Company NameBlue Chromis Glass Limited
Company StatusDissolved
Company Number07385968
CategoryPrivate Limited Company
Incorporation Date23 September 2010(13 years, 7 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Jeffrey Stephen Underwood
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2010(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wagon Lodge Great Cossington Farm Pratling Str
Aylesford
ME20 7DQ
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressCentury House South
North Station Road
Colchester
Essex
CO1 1RE
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

1 at £1Jeffrey Underwood
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
16 November 2015Application to strike the company off the register (3 pages)
16 November 2015Application to strike the company off the register (3 pages)
2 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
2 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
1 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
1 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
27 May 2015Registered office address changed from C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE on 27 May 2015 (1 page)
27 May 2015Registered office address changed from C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE on 27 May 2015 (1 page)
3 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
3 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
3 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
3 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
17 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(3 pages)
17 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(3 pages)
4 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
4 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
1 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
22 November 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
22 November 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
20 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
20 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
29 September 2010Appointment of Mr Jeffrey Stephen Underwood as a director (2 pages)
29 September 2010Appointment of Mr Jeffrey Stephen Underwood as a director (2 pages)
28 September 2010Termination of appointment of Andrew Davis as a director (1 page)
28 September 2010Termination of appointment of Andrew Davis as a director (1 page)
23 September 2010Incorporation (43 pages)
23 September 2010Incorporation (43 pages)