Company NameBlucat IT Solutions Limited
Company StatusDissolved
Company Number08118722
CategoryPrivate Limited Company
Incorporation Date26 June 2012(11 years, 9 months ago)
Dissolution Date3 December 2019 (4 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameBrenton D'Silva
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed26 June 2012(same day as company formation)
RoleIT Engineer
Country of ResidenceEngland
Correspondence Address122 Church Road
South Benfleet
SS7 4EP

Location

Registered AddressSuite 8 Stonebridge House
Main Road
Hockley
Essex
SS5 4JH
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHawkwell
WardHawkwell West
Built Up AreaSouthend-on-Sea
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Brenton D'silva
100.00%
Ordinary

Financials

Year2014
Net Worth£1,863
Cash£5,497
Current Liabilities£3,634

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

23 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
3 July 2017Notification of Brenton D'silva as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
21 September 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 August 2016Registered office address changed from 8 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT England to 10 Weston Chambers, Weston Road Southend-on-Sea Essex SS1 1AT on 28 August 2016 (1 page)
29 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
7 March 2016Registered office address changed from 9 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT to 8 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT on 7 March 2016 (1 page)
8 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 1
(3 pages)
3 February 2015Registered office address changed from Unit 9a Midas Business Centre Wantz Road Dagenham Essex RM10 8PS to 9 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT on 3 February 2015 (1 page)
3 February 2015Registered office address changed from Unit 9a Midas Business Centre Wantz Road Dagenham Essex RM10 8PS to 9 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT on 3 February 2015 (1 page)
28 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
31 October 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(3 pages)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
20 October 2014Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA to Unit 9a Midas Business Centre Wantz Road Dagenham Essex RM10 8PS on 20 October 2014 (1 page)
5 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
1 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 1
(3 pages)
24 June 2013Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 24 June 2013 (2 pages)
26 June 2012Incorporation (36 pages)