Company NameBluewish Limited
Company StatusDissolved
Company Number07369011
CategoryPrivate Limited Company
Incorporation Date8 September 2010(13 years, 7 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMs Dan Hong Wang
Date of BirthApril 1967 (Born 57 years ago)
NationalityChinese
StatusClosed
Appointed11 October 2010(1 month after company formation)
Appointment Duration6 years, 7 months (closed 09 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63-65 Lampits Hill
Corringham
Stanford-Le-Hope
Essex
SS17 9AA
Secretary NameMs Dan Hong Wang
StatusClosed
Appointed11 October 2010(1 month after company formation)
Appointment Duration6 years, 7 months (closed 09 May 2017)
RoleCompany Director
Correspondence Address63-65 Lampits Hill
Corringham
Stanford-Le-Hope
Essex
SS17 9AA
Director NameMr John Wildman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Perseverance Works
London
E2 8DD
Secretary NameSameday Company Services Ltd (Corporation)
StatusResigned
Appointed08 September 2010(same day as company formation)
Correspondence Address9 Perseverance Works
London
E2 8DD

Location

Registered Address63 Lampits Hill
Corringham
Stanford-Le-Hope
Essex
SS17 9AA
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardCorringham and Fobbing
Built Up AreaStanford-le-Hope

Shareholders

2 at £1Dan Hong Wang
100.00%
Ordinary

Financials

Year2014
Net Worth£165,243
Cash£17,590
Current Liabilities£143,498

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Next Accounts Due30 June 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2016Compulsory strike-off action has been suspended (1 page)
15 October 2016Compulsory strike-off action has been suspended (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2015Compulsory strike-off action has been discontinued (1 page)
30 September 2015Compulsory strike-off action has been discontinued (1 page)
29 September 2015Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
29 September 2015Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
29 September 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 September 2015Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
29 September 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 30 September 2013 (4 pages)
29 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
29 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
29 September 2015Total exemption small company accounts made up to 30 September 2013 (4 pages)
29 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
6 August 2015Compulsory strike-off action has been suspended (1 page)
6 August 2015Compulsory strike-off action has been suspended (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
18 November 2014Compulsory strike-off action has been suspended (1 page)
18 November 2014Compulsory strike-off action has been suspended (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
1 November 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(4 pages)
1 November 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(4 pages)
1 November 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(4 pages)
23 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
23 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 September 2011 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 September 2011 (3 pages)
17 November 2012Compulsory strike-off action has been discontinued (1 page)
17 November 2012Compulsory strike-off action has been discontinued (1 page)
16 November 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
27 October 2012Compulsory strike-off action has been suspended (1 page)
27 October 2012Compulsory strike-off action has been suspended (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
8 November 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
16 November 2010Registered office address changed from 270 Sutton Road Southend-on-Sea SS2 5ET United Kingdom on 16 November 2010 (1 page)
16 November 2010Registered office address changed from 270 Sutton Road Southend-on-Sea SS2 5ET United Kingdom on 16 November 2010 (1 page)
11 October 2010Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom on 11 October 2010 (1 page)
11 October 2010Termination of appointment of Sameday Company Services Ltd as a secretary (1 page)
11 October 2010Appointment of Ms Dan Hong Wang as a director (2 pages)
11 October 2010Appointment of Ms Dan Hong Wang as a secretary (2 pages)
11 October 2010Termination of appointment of John Wildman as a director (1 page)
11 October 2010Termination of appointment of John Wildman as a director (1 page)
11 October 2010Termination of appointment of Sameday Company Services Ltd as a secretary (1 page)
11 October 2010Appointment of Ms Dan Hong Wang as a director (2 pages)
11 October 2010Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom on 11 October 2010 (1 page)
11 October 2010Appointment of Ms Dan Hong Wang as a secretary (2 pages)
8 September 2010Incorporation (50 pages)
8 September 2010Incorporation (50 pages)