Company NameBluemoco Ltd
Company StatusDissolved
Company Number08300932
CategoryPrivate Limited Company
Incorporation Date20 November 2012(11 years, 4 months ago)
Dissolution Date4 October 2016 (7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Juliana Van Den Berg
Date of BirthApril 1975 (Born 49 years ago)
NationalityNamibian
StatusClosed
Appointed20 November 2012(same day as company formation)
RoleHome Creator
Country of ResidenceUnited Kingdom
Correspondence Address6 Stoke Lane
Great Brickhill
Mk17 9aqq
Director NameMr Louis Van Den Berg
Date of BirthMay 1979 (Born 44 years ago)
NationalityNamibian
StatusClosed
Appointed20 November 2012(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Stoke Lane
Great Brickhill
Mk17 9aqq

Location

Registered AddressSutherland House
1759 London Road
Leigh On Sea
Essex
SS9 2RZ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Juliana Van Den Berg
50.00%
Ordinary
50 at £1Louis Van Den Berg
50.00%
Ordinary

Financials

Year2014
Net Worth£7,725
Cash£15,010
Current Liabilities£20,028

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

4 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2016Compulsory strike-off action has been suspended (1 page)
19 March 2016Compulsory strike-off action has been suspended (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
8 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
8 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
4 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
4 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
29 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(4 pages)
29 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(4 pages)
6 February 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 6 February 2013 (1 page)
29 November 2012Statement of capital following an allotment of shares on 29 November 2012
  • GBP 100
(3 pages)
29 November 2012Statement of capital following an allotment of shares on 29 November 2012
  • GBP 100
(3 pages)
20 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)