HH

Location

Registered Address36 Bloyes Mews
Clarendon Way
Colchester
CO1 1AP
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

41 at £1Stephen Avila
40.20%
Ordinary
40 at £1Chris Wells
39.22%
Ordinary
18 at £1Chris Avila
17.65%
Ordinary
1 at £1Chris Wells
0.98%
Ordinary C
1 at £1Hermonie Avila
0.98%
Ordinary
1 at £1Stephen Avila
0.98%
Ordinary B

Financials

Year2014
Net Worth-£5,320
Cash£4,540
Current Liabilities£11,299

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
28 September 2013Voluntary strike-off action has been suspended (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
14 August 2013Application to strike the company off the register (3 pages)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
5 July 2013Annual return made up to 21 April 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 102
(5 pages)
5 July 2013Registered office address changed from 57 Hill View Road Chelmsford Essex CM1 7RS United Kingdom on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 57 Hill View Road Chelmsford Essex CM1 7RS United Kingdom on 5 July 2013 (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
15 November 2012Secretary's details changed for Stephen Avila on 1 July 2012 (2 pages)
15 November 2012Secretary's details changed for Stephen Avila on 1 July 2012 (2 pages)
8 June 2012Registered office address changed from 15 Searle Close Chelmsford Essex CM2 9GB Uk on 8 June 2012 (1 page)
8 June 2012Registered office address changed from 15 Searle Close Chelmsford Essex CM2 9GB Uk on 8 June 2012 (1 page)
8 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
3 May 2012Resolutions
  • RES13 ‐ Increase nominal capital 08/03/2012
(1 page)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 May 2009Return made up to 21/04/09; full list of members (3 pages)
28 May 2009Return made up to 21/04/08; full list of members (3 pages)
27 May 2009Return made up to 21/04/07; full list of members (3 pages)
27 May 2009Secretary's change of particulars / stephen auila / 26/05/2009 (2 pages)
26 May 2009Location of register of members (1 page)
26 May 2009Registered office changed on 26/05/2009 from 36 bloyes mews clarandon way colchester essex CO1 1AP (1 page)
26 May 2009Location of debenture register (1 page)
24 April 2009Total exemption small company accounts made up to 30 April 2008 (2 pages)
7 July 2008Total exemption small company accounts made up to 30 April 2007 (2 pages)
29 April 2007Director resigned (1 page)
6 March 2007Registered office changed on 06/03/07 from: 9 maltings court witham essex CM8 1XG (1 page)
14 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
26 January 2007Director's particulars changed (1 page)
26 January 2007Return made up to 19/05/06; full list of members (5 pages)
7 April 2006Secretary resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
7 April 2006New secretary appointed (2 pages)
21 April 2005Incorporation (19 pages)