Company NameBlujet Limited
Company StatusDissolved
Company Number07675602
CategoryPrivate Limited Company
Incorporation Date21 June 2011(12 years, 9 months 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

Secretary NameDejia Chen
NationalityBritish
StatusClosed
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address17a Station Road
Addlestone
Surrey
KT15 2AL
Director NameMs Dejia Chen
Date of BirthNovember 1980 (Born 43 years ago)
NationalityChinese
StatusClosed
Appointed30 June 2012(1 year after company formation)
Appointment Duration5 years, 1 month (closed 08 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17a Station Road
Addlestone
Surrey
KT15 2AZ
Director NameMs Dejia Chen
Date of BirthNovember 1980 (Born 43 years ago)
NationalityChinese
StatusResigned
Appointed21 June 2011(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address17a Station Road
Addlestone
Surrey
KT15 2AL
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameMs Peng Gaik Wong
Date of BirthOctober 1976 (Born 47 years ago)
NationalityMalaysian
StatusResigned
Appointed22 June 2011(1 day after company formation)
Appointment Duration1 year (resigned 30 June 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address64 High Street
Horsell
Surrey
GU21 4SU
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2011(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 £1Dejia Chen
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,789
Cash£1
Current Liabilities£21,154

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)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(4 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(4 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)
7 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
(4 pages)
7 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • 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)
3 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(4 pages)
3 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(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)
4 November 2013Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
4 November 2013Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
18 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
18 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 September 2012Appointment of Ms Dejia Chen as a director (2 pages)
5 September 2012Termination of appointment of Peng Wong as a director (1 page)
5 September 2012Appointment of Ms Dejia Chen as a director (2 pages)
5 September 2012Termination of appointment of Peng Wong as a director (1 page)
20 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
14 February 2012Appointment of Ms Peng Gaik Wong as a director (2 pages)
14 February 2012Appointment of Ms Peng Gaik Wong as a director (2 pages)
13 February 2012Termination of appointment of Dejia Chen as a director (1 page)
13 February 2012Termination of appointment of Dejia Chen as a director (1 page)
30 August 2011Appointment of Dejia Chen as a secretary (3 pages)
30 August 2011Appointment of Dejia Chen as a director (3 pages)
30 August 2011Appointment of Dejia Chen as a director (3 pages)
30 August 2011Appointment of Dejia Chen as a secretary (3 pages)
24 June 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
24 June 2011Termination of appointment of Dunstana Davies as a director (2 pages)
24 June 2011Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 24 June 2011 (2 pages)
24 June 2011Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 24 June 2011 (2 pages)
24 June 2011Termination of appointment of Dunstana Davies as a director (2 pages)
24 June 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
21 June 2011Incorporation (49 pages)
21 June 2011Incorporation (49 pages)