BLUCART LTD

Register to unlock more data on OkredoRegister

BLUCART LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08800628

Incorporation date

03/12/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat - 1004 5 Barking Wharf Square, Barking, Essex IG11 7HZCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2013)
dot icon29/04/2025
Final Gazette dissolved via compulsory strike-off
dot icon14/03/2023
Compulsory strike-off action has been suspended
dot icon30/01/2023
First Gazette notice for compulsory strike-off
dot icon12/11/2022
Confirmation statement made on 2022-10-11 with updates
dot icon31/10/2022
Appointment of Miss Tulasi Lavu as a director on 2022-08-05
dot icon31/10/2022
Termination of appointment of Uma Maheswari Kundula as a director on 2022-08-05
dot icon31/10/2022
Notification of Tulasi Lavu as a person with significant control on 2022-08-05
dot icon31/10/2022
Cessation of Uma Maheswari Kundula as a person with significant control on 2022-08-05
dot icon31/10/2022
Registered office address changed from 760 Eastern Avenue Ilford Essex IG2 7HU England to Flat - 1004 5 Barking Wharf Square Barking Essex IG11 7HZ on 2022-10-31
dot icon11/10/2021
Confirmation statement made on 2021-10-11 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/08/2021
Confirmation statement made on 2021-08-25 with updates
dot icon25/08/2021
Notification of Uma Maheswari Kundula as a person with significant control on 2021-07-23
dot icon25/08/2021
Appointment of Mrs Uma Maheswari Kundula as a director on 2021-08-23
dot icon25/08/2021
Cessation of Kannan Murugan as a person with significant control on 2021-08-23
dot icon25/08/2021
Termination of appointment of Kannan Murugan as a director on 2021-08-23
dot icon08/01/2021
Confirmation statement made on 2021-01-08 with updates
dot icon24/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/09/2020
Confirmation statement made on 2020-09-09 with updates
dot icon09/09/2020
Notification of Kannan Murugan as a person with significant control on 2020-09-02
dot icon09/09/2020
Appointment of Mr Kannan Murugan as a director on 2020-09-02
dot icon09/09/2020
Termination of appointment of Govind Raj Ponnada as a director on 2020-09-02
dot icon09/09/2020
Cessation of Govind Raj Ponnada as a person with significant control on 2020-09-02
dot icon14/07/2020
Confirmation statement made on 2020-07-14 with updates
dot icon14/07/2020
Cessation of Shilpa Duppati as a person with significant control on 2019-08-01
dot icon14/07/2020
Notification of Govind Raj Ponnada as a person with significant control on 2019-08-01
dot icon14/07/2020
Termination of appointment of Silpa Gudela as a director on 2019-08-01
dot icon06/02/2020
Confirmation statement made on 2019-12-02 with no updates
dot icon03/10/2019
Appointment of Mr Govind Raj Ponnada as a director on 2019-08-01
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/01/2019
Registered office address changed from Unit C4 Star Business Centre, Marsh Way Rainham RM13 8UP England to 760 Eastern Avenue Ilford Essex IG2 7HU on 2019-01-20
dot icon16/01/2019
Confirmation statement made on 2018-12-02 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-02 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon12/10/2016
Registered office address changed from 173a High Street Beckenham Kent BR3 1AH England to Unit C4 Star Business Centre, Marsh Way Rainham RM13 8UP on 2016-10-12
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/04/2016
Registered office address changed from Unit C4 Star Business Centre Marsh Way Rainham Essex RM13 8UP England to 173a High Street Beckenham Kent BR3 1AH on 2016-04-26
dot icon19/03/2016
Compulsory strike-off action has been discontinued
dot icon17/03/2016
Annual return made up to 2015-12-03 with full list of shareholders
dot icon17/03/2016
Director's details changed for Mrs Silpa Gudela on 2016-03-17
dot icon15/03/2016
First Gazette notice for compulsory strike-off
dot icon27/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/07/2015
Registered office address changed from 44 Skylines Village Limeharbour London E14 9TS to Unit C4 Star Business Centre Marsh Way Rainham Essex RM13 8UP on 2015-07-10
dot icon30/01/2015
Annual return made up to 2014-12-03 with full list of shareholders
dot icon03/12/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
11/10/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Govindraj Ponnada
Director
01/08/2019 - 02/09/2020
1
Mrs Uma Maheswari Kundula
Director
23/08/2021 - 05/08/2022
12

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLUCART LTD

BLUCART LTD is an(a) Dissolved company incorporated on 03/12/2013 with the registered office located at Flat - 1004 5 Barking Wharf Square, Barking, Essex IG11 7HZ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUCART LTD?

toggle

BLUCART LTD is currently Dissolved. It was registered on 03/12/2013 and dissolved on 29/04/2025.

Where is BLUCART LTD located?

toggle

BLUCART LTD is registered at Flat - 1004 5 Barking Wharf Square, Barking, Essex IG11 7HZ.

What does BLUCART LTD do?

toggle

BLUCART LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BLUCART LTD?

toggle

The latest filing was on 29/04/2025: Final Gazette dissolved via compulsory strike-off.