Company NameBlue Fountain Services Ltd
Company StatusDissolved
Company Number07218294
CategoryPrivate Limited Company
Incorporation Date9 April 2010(14 years ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMs Sefiat Abiola- Peller
Date of BirthApril 1977 (Born 47 years ago)
NationalityNigerian
StatusClosed
Appointed09 April 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address152 Sachield Drive
Chafford Hundred
Grays
Essex
RM16 6QW

Location

Registered Address152 Sachfield Drive
Chafford Hundred
Grays
Essex
RM16 6QW
RegionEast of England
ConstituencyThurrock
CountyEssex
WardChafford and North Stifford
Built Up AreaGrays

Shareholders

1 at £1Sefiat Abiola-peller
100.00%
Ordinary

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
31 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
31 July 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(3 pages)
31 July 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(3 pages)
31 July 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(3 pages)
31 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
31 January 2015Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page)
31 January 2015Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page)
5 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 1
(3 pages)
5 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 1
(3 pages)
5 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 1
(3 pages)
29 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
29 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
30 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
10 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
21 March 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
21 March 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
7 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
7 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
7 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
6 May 2011Registered office address changed from 152 Sachield Drive Chafford Hundred Grays Essex RM16 6QW England on 6 May 2011 (1 page)
6 May 2011Registered office address changed from 152 Sachield Drive Chafford Hundred Grays Essex RM16 6QW England on 6 May 2011 (1 page)
6 May 2011Registered office address changed from 152 Sachield Drive Chafford Hundred Grays Essex RM16 6QW England on 6 May 2011 (1 page)
17 November 2010Director's details changed for Ms Sefiat Abiola- Peller on 12 November 2010 (3 pages)
17 November 2010Director's details changed for Ms Sefiat Abiola- Peller on 12 November 2010 (3 pages)
9 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)