Company NameBludale Limited
Company StatusDissolved
Company Number07924504
CategoryPrivate Limited Company
Incorporation Date26 January 2012(12 years, 3 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Louise Frances Bathmaker
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2013(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 Hamlet Court Road
Hamlet Court Road
Westcliff-On-Sea
Essex
SS0 7LP
Director NameWai Sui Yu
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Hamlet Court Road
Westcliff-On-Sea
Essex
SS0 7LP
Director NameMs Wai Sui Yu
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Stratham Place
Old Brook
Milton Keynes
MK6 2HD
Director NameMr Keung Ho
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityPortuguese
StatusResigned
Appointed01 June 2012(4 months after company formation)
Appointment Duration9 months (resigned 28 February 2013)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3
Duckworth Court
Oldbrook
Milton Keynes
MK6 2RX

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 £1Louise Frances Bathmaker
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,787
Current Liabilities£11,751

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015Application to strike the company off the register (3 pages)
3 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(3 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(3 pages)
16 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
12 June 2013Compulsory strike-off action has been discontinued (1 page)
11 June 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
31 May 2013Termination of appointment of Keung Ho as a director (1 page)
31 May 2013Appointment of Mrs Louise Frances Bathmaker as a director (2 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
6 June 2012Termination of appointment of Wai Yu as a director (1 page)
6 June 2012Appointment of Mr Keung Ho as a director (2 pages)
8 March 2012Termination of appointment of Wai Yu as a director (1 page)
8 March 2012Appointment of Ms Wai Sui Yu as a director (2 pages)
26 January 2012Incorporation (48 pages)