Company NameBlue Cloud Crm Ltd
Company StatusDissolved
Company Number07535725
CategoryPrivate Limited Company
Incorporation Date18 February 2011(13 years, 2 months ago)
Dissolution Date1 August 2017 (6 years, 8 months ago)
Previous NameContinental Consultancy Services Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Stephen Andrew Jakes
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2015(3 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 01 August 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence Address73 First Avenue
Chelmsford
Essex
CM1 1RX
Director NameMr Richard Walter Manton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed18 February 2011(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address7 Sandringham Close
Stanford Le Hope
Essex
SS17 7BE
Secretary NameMr Richard Walter Manton
StatusResigned
Appointed18 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address7 Sandringham Close
Stanford Le Hope
Essex
SS17 7BE
Director NameMrs Nickki Taylor
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2015(3 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 March 2017)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address47 Roding Way
Wickford
Essex
SS12 9BD
Director NameMr James Colin Wark
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2015(3 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 March 2017)
RoleWeb Designer
Country of ResidenceUnited Kingdom
Correspondence Address40 Colchester Road
Southend-On-Sea
Essex
SS2 6HP

Location

Registered AddressCarlton House
New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

1 at £1Richard Walter Manton
100.00%
Ordinary

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
5 May 2017Application to strike the company off the register (6 pages)
5 May 2017Application to strike the company off the register (6 pages)
17 March 2017Termination of appointment of Richard Walter Manton as a secretary on 16 November 2015 (1 page)
17 March 2017Termination of appointment of James Colin Wark as a director on 17 March 2017 (1 page)
17 March 2017Termination of appointment of Richard Walter Manton as a secretary on 16 November 2015 (1 page)
17 March 2017Termination of appointment of James Colin Wark as a director on 17 March 2017 (1 page)
17 March 2017Termination of appointment of Nickki Taylor as a director on 17 March 2017 (1 page)
17 March 2017Termination of appointment of Nickki Taylor as a director on 17 March 2017 (1 page)
24 March 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
24 March 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
23 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 200
(6 pages)
23 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 200
(6 pages)
16 November 2015Termination of appointment of Richard Walter Manton as a director on 16 November 2015 (1 page)
16 November 2015Termination of appointment of Richard Walter Manton as a director on 16 November 2015 (1 page)
15 September 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 200
(3 pages)
15 September 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 200
(3 pages)
18 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
18 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
16 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(7 pages)
16 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(7 pages)
4 March 2015Director's details changed for Mr James Wark on 3 March 2015 (2 pages)
4 March 2015Director's details changed for Mr Stephen Jakes on 3 March 2015 (2 pages)
4 March 2015Director's details changed for Mrs Nickki Taylor on 3 March 2015 (2 pages)
4 March 2015Registered office address changed from 7 Sandringham Close Stanford Le Hope Essex SS17 7BE to Carlton House New London Road Chelmsford Essex CM2 0PP on 4 March 2015 (1 page)
4 March 2015Director's details changed for Mr Stephen Jakes on 3 March 2015 (2 pages)
4 March 2015Director's details changed for Mrs Nickki Taylor on 3 March 2015 (2 pages)
4 March 2015Director's details changed for Mr James Wark on 3 March 2015 (2 pages)
4 March 2015Director's details changed for Mr James Wark on 3 March 2015 (2 pages)
4 March 2015Registered office address changed from 7 Sandringham Close Stanford Le Hope Essex SS17 7BE to Carlton House New London Road Chelmsford Essex CM2 0PP on 4 March 2015 (1 page)
4 March 2015Director's details changed for Mr Stephen Jakes on 3 March 2015 (2 pages)
4 March 2015Director's details changed for Mrs Nickki Taylor on 3 March 2015 (2 pages)
4 March 2015Registered office address changed from 7 Sandringham Close Stanford Le Hope Essex SS17 7BE to Carlton House New London Road Chelmsford Essex CM2 0PP on 4 March 2015 (1 page)
8 January 2015Appointment of Mrs Nickki Taylor as a director on 6 January 2015 (2 pages)
8 January 2015Appointment of Mr James Wark as a director on 6 January 2015 (2 pages)
8 January 2015Appointment of Mr James Wark as a director on 6 January 2015 (2 pages)
8 January 2015Appointment of Mrs Nickki Taylor as a director on 6 January 2015 (2 pages)
8 January 2015Appointment of Mr Stephen Jakes as a director on 6 January 2015 (2 pages)
8 January 2015Appointment of Mr James Wark as a director on 6 January 2015 (2 pages)
8 January 2015Appointment of Mrs Nickki Taylor as a director on 6 January 2015 (2 pages)
8 January 2015Appointment of Mr Stephen Jakes as a director on 6 January 2015 (2 pages)
8 January 2015Appointment of Mr Stephen Jakes as a director on 6 January 2015 (2 pages)
7 January 2015Company name changed continental consultancy services LIMITED\certificate issued on 07/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-06
(3 pages)
7 January 2015Company name changed continental consultancy services LIMITED\certificate issued on 07/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-06
(3 pages)
13 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
13 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
26 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(4 pages)
26 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(4 pages)
7 January 2014Accounts for a dormant company made up to 28 February 2013 (2 pages)
7 January 2014Accounts for a dormant company made up to 28 February 2013 (2 pages)
18 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
26 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
26 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
5 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
18 February 2011Incorporation (23 pages)
18 February 2011Incorporation (23 pages)