Company NameBlufern Limited
Company StatusDissolved
Company Number07159748
CategoryPrivate Limited Company
Incorporation Date17 February 2010(14 years, 1 month ago)
Dissolution Date8 August 2017 (6 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Yingmin Lu
Date of BirthMarch 1980 (Born 44 years ago)
NationalityChinese
StatusClosed
Appointed17 February 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address13-17 Station Road
Addlestone
Surrey
KT15 2AL
Secretary NameYingmin Lu
NationalityBritish
StatusClosed
Appointed17 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address13-17 Station Road
Addlestone
Surrey
KT15 2AL
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01702 342442
Telephone regionSouthend-on-Sea

Location

Registered Address114 Hamlet Court Road
Westcliff-On-Sea
Essex
SS0 7LP
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Yingmin Lu
100.00%
Ordinary

Financials

Year2014
Net Worth-£125,480
Cash£1

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
13 May 2017Application to strike the company off the register (3 pages)
13 May 2017Application to strike the company off the register (3 pages)
20 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
29 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
9 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(4 pages)
9 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(4 pages)
6 March 2014Annual return made up to 17 February 2014 with a full list of shareholders (4 pages)
6 March 2014Annual return made up to 17 February 2014 with a full list of shareholders (4 pages)
4 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
31 January 2014Previous accounting period shortened from 28 February 2014 to 30 September 2013 (1 page)
31 January 2014Previous accounting period shortened from 28 February 2014 to 30 September 2013 (1 page)
20 September 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
20 September 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
19 July 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
19 July 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
12 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
22 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
8 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
13 May 2010Appointment of Yingmin Lu as a secretary (3 pages)
13 May 2010Appointment of Yingmin Lu as a director (3 pages)
13 May 2010Appointment of Yingmin Lu as a director (3 pages)
13 May 2010Appointment of Yingmin Lu as a secretary (3 pages)
23 February 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
23 February 2010Termination of appointment of Dunstana Davies as a director (2 pages)
23 February 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
23 February 2010Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 23 February 2010 (2 pages)
23 February 2010Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 23 February 2010 (2 pages)
23 February 2010Termination of appointment of Dunstana Davies as a director (2 pages)
17 February 2010Incorporation (48 pages)
17 February 2010Incorporation (48 pages)